174578 Canada inc.

Address:
606 Cathcart, Suite 300, Montreal, QC H3B 1K9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1997-07-16 Dissolution
1990-08-01 Incorporation / Constitution en société

Office Location

Address 606 CATHCART
City MONTREAL
Province QC
Postal Code H3B 1K9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1K9

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 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches