173414 CANADA INC.

Address:
6020 Est,rue Jean-talon, Suite 860, St-leonard, QC H1S 3B1

173414 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2601559. The registration start date is April 27, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2601559
Business Number 880137864
Corporation Name 173414 CANADA INC.
Registered Office Address 6020 Est,rue Jean-talon
Suite 860
St-leonard
QC H1S 3B1
Incorporation Date 1990-04-27
Dissolution Date 1997-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ANNA BRACAGLIA 2085 RUE BACH, LAVAL QC H7S 1Y2, Canada
JOHN BRACAGLIA 2009 JESSOP, CHOMEDEY, LAVAL QC H7S 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-04-26 1990-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-04-27 current 6020 Est,rue Jean-talon, Suite 860, St-leonard, QC H1S 3B1
Name 1990-04-27 current 173414 CANADA INC.
Status 1997-09-30 current Dissolved / Dissoute
Status 1992-08-01 1997-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-04-27 1992-08-01 Active / Actif

Activities

Date Activity Details
1997-09-30 Dissolution
1990-04-27 Incorporation / Constitution en société

Office Location

Address 6020 EST,RUE JEAN-TALON
City ST-LEONARD
Province QC
Postal Code H1S 3B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ebenisterie Montebello 1998 Inc. 6020 Rue Jean-talon Est, Suite 630, Saint-leonard, QC H1S 3B1 1997-12-24
A.r. Carnevale & Sons Inc. 6020 Jean-talon St.east, Suite 630, Montreal, QC H1S 3B1 1997-06-03
Productions Palfito Inc. 6020 Jean Talon E, Suite 310, St-leonard, QC H1S 3B1 1992-12-14
2770806 Canada Inc. 6020 Rue Jean Talon Est, Bureau 460, Montreal, QC H1S 3B1 1991-11-14
Montebello Woodwork Inc. 6020 Jean Talon Est, But 630, St-leonard, QC H1S 3B1 1991-10-31
2723191 Canada Inc. 6020 Jean-talon Est, Suite 740, Montreal, QC H1S 3B1 1991-06-07
La Gastronomia-paribec Canada Inc. 6020 Est, Rue Jean-talon, Suite 860, St-leonard, QC H1S 3B1 1988-10-24
Tele-italia (1987) Inc. 6020 Est, Jean Talon, Suite 630, St-leonard, QC H1S 3B1 1987-10-05
Decor Nito Inc. 6020 Est Rue Jean-talon, Suite 860, St-leonard, QC H1S 3B1 1986-10-07
151856 Canada Inc. 5960 Est Jean Talon, Suite 308, Montreal, QC H1S 3B1 1986-09-19
Find all corporations in postal code H1S3B1

Corporation Directors

Name Address
ANNA BRACAGLIA 2085 RUE BACH, LAVAL QC H7S 1Y2, Canada
JOHN BRACAGLIA 2009 JESSOP, CHOMEDEY, LAVAL QC H7S 1X3, Canada

Entities with the same directors

Name Director Name Director Address
BUFFET ANTIQUE BRACAGLIA INC. ANNA BRACAGLIA 1370 Place Arvida, Laval QC H7E 3G8, Canada
GRANDE, NOVAC & ASSOCIATES INC. ANNA BRACAGLIA 10077 LAROSE STREET, MONTREAL QC H2B 2Y7, Canada
ChemOxide Inc. JOHN BRACAGLIA 100 ALEXIS NIHON, ST-LAURENT QC H4M 2P1, Canada
6237444 CANADA INC. JOHN BRACAGLIA 100, BOUL. ALEXIS NIHON, BUREAU 540, MONTRÉAL QC H4M 2P1, Canada
CANADIAN ENVIRONMENTAL ASSISTANCE JOHN BRACAGLIA 1045 VERRVILLE, MONTREAL QC H3L 3E5, Canada
3045366 CANADA INC. JOHN BRACAGLIA 2009 JESSOP, CHOMEDEY, LAVAL QC H7S 1X3, Canada
6231209 CANADA INC. JOHN BRACAGLIA 100, BOUL. ALEXIS NIHON, MONTRÉAL QC H4M 2P1, Canada
SolvaChem Inc. JOHN BRACAGLIA 100 ALEXIS-NIHON, #540, SAINT-LAURENT QC H4M 2P1, Canada
173413 CANADA INC. JOHN BRACAGLIA 2009 JESSOP, CHOMEDEY, LAVAL QC H7S 1X3, Canada
SNB VENTURES INC. / PROJETS SNB INC. JOHN BRACAGLIA 10450 RUE VERVILLE, MONTREAL QC H3L 3E5, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1S3B1

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 173414 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