173081 CANADA INC.

Address:
7373 Langelier, Suite C-14, St-leonard, QC H1S 1V7

173081 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2602113. The registration start date is May 2, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2602113
Business Number 126645167
Corporation Name 173081 CANADA INC.
Registered Office Address 7373 Langelier
Suite C-14
St-leonard
QC H1S 1V7
Incorporation Date 1990-05-02
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DHARAM PAUL GUPTA 9151 BLVD. GALERIES D'ANJOU, STE210, D'ANJOU QC H1J 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-05-01 1990-05-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-05-02 current 7373 Langelier, Suite C-14, St-leonard, QC H1S 1V7
Name 1990-05-02 current 173081 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-08-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-05-02 1998-08-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1990-05-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7373 LANGELIER
City ST-LEONARD
Province QC
Postal Code H1S 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Boutique Unisexe Le Couple Ltee 7373 Langelier, St-leonard, QC 1980-01-17
Boutique Mopra Inc. 7373 Langelier, St-leonard, QC 1980-03-25
Au Bonheur Des Dames Ltee 7373 Langelier, St Leonard, QC 1975-11-14
118856 Canada Inc. 7373 Langelier, Suite F-19, St-leonard, QC H1S 1V7 1982-11-30
Coiffures Variations Inc. 7373 Langelier, St-leonard, QC H1S 1V7 1980-08-20
Le Mandarin Buffet Chinois Langelier Inc. 7373 Langelier, Local C-8, St-leonard, QC H1S 1V7 1990-03-22
3176291 Canada Inc. 7373 Langelier, Suite G5, St-leonard, QC H1S 1V7 1995-08-18
Les Folies De Marleenz Inc. 7373 Langelier, G-10/g-11, St. Leonard, QC H1S 1V7 1987-03-13
155142 Canada Inc. 7373 Langelier, St-leonard, QC H1S 1V7 1987-04-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
143151 Canada Inc. 7455 Boul. Langelier, St-leonard, QC H1S 1V7 1985-05-24
La Corporation Des Entreprises Daic 7373 Boul Langelier, St-leonard, QC H1S 1V7 1981-02-06
Boutique Le Freak Inc. 7373 Langeliver, Montreal Nord/north, QC H1S 1V7 1979-04-11
143151 Canada Inc. 7455 Boul Langelier, St-leonard, QC H1S 1V7
Les Modes Lina Ltee 7373 Boul. Langelier, Montreal, QC H1S 1V7
118927 Canada Inc. 7455 Boul Langelier, St-leonard, QC H1S 1V7 1982-11-24
141421 Canada Inc. 7373 Langelier Blvd., St Leonard, QC H1S 1V7 1985-04-26
La Boutique Animazoo Inc. 7373 Boul Langelier, Montreal, QC H1S 1V7 1986-07-16
Dynasty Jewellery Manufactory Inc. 7373 Boul. Langelier, Unit F12, St-leonard, QC H1S 1V7 1984-09-25
Bijoux Mode Et Parure V.r. Inc. 7373 Boul. Langelier, St-leonard, QC H1S 1V7 1984-10-11
Find all corporations in postal code H1S1V7

Corporation Directors

Name Address
DHARAM PAUL GUPTA 9151 BLVD. GALERIES D'ANJOU, STE210, D'ANJOU QC H1J 2C9, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1S1V7

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 173081 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