172704 CANADA INC.

Address:
5330 Ramsay, St Hubert, QC J3Y 2S3

172704 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2595834. The registration start date is April 9, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2595834
Business Number 878815471
Corporation Name 172704 CANADA INC.
Registered Office Address 5330 Ramsay
St Hubert
QC J3Y 2S3
Incorporation Date 1990-04-09
Dissolution Date 1992-09-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
KEITH L. BASTOS 254 13TH AVENUE, RICHELIEU QC J3L 3T7, Canada
GILLES NOISEUX 1289 RIV BOISY, ISLE DEMERS, CARIGNAN QC J3P 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-04-08 1990-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-04-09 current 5330 Ramsay, St Hubert, QC J3Y 2S3
Name 1990-04-09 current 172704 CANADA INC.
Status 1992-09-03 current Dissolved / Dissoute
Status 1990-04-09 1992-09-03 Active / Actif

Activities

Date Activity Details
1992-09-03 Dissolution
1990-04-09 Incorporation / Constitution en société

Office Location

Address 5330 RAMSAY
City ST HUBERT
Province QC
Postal Code J3Y 2S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3495027 Canada Inc. 5445 Ramsay, St-hubert, QC J3Y 2S3 1998-07-10
3415571 Canada Inc. 5025 Ramsay, St-hubert, QC J3Y 2S3 1997-11-26
Prometco (1997) Inc. 5055 Ramsay, St-hubert, QC J3Y 2S3 1997-06-18
Aliments La MaÎtre Cuisiniere Inc. 5775 Ramsay Street, St-hubert, QC J3Y 2S3 1989-04-13
Technirack Salaberry Inc. 5455 Ramsey, St-hubert, QC J3Y 2S3 1982-04-05
112723 Canada Inc. 5445 Ramsay Street, St. Hubert, QC J3Y 2S3 1981-12-04
H.g.r. Interiors Ltd. 5155 Ramsay, St-hubert, QC J3Y 2S3 1979-09-28
La Fonderie Stanton Limitee 5335 Ramsay Street, St Hubert, QC J3Y 2S3 1966-09-21
Sollab-cobourg Group Inc. 5485 Ramsay, St-hubert, QC J3Y 2S3
Shredmet Inc. 5055 Ramsay Street, St-hubert, QC J3Y 2S3 1985-05-03
Find all corporations in postal code J3Y2S3

Corporation Directors

Name Address
KEITH L. BASTOS 254 13TH AVENUE, RICHELIEU QC J3L 3T7, Canada
GILLES NOISEUX 1289 RIV BOISY, ISLE DEMERS, CARIGNAN QC J3P 1E2, Canada

Entities with the same directors

Name Director Name Director Address
RESTAURANT LA TORPILLE INC. GILLES NOISEUX 170 BEIQUE, CHAMBLY QC J3L 1G9, Canada
FUTURISCURE INC. GILLES NOISEUX 1400 AVENUE DU GOLF, CAP ROUGE QC G0A 1K0, Canada
LE GROUPE COMGLOMERAT R. M. LTEE GILLES NOISEUX 885 DES OBLATS, RICHELIEU QC , Canada
ENTRETIEN ET RENOVATION DU-BAU INC. GILLES NOISEUX 2950 ST PATRICK SUITE 2, MONTREAL QC , Canada
CONNECTIK INC. GILLES NOISEUX 1400 AVENUE DU GOLF, CAP-ROUGE QC G0A 1K0, Canada
DERMO CONTACT INTERNATIONAL LTEE GILLES NOISEUX 1400 AVE. DU GOLF, CAP ROUGE QC G0A 1K0, Canada
147965 CANADA LTEE GILLES NOISEUX 1400 AVE DU GOLF, CAP ROUGE QC , Canada
PACIFICMONT INC. GILLES NOISEUX 410 ST-PIERRE, SUITE 130, MONTREAL QC H2Y 2M2, Canada
143334 CANADA INC. GILLES NOISEUX 1720 RUE DU CANAL, MONTREAL QC H3K 3E6, Canada
LES HABITATIONS DU STADE LTEE GILLES NOISEUX 2950 ST-PATRICK, APP. 2, MONTREAL QC , Canada

Competitor

Search similar business entities

City ST HUBERT
Post Code J3Y2S3

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 172704 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