172715 CANADA INC.

Address:
5759 Blossom Avenue, Cote St-luc, QC H4W 2T2

172715 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2595125. The registration start date is April 11, 1990. The current status is Active.

Corporation Overview

Corporation ID 2595125
Business Number 897738043
Corporation Name 172715 CANADA INC.
Registered Office Address 5759 Blossom Avenue
Cote St-luc
QC H4W 2T2
Incorporation Date 1990-04-11
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
ABE KATZ 5759 BLOSSOM AVENUE, COTE ST-LUC QC H4W 2T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-04-10 1990-04-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-04-11 current 5759 Blossom Avenue, Cote St-luc, QC H4W 2T2
Name 1990-04-11 current 172715 CANADA INC.
Status 1990-04-11 current Active / Actif

Activities

Date Activity Details
2007-09-26 Amendment / Modification
1990-04-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5759 BLOSSOM AVENUE
City COTE ST-LUC
Province QC
Postal Code H4W 2T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Richard Schnurbach Professional Services Inc. 5731 Av Blossom, Côte Saint-luc, QC H4W 2T2 2016-11-25
Mibex Select Consultants Inc. 5771 Blossom, Cote St. Luc, QC H4W 2T2 2015-01-01
7600852 Canada Inc. 5731 Blossom, Côte Saint-luc, QC H4W 2T2 2010-07-13
Mibex Select Naturals Industries Inc. 5771 Blossom Ave., Cote St. Luc, QC H4W 2T2 2008-10-02
Utopian Business Experts Inc. 5713 Blossom Avenue, Montreal, QC H4W 2T2 2008-09-05
Jo-eng Accounting Services Inc. 5743 Blossom Ave, Cote St-luc, QC H4W 2T2 2006-12-22
Dr. Azimov Optometrist Optical Services Ltd. 5737 Blossom, Cote St Luc, QC H4W 2T2 1999-11-05
Jelly Jam Radio Inc. 5713 Blossom Avenue, Montreal, QC H4W 2T2 2008-09-09
Resk Blossom Holdings Inc. 5731 Blossom, Côte Saint-luc, QC H4W 2T2 2013-06-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
ABE KATZ 5759 BLOSSOM AVENUE, COTE ST-LUC QC H4W 2T2, Canada

Entities with the same directors

Name Director Name Director Address
175828 CANADA INC. ABE KATZ 5759 BLOSSOM AVENUE, COTE ST-LUC QC H4W 2T2, Canada
174430 CANADA INC. ABE KATZ 5759 BLOSSOM AVE, COTE ST LUC QC H4W 2T2, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W 2T2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 172715 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches