175300 CANADA INC.

Address:
651 Notre-dame Street West, Montreal, QC H3C 1J1

175300 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2648024. The registration start date is September 28, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2648024
Business Number 880235668
Corporation Name 175300 CANADA INC.
Registered Office Address 651 Notre-dame Street West
Montreal
QC H3C 1J1
Incorporation Date 1990-09-28
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES GHADIALLY 32 SURREY GARDENS, WESTMOUNT QC H3Y 1N6, Canada
CHANTAL LAFFERRIERE 32 SURREY GARDENS, WESTMOUNT QC H3Y 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-09-27 1990-09-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-09-28 current 651 Notre-dame Street West, Montreal, QC H3C 1J1
Name 1990-09-28 current 175300 CANADA INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-01-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-09-28 1994-01-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1990-09-28 Incorporation / Constitution en société

Office Location

Address 651 NOTRE-DAME STREET WEST
City MONTREAL
Province QC
Postal Code H3C 1J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Equipement Grasskeeper Inc. 651 Notre-dame Street West, Montreal, QC H3C 1J1 1991-07-30
Produits De Papier Globaldome Inc. 651 Notre-dame Street West, Montreal, QC H3C 1J1 1991-08-30
2764270 Canada Inc. 651 Notre-dame Street West, Montreal, QC H3C 1J1 1991-10-31
Gestions Viglas Inc. 651 Notre-dame Street West, Montreal, QC H3C 1J1 1989-09-29
2966930 Canada Inc. 651 Notre-dame Street West, Montreal, QC H3C 1J1 1993-10-27
2992906 Canada Inc. 651 Notre-dame Street West, Montreal, QC H3C 1J1 1994-01-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
3398871 Canada Inc. 651 Notre Dame St West, 3rd Floor, Montreal, QC H3C 1J1 1997-08-06
3152855 Canada Inc. 651 Notre-dame St West, 3rd Floor, Montreal, QC H3C 1J1 1995-06-02
3024971 Canada Inc. 651 Notre Dame Street West, Montreal, QC H3C 1J1 1994-04-20
2855674 Canada Inc. 651 Notre Dame W, Montreal, QC H3C 1J1 1992-09-25
Kassis & Kassis Consultants Et Conseillers En Gestion Inc. 651 Notre-dame Ouest, Montreal, QC H3C 1J1 1992-06-22
2822288 Canada Inc. 651 Notre Dame O, Montreal, QC H3C 1J1 1992-05-21
Handsome Market Information Services Inc. 651 Rue Notre Dame Ouest, Unit 115, Montreal, QC H3C 1J1 1991-11-29
2736811 Canada Inc. 651 Reu Notre-dame Ouest, Montreal, QC H3C 1J1 1991-07-30
2704340 Canada Inc. 651 Notre-dame St. W., 30th Floor, Montreal, QC H3C 1J1 1991-04-04
2693305 Canada Inc. 651 Rue Notre-dame Ouest, Montreal, QC H3C 1J1 1991-02-25
Find all corporations in postal code H3C1J1

Corporation Directors

Name Address
JAMES GHADIALLY 32 SURREY GARDENS, WESTMOUNT QC H3Y 1N6, Canada
CHANTAL LAFFERRIERE 32 SURREY GARDENS, WESTMOUNT QC H3Y 1N6, Canada

Entities with the same directors

Name Director Name Director Address
124077 CANADA LTD. JAMES GHADIALLY 121 NORTH FOST OAK LANE STE 302, HOUSTON, TEXAS , United States
128872 CANADA INC. JAMES GHADIALLY 32 SURREY GARDENS, WESTMOUNT QC H3Y 1N6, Canada
90515 CANADA INC. JAMES GHADIALLY 100 DE GASPE STREET, APT 512, NUNS' ISLAND QC H3E 1E5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C1J1

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 175300 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