174523 Canada Inc.

Address:
475 Jacynthe, Ste-sophie, QC J0R 1S0

174523 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2650819. The registration start date is October 9, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2650819
Business Number 129878617
Corporation Name 174523 Canada Inc.
Registered Office Address 475 Jacynthe
Ste-sophie
QC J0R 1S0
Incorporation Date 1990-10-09
Dissolution Date 1996-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GAETAN MARTEL 597 RUE BETY, STE-SOPHIE QC J0R 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-10-08 1990-10-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-04-14 current 475 Jacynthe, Ste-sophie, QC J0R 1S0
Name 1990-10-09 current 174523 Canada Inc.
Status 1996-01-08 current Dissolved / Dissoute
Status 1995-02-01 1996-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-10-09 1995-02-01 Active / Actif

Activities

Date Activity Details
1996-01-08 Dissolution
1990-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 475 JACYNTHE
City STE-SOPHIE
Province QC
Postal Code J0R 1S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3329984 Canada Inc. 2484 Boul. Ste-sophie, Rte 158, Ste-sophie, QC J0R 1S0 1996-12-20
3173216 Canada Inc. 516 Du Lac, Sainte-sophie, QC J0R 1S0 1995-08-10
Monuments Plastiplus Inc. 550 Rue Andre, Ste-sophie, QC J0R 1S0 1994-08-10
Les Productions StÉphane Gariepy Inc. 201 Masson, Ste-sophie, QC J0R 1S0 1994-03-31
2992817 Canada Inc. 745 Jacynthe, Ste Sophie, QC J0R 1S0 1994-01-12
Soprocom Inc. 320 Mongrain, Ste-sophie, QC J0R 1S0 1992-06-25
2814129 Canada Inc. 2300 Route 158, Ste-sophie, QC J0R 1S0 1992-04-16
174516 Canada Inc. 201 Rue Masson, Ste-sophie, QC J0R 1S0 1990-09-20
173254 Canada Inc. 277 Rue Pierre, C.p. 332, Ste-sophie, QC J0R 1S0 1990-03-30
T. & R. Mckay Roofing Inc. 350 Rue Murray, Ste-sophie, QC J0R 1S0 1989-04-26
Find all corporations in postal code J0R1S0

Corporation Directors

Name Address
GAETAN MARTEL 597 RUE BETY, STE-SOPHIE QC J0R 1S0, Canada

Entities with the same directors

Name Director Name Director Address
2992817 CANADA INC. GAETAN MARTEL 745 RUE JACYNTHE, STE-SOPHIE QC J0R 1S0, Canada
173049 CANADA INC. GAETAN MARTEL 302-1180 Principale Ouest, Magog QC J1X 2B8, Canada
LETRAM TECHNOLOGIE INC. GAETAN MARTEL 745 JACINTHE, STE-SOPHIE QC J0R 1S0, Canada
GASIQUE LIMITEE GAETAN MARTEL ROUTE RURALE NO. 1, PONTBRIAND QC , Canada

Competitor

Search similar business entities

City STE-SOPHIE
Post Code J0R1S0

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 174523 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