174005 CANADA INC.

Address:
5200-a Rue De La Savane, Montreal, QC H4P 2M8

174005 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2626063. The registration start date is July 13, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2626063
Corporation Name 174005 CANADA INC.
Registered Office Address 5200-a Rue De La Savane
Montreal
QC H4P 2M8
Incorporation Date 1990-07-13
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE BEAUCHAMP 128 RUE DE NANTES, STE-JULIE QC J0L 2S0, Canada
LAURENCE ETCO 6533 RUE WALLENBERG, COTE ST-LUC QC H4W 3H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-07-12 1990-07-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-07-13 current 5200-a Rue De La Savane, Montreal, QC H4P 2M8
Name 1990-07-13 current 174005 CANADA INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1990-07-13 2002-12-04 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1990-07-13 Incorporation / Constitution en société

Office Location

Address 5200-A RUE DE LA SAVANE
City MONTREAL
Province QC
Postal Code H4P 2M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Placements Hershfeld Inc. 5200 De La Savane, Suite D, Montreal, QC H4P 2M8 1991-02-22
174419 Canada Inc. 28 Vinci Crescent, Dollard Des Ormeaux, QC H4P 2M8 1990-08-10
Invamar Management Group Partners Inc. 5200 C De La Savane, Montreal, QC H4P 2M8 1989-04-07
Location Don Richardson Inc. 5200 De La Savanne Street, Suite 30, Mont-royal, QC H4P 2M8 1987-12-23
Conditionnement Physique Marla Inc. 5200a De La Savane, Montreal, QC H4P 2M8 1987-03-16
Ordinateurs Viva Inc. 5200c De La Savane Street, Montreal, QC H4P 2M8 1984-10-17
Service D'entretien Menager Roussell Ltee 5200 Rue De La Savane, Suite 30, Montreal, QC H4P 2M8 1983-03-30
Le Commerce Semperit Ltee 5200-s De La Savanne, Montreal, QC H4P 2M8 1971-02-10
Coupdoeil.net Inc. 5200 De La Savane, Suite 280, Montreal, QC H4P 2M8 1997-02-05
Ceintures-par-nous Inc. 5200 Rue De La Savane, Suite 205, Montreal, QC H4P 2M8 1985-04-11
Find all corporations in postal code H4P2M8

Corporation Directors

Name Address
CLAUDE BEAUCHAMP 128 RUE DE NANTES, STE-JULIE QC J0L 2S0, Canada
LAURENCE ETCO 6533 RUE WALLENBERG, COTE ST-LUC QC H4W 3H6, Canada

Entities with the same directors

Name Director Name Director Address
AZØTH PEACEKEEPING TRAINING INSTITUTE Claude Beauchamp 349, rue Notre-Dame, #204, Repentigny QC J6A 2S6, Canada
Acuité360 Inc. Claude Beauchamp 10, rue de la Pessière, Eastman QC J0E 1P0, Canada
4014766 CANADA INC. Claude Beauchamp 10, rue de la Pessière, Eastman QC J0E 1P0, Canada
150812 CANADA INC. CLAUDE BEAUCHAMP 113 RUE DE NORMANDIE, ST-LAMBERT QC J4S 1T5, Canada
BEAUCHAMP ET RIOUX LTEE CLAUDE BEAUCHAMP 1799 DE LANAUDIERE, STE JULIE VERCH QC , Canada
BEAUCHAMP, PICHÉ & ASSOCIÉS INC. Claude Beauchamp 10, rue de la Pessière, Eastman QC J0E 1P0, Canada
R & D CADDY INC. Claude Beauchamp 10, rue de la Pessière, Eastman QC J0E 1P0, Canada
3892182 CANADA INC. CLAUDE BEAUCHAMP 1283 RUISSEAU DES ANGES NORD, SAINT-ROCH-DE-L'ACHIGAN QC J0K 3H0, Canada
C.F.B. INFORMATIQUE INC. CLAUDE BEAUCHAMP 672 LINDSAY, ST.LAURENT QC H4L 2P9, Canada
LES CONFÉRENCES INTER-INC INC. CLAUDE BEAUCHAMP 1460 RUE CAP ETERNITE, DUVERNAY, LAVAL QC H7E 3K2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2M8

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 174005 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