175157 CANADA INC.

Address:
6955 Taschereau Blvd., Suite 202, Brossard, QC J4Z 1A7

175157 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2643219. The registration start date is September 7, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2643219
Business Number 887302438
Corporation Name 175157 CANADA INC.
Registered Office Address 6955 Taschereau Blvd.
Suite 202
Brossard
QC J4Z 1A7
Incorporation Date 1990-09-07
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MIROSLAV LUSTIG 7705 PLACE TURPIN, BROSSARD QC J4W 1P4, Canada
JACOB LUSTIG 7705 PLACE TURPIN, BROSSARD QC J4W 1P4, Canada
MARLIN J. BENNETT 15922 N.W. 153RD, WOODINVILLE, WA. 98072, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-09-06 1990-09-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-09-07 current 6955 Taschereau Blvd., Suite 202, Brossard, QC J4Z 1A7
Name 1990-09-07 current 175157 CANADA INC.
Status 2002-05-02 current Dissolved / Dissoute
Status 1992-12-10 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-09-07 1992-12-10 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1990-09-07 Incorporation / Constitution en société

Office Location

Address 6955 TASCHEREAU BLVD.
City BROSSARD
Province QC
Postal Code J4Z 1A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Equipements De Boulangerie Rijkaart Inc. 6955 Taschereau Blvd., Suite 202, Brossard, QC J4Z 1A7 1989-07-13
Conicor Consul International Group Incorporation 6955 Taschereau Blvd., Suite 202, Brossard, QC J4Z 1A7 1990-06-28
173647 Canada Inc. 6955 Taschereau Blvd., Suite 202, Brossard, QC J4Z 1A7 1990-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
3090477 Canada Inc. 6925 Taschereau Blvd, Brossard, QC J4Z 1A7 1994-11-28
2927161 Canada Inc. 7005 Taschereau, Suite 358, Brossard, QC J4Z 1A7 1993-06-03
Les Restaurants Chi Laval Inc. 6835 Boulevard Taschereau, Brossard, QC J4Z 1A7 1993-01-18
Vision Recycling Inc. 7005 Boulevard Taschereau, Bureau 360, Brossard, QC J4Z 1A7 1991-03-21
2699516 Canada Inc. 7005 Boul. Tashereau, Suite 268, Brossard, QC J4Z 1A7 1991-03-18
172483 Canada Inc. 6955 Taschereau Boulevard, Suite 202, Brossard, QC J4Z 1A7 1990-06-28
Platon Communications Inc. 7005 Blvd. Taschereau, Suite 333, Brossard, QC J4Z 1A7 1987-03-27
Astertek Enterprises Inc. 6975 Blvd Taschereau, Suite 009, Brossard, QC J4Z 1A7 1985-05-21
Maria Martin Designs Inc. 6975 Taschereau, Brossard, QC J4Z 1A7 1985-02-27
Centre De Physiotherapie Brossard Inc. 6955 Boul Taschereau, Suite 103, Brossard, QC J4Z 1A7 1983-08-02
Find all corporations in postal code J4Z1A7

Corporation Directors

Name Address
MIROSLAV LUSTIG 7705 PLACE TURPIN, BROSSARD QC J4W 1P4, Canada
JACOB LUSTIG 7705 PLACE TURPIN, BROSSARD QC J4W 1P4, Canada
MARLIN J. BENNETT 15922 N.W. 153RD, WOODINVILLE, WA. 98072, United States

Entities with the same directors

Name Director Name Director Address
160196 CANADA INC. JACOB LUSTIG 7705 PL TURPIN, BROSSARD QC , Canada
Legincor International Family Alliance JACOB LUSTIG 7705 PLACE TURPIN, BROSSARD QC J4W 1P4, Canada
Domingo Fine Products Inc. JACOB LUSTIG 7705 PL. TURPIN, BROSSARD QC J4W 1P4, Canada
Legincor International Family Alliance MIROSLAV LUSTIG 1550 PANAMA ST., SUITE 606, BROSSARD QC J4W 3C6, Canada
Domingo Fine Products Inc. MIROSLAV LUSTIG 1550 PANAMA, BROSSARD QC J4W 3C6, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Z1A7

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 175157 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