173987 CANADA INC.

Address:
1115 Rue Bourassa, Rock Forest, QC J1N 2M5

173987 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2626853. The registration start date is July 17, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2626853
Business Number 125760025
Corporation Name 173987 CANADA INC.
Registered Office Address 1115 Rue Bourassa
Rock Forest
QC J1N 2M5
Incorporation Date 1990-07-17
Dissolution Date 2008-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE BELANGER 1115 RUE BOURASSA, ROCK FOREST QC J1N 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-07-16 1990-07-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-07-17 current 1115 Rue Bourassa, Rock Forest, QC J1N 2M5
Name 1990-07-17 current 173987 CANADA INC.
Status 2008-12-18 current Dissolved / Dissoute
Status 2008-07-10 2008-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-07-17 2008-07-10 Active / Actif

Activities

Date Activity Details
2008-12-18 Dissolution Section: 212
1990-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1115 RUE BOURASSA
City ROCK FOREST
Province QC
Postal Code J1N 2M5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dany Martel Planificateur Financier Inc. 1707 Magritte, Sherbrooke, QC J1N 0A4 2006-12-07
Gestion Bri-jo Gagnon Inc. 3485 Rue Riopelle, Sherbrooke, QC J1N 0B1 1988-08-10
Distribution Electronique Matelec Inc. 5024, Boul. Universite, Sherbrooke, QC J1N 0B4 1985-11-14
A.el. Ind. Inc., Atelier D'electronie Industrielle 5024 Blvd. Universite, Sherbrooke, QC J1N 0B4 1983-03-08
Gestion Automobile Christian Thibault Inc. 3330, Rue Labbé, Sherbrooke, QC J1N 0B7 2010-01-04
11814192 Canada Inc. 4190, Rue Robinson, Sherbrooke, QC J1N 0C2 2019-12-31
12232723 Canada Inc. 3980 Roland, Sherbrooke, QC J1N 0C3 2020-07-29
Cazama Inc. 7040 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2017-01-13
Anthéa Santé Spa Inc. 7195 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2011-05-17
Webfacile Inc. 7050 Chemin Blanchette, Rock Forest, QC J1N 0C7 2008-06-26
Find all corporations in postal code J1N

Corporation Directors

Name Address
PIERRE BELANGER 1115 RUE BOURASSA, ROCK FOREST QC J1N 2M5, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE DE GESTION L. BELANGER & FILS LTEE PIERRE BELANGER 3849 RUE DU BARRAGE, MONTREAL QC H7E 2R6, Canada
AVANTAGE DIESEL INC. PIERRE BELANGER 79 AVE GATINEAU, GATINEAU QC J8T 4J4, Canada
3680789 CANADA INC. PIERRE BELANGER 430 JEAN-FROISSART, BEAUPORT QC G1C 7J4, Canada
CONSTRUCTIONS BETOXY INC. PIERRE BELANGER 1264, RUE DES PASQUIERS, QUÉBEC QC G2L 1V4, Canada
CONSTRUCTIONS BETOXY INC. PIERRE BELANGER 3 CHEMIN DES FEUILLUS, LAC BEAUPORT QC G0A 2C0, Canada
CHAMBRE DE COMMERCE DE L'EST DE L'ILE DE MONTRÉAL PIERRE BELANGER -, SUCCURSALE CENTRE-VILLE C.P. 8888, MONTREAL QC H3C 3P8, Canada
3400786 CANADA INC. PIERRE BELANGER 19 DES MERISIERS, GATINEAU QC J8R 1X2, Canada
ESCALADE ESTRIE INC. PIERRE BELANGER 681 RUE GUYART, SHERBROOKE QC J1J 2W5, Canada
METTNET INC. PIERRE BELANGER 3480 UNIVERSITY ST., ROOM 514, MONTREAL QC H3A 2A7, Canada
PIERRE BELANGER TECHNOLOGIE INC. PIERRE BELANGER 34 58IEME AVENUE, LAVAL QC H7V 2A1, Canada

Competitor

Search similar business entities

City ROCK FOREST
Post Code J1N2M5

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 173987 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