173490 CANADA INC.

Address:
1178 Beaverwood Rd., Manotick, ON K4M 1L6

173490 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2609924. The registration start date is May 28, 1990. The current status is Active.

Corporation Overview

Corporation ID 2609924
Business Number 897477147
Corporation Name 173490 CANADA INC.
Registered Office Address 1178 Beaverwood Rd.
Manotick
ON K4M 1L6
Incorporation Date 1990-05-28
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
JAMES GALL 1178 Beaverwood Rd., Manotick ON K4M 1L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-05-27 1990-05-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-12 current 1178 Beaverwood Rd., Manotick, ON K4M 1L6
Address 2018-02-27 2018-07-12 5500 Borden Avenue, Apt. 207, Cote-saint-luc, QC H4P 2T4
Address 2015-08-21 2018-02-27 10814 79th Avenue, Nw, Bsmt, Edmonton, AB T6E 1S5
Address 2014-06-11 2015-08-21 79th Avenue, 10814, Edmonton, AB T6E 1S5
Address 2003-08-06 2014-06-11 53 Delage Crescent, St. Albert, AB T8N 6J5
Address 1998-10-16 2003-08-06 700 - 2nd Street S.w., 1400, Calgary, AB T2P 4V5
Name 1990-05-28 current 173490 CANADA INC.
Status 2008-12-09 current Active / Actif
Status 2008-10-17 2008-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-08-21 2008-10-17 Active / Actif
Status 2003-08-12 2003-08-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-10 2003-08-12 Active / Actif
Status 1992-09-01 1995-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2018-07-12 Amendment / Modification RO Changed.
Section: 178
2018-02-27 Amendment / Modification RO Changed.
Section: 178
2007-12-05 Amendment / Modification
1990-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2016-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1178 Beaverwood Rd.
City Manotick
Province ON
Postal Code K4M 1L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elite Facility Services Inc. 5535 Doctor Leach Drive, Manotick, ON K4M 1L6 2017-08-14
9865691 Canada Inc. 5543 Doctor Leach Drive, Manotick, ON K4M 1L6 2016-08-11
Littletree Ventures Inc. 1172 Beaverwood Road, Manotick, ON K4M 1L6 2006-06-29
Mapleleaf Solutions Inc. 1176 Beaverwood Road, Manotick, ON K4M 1L6 2001-10-24
Manotick Esthetics Ltd. 1172 Beaverwood Road, Manotick, ON K4M 1L6 2007-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12323389 Canada Inc. 1064 Black Canary Drive, Ottawa, ON K4M 0A1 2020-09-08
Ban-can Inc. 501 Winnards Perch Way, Ottawa, ON K4M 0A1 2019-08-07
Ottawa Paving and Interlock Inc. 1055 Black Canary, Manotick, ON K4M 0A1 2018-05-31
Syvera Systems Inc. 1008 Black Canary Dr, Ottawa, ON K4M 0A1 2017-03-02
Antobella Corporation 1152 Black Canary Drive, Manotick, ON K4M 0A1 2014-05-28
7778309 Canada Inc. 1128 Black Canary Drive, Manotick, ON K4M 0A1 2011-02-14
3-delta Advantage Inc. 541 Winnards Perch Way, Manotick, ON K4M 0A1 2007-01-31
Bellissimo Dreamworks Inc. 1055 Black Canary Drive, Manotick, ON K4M 0A1 2006-06-08
E & T Kimberly Systems Inc. 1088 Black Canary Drive, Ottawa, Ontario, ON K4M 0A1 2005-05-24
3-delta Plastic Advantage Inc. 541 Winnards Perch Way, Manotick, ON K4M 0A1 2007-11-22
Find all corporations in postal code K4M

Corporation Directors

Name Address
JAMES GALL 1178 Beaverwood Rd., Manotick ON K4M 1L6, Canada

Entities with the same directors

Name Director Name Director Address
LES COMMUNICATIONS GALL INC. JAMES GALL 201 CH.DU CLUB MARIN APT.1706, NUN'S ISLAND QC H3E 1T4, Canada
3445887 CANADA INC. JAMES GALL 201 DU CLUB MARIN RD APT 1706, VERDUN QC H3E 1T4, Canada

Competitor

Search similar business entities

City Manotick
Post Code K4M 1L6

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 173490 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