174578 Canada inc. is a business entity registered at Corporations Canada, with entity identifier is 2630311. The registration start date is August 1, 1990. The current status is Dissolved.
Corporation ID | 2630311 |
Corporation Name | 174578 Canada inc. |
Registered Office Address |
606 Cathcart Suite 300 Montreal QC H3B 1K9 |
Incorporation Date | 1990-08-01 |
Dissolution Date | 1997-07-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
PIERRE GRIFFIN | 1426 ALEXIS MEZIERES, BELOEIL QC J3G 6G4, Canada |
ANDREW LUI | 204 DE L'HOPITAL, MONTREAL QC H2X 1V8, Canada |
S.F.F. YUEN | 7 C GLORY HEIGHTS, LYTTLETON , Hong Kong |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-08-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1990-07-31 | 1990-08-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1990-08-01 | current | 606 Cathcart, Suite 300, Montreal, QC H3B 1K9 |
Name | 1990-08-01 | current | 174578 Canada inc. |
Status | 1997-07-16 | current | Dissolved / Dissoute |
Status | 1992-11-01 | 1997-07-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1990-08-01 | 1992-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-07-16 | Dissolution | |
1990-08-01 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Financiere Nadeau Limitee | 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9 | 1978-02-14 |
Sobrecargo Canada Inc. | 606 Cathcart, Suite 1030, Montreal, QC H3B 1K9 | 1992-07-24 |
Le Groupe Des Huit Pecheries Inc. | 606 Cathcart, Suite 1045, Montreal, QC H3B 1K9 | 1996-03-18 |
Gescolynx Inc. | 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9 | |
3510450 Canada Inc. | 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 | 1998-09-17 |
3535711 Canada Inc. | 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 | 1998-11-12 |
Les Investissements Ferncliffe Ltee | 606 Cathcart, Suite 1010, Montreal 111, QC H3B 1L8 | 1971-11-17 |
99028 Canada Ltd. | 606 Cathcart, Suite 505, Montreal, QC H3B 1K9 | 1980-06-23 |
Big Slides International (canada) Ltd. | 606 Cathcart, Suite 405, Montreal, QC H3B 1K9 | 1969-02-26 |
Rowa Canada Ltee. | 606 Cathcart, Suite 1010, Montreal 111, QC | 1967-02-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vacances Atrium (1997) Inc. | 606 Cathcarth, Bur. 1045, Montreal, QC H3B 1K9 | 1985-04-02 |
Gestion Alpha-gami Ltee | 606 Rue Cathcart, Suite 300, Montreal, QC H3B 1K9 | 1979-02-13 |
National Imaging Materials Ltd. | 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 | 1976-10-12 |
The Morris Plan Corporation of Canada Limited | Phillips Square, Rm 440, Montreal 111, QC H3B 1K9 | 1926-12-22 |
Quebec Hilton Hotel Inc. | 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 | 1972-05-25 |
Fisher Camuto Corporation Canada Ltd. | 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 | 1977-08-30 |
Les Entreprises Margaret Trudeau Ltee. | 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 | 1978-02-10 |
2356848 Canada Inc. | 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 | 1988-07-18 |
Hilton Inns Canada Inc. | 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 | 1960-11-21 |
International (seapath) Projects Inc. | 606 Cathcart St., 510, Montreal, QC H3B 1K9 | 1978-03-20 |
Find all corporations in postal code H3B1K9 |
Name | Address |
---|---|
PIERRE GRIFFIN | 1426 ALEXIS MEZIERES, BELOEIL QC J3G 6G4, Canada |
ANDREW LUI | 204 DE L'HOPITAL, MONTREAL QC H2X 1V8, Canada |
S.F.F. YUEN | 7 C GLORY HEIGHTS, LYTTLETON , Hong Kong |
Name | Director Name | Director Address |
---|---|---|
3434397 CANADA INC. | ANDREW LUI | 164 RUSTY CRESTWAY, NORTH YORK ON M2J 2Y6, Canada |
6440622 CANADA INC. | ANDREW LUI | 4278 SHERBROOKE, APT. 15, WESTMOUNT QC H3Z 1C7, Canada |
HAN MERCANTILE "CANADA" CORPORATION | ANDREW LUI | 204 DE L'HOPITAL ST., SUITE 105, MONTREAL QC H2Y 1V8, Canada |
HAN ART (CANADA) INC. | ANDREW LUI | 460 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R4, Canada |
Tri-Sector Ventures Ltd. | Andrew Lui | 64 Long Point Drive, Richmond Hill ON L4E 3Z8, Canada |
Northern Code Naturals Ltd. | ANDREW LUI | 64 Long Point Drive, Richmond Hill ON L4E 3Z8, Canada |
YYZ Spirits Ltd. | Andrew Lui | 64 Long Point Drive, Richmond Hill ON L4E 3Z8, Canada |
BECCA RECYCLING TECHNOLOGIES INC. | PIERRE GRIFFIN | 1426 ALEXIS MEZIERES, BELOEIL QC J3G 6G4, Canada |
MULTI-SPEC ADMINISTRATION LTEE | PIERRE GRIFFIN | 295 RUE VILLENEUVE OUEST, MONTREAL QC , Canada |
City | MONTREAL |
Post Code | H3B1K9 |
Please provide details on 174578 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |