173532 CANADA INC.

Address:
6330, Rue Saint-hubert, Montreal, QC H2S 2M2

173532 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2611392. The registration start date is May 30, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2611392
Business Number 894229434
Corporation Name 173532 CANADA INC.
Registered Office Address 6330, Rue Saint-hubert
Montreal
QC H2S 2M2
Incorporation Date 1990-05-30
Dissolution Date 2012-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE RHÉAUME 189, CROISSANT GILLES LECOURT, LACHENAIE QC J6V 1S4, Canada
ALAIN DELISLE 958 NEUFCHATEL, REPENTIGNY QC J5Y 2A5, Canada
BENOIT DELISLE 93 JUNEAU, REPENTIGNY QC J6A 6W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-05-29 1990-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-04-11 current 6330, Rue Saint-hubert, Montreal, QC H2S 2M2
Address 2004-12-13 2007-04-11 6330, Rue Saint-hubert, Montreal, QC H2S 2M2
Address 1990-05-30 2004-12-13 6722 Rue St-hubert, Montreal, QC H2S 2M6
Name 1990-05-30 current 173532 CANADA INC.
Status 2012-04-15 current Dissolved / Dissoute
Status 2011-11-15 2012-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-05-30 2011-11-15 Active / Actif

Activities

Date Activity Details
2012-04-15 Dissolution Section: 212
2008-11-03 Amendment / Modification
2007-04-11 Amendment / Modification RO Changed.
2003-11-27 Amendment / Modification
1990-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6330, RUE SAINT-HUBERT
City MONTREAL
Province QC
Postal Code H2S 2M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Librairie Raffin (1990) Inc. 6330, Rue Saint-hubert, Montreal, QC H2S 2M6

Corporations in the same postal code

Corporation Name Office Address Incorporation
9031553 Canada Inc. 6406 Rue St-hubert, Montreal, QC H2S 2M2 2014-09-25
Global Integral Solutions Inc. 6258 Rue Saint-hubert, Montreal, QC H2S 2M2 2010-09-27
Sevbox Corporation 6334-a, Rue Saint-hubert, Montreal, QC H2S 2M2 2009-11-19
Raffin Publications Inc. 6330 Rue Saint-hubert, Montreal, QC H2S 2M2 2004-06-28
4232585 Canada Inc. 6330, Rue St-hubert, MontrÉal, QC H2S 2M2 2004-04-16
3002951 Canada Inc. 6278 St-hubert St., Montreal, QC H2S 2M2 1994-02-14
149441 Canada Inc. 6356 St-hubert, Montreal, QC H2S 2M2 1986-03-06
11786571 Canada Ltd. Saint-hubert, MontrÉal, QC H2S 2M2 2019-12-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7831803 Canada Inc. 4 - 5660 Ave De Chateaubriand, Montreal, QC H2S 0A5 2011-04-11
11244892 Canada Inc. 308-790, Boulevard Rosemont, Montréal, QC H2S 0A7 2019-02-11
9609237 Canada Inc. 790 Rosemont App. 605, Montréal, QC H2S 0A7 2016-01-29
Sigtrap Consulting Inc. 302-790 Boul. Rosemont, Montreal, QC H2S 0A7 1999-09-10
Bouffard Laflamme Inc. 5661 Avenue De Chateaubriand, App. 608, Montréal, QC H2S 0B6 2020-07-29
El Dorado Ventures Inc. 727 - 5661 Ave Chateaubriand, Montreal, QC H2S 0B6 2012-08-30
8284997 Canada Inc. 636-5661, De Chateaubriand, Molson, Québec, QC H2S 0B6 2012-08-29
Novothermic Technologies Inc. 5661 Chateaubriand, 435, Montréal, QC H2S 0B6 2011-12-12
6569544 Canada Inc. Ph4-5661, De ChÂteaubriand, MontrÉal, QC H2S 0B6 2006-05-16
4432002 Canada Inc. 521 Rue De Bellechasse Apt1, Montreal, QC H2S 0C8 2007-09-05
Find all corporations in postal code H2S

Corporation Directors

Name Address
CLAUDE RHÉAUME 189, CROISSANT GILLES LECOURT, LACHENAIE QC J6V 1S4, Canada
ALAIN DELISLE 958 NEUFCHATEL, REPENTIGNY QC J5Y 2A5, Canada
BENOIT DELISLE 93 JUNEAU, REPENTIGNY QC J6A 6W1, Canada

Entities with the same directors

Name Director Name Director Address
MARINA VENISE INC. ALAIN DELISLE 1900 DES PATRIOTES, LAVAL QC H7L 2N8, Canada
CLUB 281 INC. ALAIN DELISLE 1900 DES PATRIOTES, LAVAL QC H7L 2N8, Canada
123011 CANADA INC. ALAIN DELISLE 1900 DES PATRIOTES, LAVAL QC H7L 2N8, Canada
LIBRAIRIE RAFFIN (1990) INC. ALAIN DELISLE 958 NEUFCHATEL, REPENTIGNY QC J5Y 2A5, Canada
6021280 CANADA INC. ALAIN DELISLE 958 NEUFCHATEL, REPENTIGNY QC J5Y 2A5, Canada
RAFFIN PUBLICATIONS INC. ALAIN DELISLE 958 RUE NEUFCHATEL, REPENTIGNY QC J5Y 2A5, Canada
4232585 CANADA INC. ALAIN DELISLE 958, RUE NEUFCHATEL, REPENTIGNY QC J7Y 2A5, Canada
Chambre de commerce Pierre-Le Gardeur de Repentigny BENOIT DELISLE 1460B RUE RAYMOND-GAUDREAUT, REPENTIGNY QC J5Y 0K4, Canada
LIBRAIRIE RAFFIN (1990) INC. BENOIT DELISLE 204, RUE LOYOLA, REPENTIGNY QC J6A 5X2, Canada
6021280 CANADA INC. BENOIT DELISLE 204 LOYOLA, REPENTIGNY QC J6A 5X2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2S 2M2

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 173532 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