174903 CANADA INC.

Address:
8255 Mountain Sights Ave, Suite 407, Montreal, QC H4P 2B5

174903 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2636841. The registration start date is August 22, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2636841
Business Number 127103414
Corporation Name 174903 CANADA INC.
Registered Office Address 8255 Mountain Sights Ave
Suite 407
Montreal
QC H4P 2B5
Incorporation Date 1990-08-22
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
NEIL LEVENTHAL 69 CHATILLON AVE, DOLLARD DES OMREAUX QC H9B 1B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-08-21 1990-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-08-22 current 8255 Mountain Sights Ave, Suite 407, Montreal, QC H4P 2B5
Name 1990-08-22 current 174903 CANADA INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1996-12-01 2002-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-11-18 1996-12-01 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1990-08-22 Incorporation / Constitution en société

Office Location

Address 8255 MOUNTAIN SIGHTS AVE
City MONTREAL
Province QC
Postal Code H4P 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Syntex Inc. 8255 Mountain Sights Ave, Montreal 308, QC H4P 2B5 1962-10-10
2643987 Canada Inc. 8255 Mountain Sights Ave, Suite 400, Montreal, QC H4P 2B5 1990-09-17
3118797 Canada Inc. 8255 Mountain Sights Ave, Suite 340, Montreal, QC H4P 2B5 1995-02-14
Chitnis Industrial Management Inc. 8255 Mountain Sights Ave, Suite 414, Montreal, QC H4P 2B5 1984-01-18
155715 (p.m.h.) Canada Ltd. 8255 Mountain Sights Ave, Suite 250, Montreal, QC H4P 2B3 1987-04-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
2889731 Canada Inc. 8255 Mountain Sights, Suite 10, Montreal, QC H4P 2B5 1993-01-25
Megaforce Technical Services Inc. 8255 Mountain-sights, Suite 407, Montreal, QC H4P 2B5 1990-03-13
Production Renaud Inc. 8255 Mountain Sight, Montreal, QC H4P 2B5 1982-08-13
Modes Mad-mag Inc. 8255 Mountain Sights, Suite 510, Montreal, QC H4P 2B5 1997-07-09
Mager Electrique Ltee 8255 Mountain Sights, Room 504, Montreal, QC H4P 2B5 1976-05-10
Les Systemes Micro M.a.e. Inc. 8255 Mountain Sights, Suite 175, Montreal, QC H4P 2B5 1981-01-21
117238 Canada Inc. 8255 Mountain Sights, Suite 105, Montreal, QC H4P 2B5 1982-09-15
Ludger Holscher Enterprises Inc. 8255 Mountain Sights, Suite 403, Montreal, QC H4P 2B5 1982-12-23
Danilamp Import Export Inc. 8255 Mountain Sights Avenue, Suite 507, St-laurent, QC H4P 2B5 1983-04-22
141048 Canada Inc. 8255 Mountain Sights Avenue, Suite 165, Montreal, QC H4P 2B5 1985-04-09
Find all corporations in postal code H4P2B5

Corporation Directors

Name Address
NEIL LEVENTHAL 69 CHATILLON AVE, DOLLARD DES OMREAUX QC H9B 1B2, Canada

Entities with the same directors

Name Director Name Director Address
7851626 CANADA INC. NEIL LEVENTHAL 158 Argyle Street, Kirkland QC H9H 5A6, Canada
6566251 CANADA INC. NEIL LEVENTHAL 1255 PHILLIP'S SQUARE, SUITE 605, MONTREAL QC H3B 3G5, Canada
NEW-DATA PUBLICATIONS INC. - NEIL LEVENTHAL 158 ARGYLE, KIRKLAND QC H9H 5A6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2B5

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 174903 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