174841 CANADA INC.

Address:
1230 Henn Drive, Box 311, Navan, ON K0A 2S0

174841 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2634023. The registration start date is August 10, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2634023
Business Number 886814177
Corporation Name 174841 CANADA INC.
Registered Office Address 1230 Henn Drive
Box 311
Navan
ON K0A 2S0
Incorporation Date 1990-08-10
Dissolution Date 1996-02-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NOBERT WIESCHOLLEK 1230 HENN DRIVE, BOX 311, NAVAN ON K0A 2S0, Canada
JOHN KENNEDY 35 WELKIN CRESCENT, NEPEAN ON K2E 5M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-08-09 1990-08-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-08-10 current 1230 Henn Drive, Box 311, Navan, ON K0A 2S0
Name 1990-08-10 current 174841 CANADA INC.
Status 1996-02-29 current Dissolved / Dissoute
Status 1990-08-10 1996-02-29 Active / Actif

Activities

Date Activity Details
1996-02-29 Dissolution
1990-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1230 HENN DRIVE
City NAVAN
Province ON
Postal Code K0A 2S0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Airepair Inc. 1230 Henn Drive, Box 311, Navan, ON K4B 1J5 1989-09-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Allied B & D Messenger Inc. 937 Rue Galazie, Navan, ON K0A 2S0 1985-05-17
Groulx Mechanical Contractors Ltd. 3345 Trim Road, Po Box 165, Navan, ON K0A 2S0 1985-02-14
Biequip Sales & Services Ltd. Lot A Con 10 Innes Road, Navan, ON K0A 2S0 1982-02-05
Bobkev Services Ltd. Rr 2, Box 295, Navan, ON K0A 2S0 1979-10-25
120688 Canada Inc. Rr 3, P.o.box 97, Navan, ON K0A 2S0 1983-02-09
Mcwilliams Conservation Inc. Box 6, Navan, ON K0A 2S0 1989-03-22
139147 Canada Inc. Box 34, Navan, ON K0A 2S0 1985-01-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9039708 Canada Inc. 3930 Stagecoach Rd. S, Osgoode, ON K0A 0W2 2014-10-02
Gagne Homestead and Rescue 5648 County Road No 29, Mississippi Mills, ON K0A 1A0 2020-11-16
Seasonal Clean Inc. 20-306 Honeyborne St, Almonte, ON K0A 1A0 2020-09-15
12323788 Canada Inc. 1200 Clayton Road, Almonte, ON K0A 1A0 2020-09-08
12278472 Canada Inc. 1206 Goldline Road, Almonte, ON K0A 1A0 2020-08-18
12263220 Canada Inc. 244 Jamieson St, Almonte, ON K0A 1A0 2020-08-12
Stagedx Inc. 220 Stonehome Crescent, Mississippi Mills, ON K0A 1A0 2020-08-12
12238136 Canada Inc. 45 Carleton Street, Mississippi Mills, ON K0A 1A0 2020-07-31
Grant Lackey Construction Inc. 1715 Ramsay Concession 3a, Almonte, ON K0A 1A0 2020-07-01
Bouffage Kitchen Inc. 326 Wylie St, Almonte, ON K0A 1A0 2020-06-29
Find all corporations in postal code K0A

Corporation Directors

Name Address
NOBERT WIESCHOLLEK 1230 HENN DRIVE, BOX 311, NAVAN ON K0A 2S0, Canada
JOHN KENNEDY 35 WELKIN CRESCENT, NEPEAN ON K2E 5M4, Canada

Entities with the same directors

Name Director Name Director Address
OGILVIE REALTY LTD. JOHN KENNEDY 102 COLE PORTER AVENUE, OTTAWA ON K2A 3S4, Canada
OGILVIE REALTY LTD. JOHN KENNEDY 102 PORTER STREET, OTTAWA ON K2A 3S4, Canada
Lignition Corporation John Kennedy 2491 Old Brompton Way, Oakville ON L6M 0J5, Canada
Goodwill Industries, Ontario Great Lakes, Career Centre John Kennedy 680 Waterloo Street, London ON N6A 0B3, Canada
3495931 CANADA INC. JOHN KENNEDY 2117 MARLOWE, MONTREAL QC H4A 3L4, Canada
UNIQUE RESTORATIONS LTD. JOHN KENNEDY 1 PINEVIEW ROAD, ORANGEVILLE ON L9W 4A1, Canada
InjaNation Fun and Fitness Inc. John Kennedy 3737 Nottingham St., Houston TX 77005-2025, United States
SAFETY GLOW CANADA (1988) LTD. JOHN KENNEDY 10104 103 AVENUE, SUITE 1405, EDMONTON AB T5J 0H8, Canada
L'ASSOCIATION NATIONALE DES RETRAITÉS DE LA SRC JOHN KENNEDY 1401 - 123 EAST KEITH ROAD, NORTH VANCOUVER BC V7L 1V1, Canada
YORK POWER CORPORATION JOHN KENNEDY 1436 NOTTINGHILL GATE, OAKVILLE ON L6M 1K4, Canada

Competitor

Search similar business entities

City NAVAN
Post Code K0A2S0

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 174841 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