175328 CANADA INC.

Address:
70 Rue Notre-dame Ouest, Montreal, QC H2Y 1S6

175328 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2649675. The registration start date is September 26, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2649675
Business Number 127999704
Corporation Name 175328 CANADA INC.
Registered Office Address 70 Rue Notre-dame Ouest
Montreal
QC H2Y 1S6
Incorporation Date 1990-09-26
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
RUTH SHARVIT 35 RUE ALDRED, HAMPSTEAD QC H3X 3H9, Canada
JOSEPH SHARVIT 35 RUE ALDRED, HAMPSTEAD QC H3X 3H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-09-25 1990-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-09-26 current 70 Rue Notre-dame Ouest, Montreal, QC H2Y 1S6
Name 1990-09-26 current 175328 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-01-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-09-26 1993-01-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-09-26 Incorporation / Constitution en société

Office Location

Address 70 RUE NOTRE-DAME OUEST
City MONTREAL
Province QC
Postal Code H2Y 1S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Meyerco Immobilier Ltee 70 Rue Notre-dame Ouest, Suite 300, Montreal, QC H2Y 1S6 1983-04-27
Les Placements Anou Inc. 70 Rue Notre-dame Ouest, Montreal, QC H2Y 1S6 1990-03-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Id Contact International Inc. 84 Notre Dame, Suite 400, Montreal, QC H2Y 1S6 1993-06-08
Change Express De Montreal Inc. 86 Notre Dame Ouest, Montreal, QC H2Y 1S6 1992-06-26
2824281 Canada Inc. 34 Notre Dame, Montreal, QC H2Y 1S6 1992-05-28
Hambi Import-export Inc. 70 Notre Dame O, 3e Etage, Montreal, QC H2Y 1S6 1992-04-30
Cemos Commerce International Canada Inc. 84 Notre Dame West, 3rd Floor, Montreal, QC H2Y 1S6 1992-02-06
I.i.d.m. Design LtÉe 84 Rue Notre-dame, Bur. 400, Montreal, QC H2Y 1S6 1991-09-30
Immcan Immigration Consultants (1989) Inc. 70 Notre-dame, 4e Etage, Montreal, QC H2Y 1S6 1989-09-05
ContrÔles R.s. Stationnement Inc. 82 Rue Notre-dame O., Suite 203, Montreal, QC H2Y 1S6 1988-08-26
Avord Tower Saskatoon Ltd. 70 Rue Notre-dame O., Suite 400, Montreal, QC H2Y 1S6 1988-07-07
Access Credit & Collection Inc. 82 Notre Dame Street West, 2nd Floor, Montreal, QC H2Y 1S6 1987-12-03
Find all corporations in postal code H2Y1S6

Corporation Directors

Name Address
RUTH SHARVIT 35 RUE ALDRED, HAMPSTEAD QC H3X 3H9, Canada
JOSEPH SHARVIT 35 RUE ALDRED, HAMPSTEAD QC H3X 3H9, Canada

Entities with the same directors

Name Director Name Director Address
MZRT ELECTRONICS INC. JOSEPH SHARVIT 8680, 10EME AVENUE, MONTREAL QC H1Z 3B8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1S6

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 175328 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