174735 CANADA INC.

Address:
220 Laurier Ave West, Suite 220, Ottawa, ON K1P 5Z9

174735 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2631318. The registration start date is August 7, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2631318
Business Number 129635363
Corporation Name 174735 CANADA INC.
Registered Office Address 220 Laurier Ave West
Suite 220
Ottawa
ON K1P 5Z9
Incorporation Date 1990-08-07
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
WILLIAM GRAHAM 806 FISHER AVE, OTTAWA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-08-06 1990-08-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-08-07 current 220 Laurier Ave West, Suite 220, Ottawa, ON K1P 5Z9
Name 1990-08-07 current 174735 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-12-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-08-07 1993-12-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-08-07 Incorporation / Constitution en société

Office Location

Address 220 LAURIER AVE WEST
City OTTAWA
Province ON
Postal Code K1P 5Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2747693 Canada Ltd. 220 Laurier Ave West, Suite 210, Ottawa, ON K1P 5Z9 1991-08-30
Delta Control Valve Products, Ltd. 220 Laurier Ave West, 12th Floor, Ottawa, ON K1P 5Z9 1998-02-09
Mingtel Consulting Inc. 220 Laurier Ave West, 16th Floor, Ottawa, ON K1P 5Z9 1998-02-26
3504778 Canada Inc. 220 Laurier Ave West, Suite 1500, Ottawa, ON K1P 5Z9
3504786 Canada Inc. 220 Laurier Ave West, Suite 1500, Ottawa, ON K1P 5Z9
Adalma Group Inc. 220 Laurier Ave West, Suite 1500, Ottawa, ON K1P 5Z9
Yan & Associates Inc. 220 Laurier Ave West, Suite 1500, Ottawa, ON K1P 5Z9
Mouseworks Inc. 220 Laurier Ave West, Suite 1500, Ottawa, ON K1P 5Z9
Marinbridge Corporation Ltd. 220 Laurier Ave West, Suite 1500, Ottawa, ON K1P 5Z9
Digital Paging Systems of Canada Inc. 220 Laurier Ave West, 12th Floor, Ottawa, ON K1P 5Z9 1979-05-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pratt Paper (canada), Inc. 1200- 220 Laurier Ave. W., Ottawa, ON K1P 5Z9 1998-08-31
London New Holland, Ltd. 220 Laurier Avenue West, 12th Floor, Ottawa, ON K1P 5Z9 1995-11-14
Sales Consultants International (canada) Ltd. 220 Laurier Ave W, 12th Floor, Ottawa, ON K1P 5Z9 1967-11-15
Via IntÉgra Inc. 220 Laurier Avenue West, Suite 1420, Ottawa, ON K1P 5Z9 1997-03-18
Neodyne Consulting Ltd. 220 Laurier Ave.west, Suite 1400, Ottawa, ON K1P 5Z9
Cognicase Ottawa Inc. 220 Laurier Avenue West, Suite 1500, Ottawa, ON K1P 5Z9
Management Recruiters International (canada) Ltd. 220 Laurier Ave W, 12th Floor, Ottawa, ON K1P 5Z9 1967-11-15
Richardson Foods Limited 220 Laurier Ave W, 12th Floor, Ottawa, ON K1P 5Z9
Com/mit Hitech Services Inc. 220 Laurier Avenue West, Suite 650, Ottawa, ON K1P 5Z9 1983-04-19
Manta Computer Technologies, Inc. 220 Laurier Avenue West, Suite 230, Ottawa, ON K1P 5Z9 1983-05-05
Find all corporations in postal code K1P5Z9

Corporation Directors

Name Address
WILLIAM GRAHAM 806 FISHER AVE, OTTAWA ON , Canada

Entities with the same directors

Name Director Name Director Address
ORBIT CAREERS INCORPORATED . William Graham 2051 Ironwood Road, London ON N6K 0C5, Canada
WMCP Holdings Inc. William Graham 1844, Jubilee Dr, London ON N6G 0H5, Canada
CANADIAN AUTOMOBILE ASSOCIATION WILLIAM GRAHAM 12 OLD MILL TRAIL, SUITE 308, ETOBICOKE ON M8X 2Z4, Canada
SIQINIQ HOLDING LTD. WILLIAM GRAHAM BOX 56, RANKIN INLET NT X0C 0G0, Canada
CANCARE ASSESSMENTS INC. WILLIAM GRAHAM 806 FISHER AVENUE, OTTAWA ON K1Z 6P2, Canada
Devlift Media Inc. William Graham 1844, Jubilee Dr, London ON N6G 0H5, Canada
Greater London International Airport Authority William Graham 9952 Glendon Drive, Komoka ON N0L 1R0, Canada
PROPSYCH SERVICES INC. WILLIAM GRAHAM 6423 ASHTON RD., MANOTICK ON K0A 2N0, Canada
THE SAMARITAN'S PURSE - CANADA William Graham 1 Porters Cove Road, Asheville NC 28805, United States
PIOCO INC. WILLIAM GRAHAM 572 COTE STE ANTOINE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5Z9

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 174735 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