174850 CANADA INC.

Address:
1405 Rue Bishop, Suite 310, Montreal, QC H3G 2E4

174850 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2637197. The registration start date is August 23, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2637197
Business Number 880212865
Corporation Name 174850 CANADA INC.
Registered Office Address 1405 Rue Bishop
Suite 310
Montreal
QC H3G 2E4
Incorporation Date 1990-08-23
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
KWOK LAI TO 429 RUE CHURCH, BEACONSFIELD QC H9W 3R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-08-22 1990-08-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-08-23 current 1405 Rue Bishop, Suite 310, Montreal, QC H3G 2E4
Name 1990-08-23 current 174850 CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-12-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-08-23 1992-12-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1990-08-23 Incorporation / Constitution en société

Office Location

Address 1405 RUE BISHOP
City MONTREAL
Province QC
Postal Code H3G 2E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Industries Linmed Ltee 1405 Rue Bishop, Suite 302, Montreal, QC H3G 2E4 1988-10-24
Plancher Chouinard Ltee 1405 Rue Bishop, Suite 220, Montreal, QC H3G 2E4 1979-11-21
Conseillers En Vente Commerciale C.v.c. Ltee 1405 Rue Bishop, Suite 100, Montreal, QC H3G 2E5 1980-04-30
Ethiopian Refugee Rescue Organization 1405 Rue Bishop, Suite 100, Montreal, QC H3G 2C5 1983-05-05
Pukka Import Inc. 1405 Rue Bishop, Suite 100, Montreal, QC H3G 2E5 1983-08-10
142519 Canada Inc. 1405 Rue Bishop, Suite 302, Montreal, QC H3G 2E5 1985-05-17
Candiac Metal Recycling Inc. 1405 Rue Bishop, Suite 302, Montreal, QC H3G 2E4 1989-07-05
114805 Canada Inc. 1405 Rue Bishop, Suite 215, Montreal, QC 1982-04-05
Richard R. Johnson & Assoc. Inc. 1405 Rue Bishop, Suite 100, Montreal, QC H3G 2E4 1982-05-03
Efgeco Investments Ltd. 1405 Rue Bishop, Suite 204, Montreal, QC H3G 2E5 1982-07-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2864932 Canada Inc. 1405 Bishop St, Suite 100, Montreal, QC H3G 2E4 1992-10-30
Maximusic (1992) Inc. 1421 Bishop, Montreal, QC H3G 2E4 1992-06-23
Son IdÉal Canada 1992 LtÉe 1409 Bishop, Montreal, QC H3G 2E4 1992-04-21
Le Cadeau D'amour Boutique De Condoms Inc. 1433 Bishop, Suite 1, Montreal, QC H3G 2E4 1992-02-20
Wai Shum Investments Inc. 1405 Bishop, Suite 310, Montreal, QC H3G 2E4 1991-01-21
Les Productions Del Fuego Inc. 1433 Bishop Street, Apt 15, Montreal, QC H3G 2E4 1989-10-30
Compagnie De Commerce Hand Yet Inc. 1405 Bishop Street, Suite 201, Montreal, QC H3G 2E4 1988-09-30
Heart Transplant Association Inc. 1445 Rue Bishop, Suite 7, Montreal, QC H3G 2E4 1985-03-04
Informatique Eprius Inc. 1445 Bishop Street, Montreal, QC H3G 2E4 1985-02-22
Pasta House Carlo Inc. 1429 Bishop Street, Montreal, QC H3G 2E4 1984-05-03
Find all corporations in postal code H3G2E4

Corporation Directors

Name Address
KWOK LAI TO 429 RUE CHURCH, BEACONSFIELD QC H9W 3R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G2E4

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 174850 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