175483 CANADA INC.

Address:
1155 Rene-levesque Blvd. West, Suite 3900, Montreal, QC H3B 3V2

175483 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2654989. The registration start date is October 22, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2654989
Corporation Name 175483 CANADA INC.
Registered Office Address 1155 Rene-levesque Blvd. West
Suite 3900
Montreal
QC H3B 3V2
Incorporation Date 1990-10-22
Dissolution Date 1991-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALLEN FRACASSI 80 MOUNTAIN BROW BLVD., HAMILTON ON L8T 1A4, Canada
PHILIP FRACASSI 149 HANOVER COURT, HAMILTON ON L8K 6B4, Canada
JON WILLIAMS 41 CHELTENHAM AVENUE, TORONTO ON M4N 1P6, Canada
VIC PERRON RR 2, LYNDEN ON L0R 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-10-21 1990-10-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-10-22 current 1155 Rene-levesque Blvd. West, Suite 3900, Montreal, QC H3B 3V2
Name 1990-10-22 current 175483 CANADA INC.
Status 1991-03-06 current Dissolved / Dissoute
Status 1990-10-22 1991-03-06 Active / Actif

Activities

Date Activity Details
1991-03-06 Dissolution
1990-10-22 Incorporation / Constitution en société

Office Location

Address 1155 RENE-LEVESQUE BLVD. WEST
City MONTREAL
Province QC
Postal Code H3B 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
84060 Canada Ltee/ltd. 1155 Rene-levesque Blvd. West, Suite 2650, Montreal, QC H3B 4S5 1977-10-27
Parnass/pelly Ltee 1155 Rene-levesque Blvd. West, Suite 3900, Montreal, QC H3B 3V2 1977-11-30
Resinex Polymers Ltd./ltee 1155 Rene-levesque Blvd. West, Suite 2650, Montreal, QC H3B 4S5 1978-02-03
Dyslair Inc. 1155 Rene-levesque Blvd. West, Suite 2650, Montreal, QC H3B 4S5 1991-02-13
Mpact Immedia Inc. 1155 Rene-levesque Blvd. West, Suite 2250, Montreal, QC H3B 4T3 1988-09-30
Societe De Gestion Proveco Inc. 1155 Rene-levesque Blvd. West, Suite 1005, Montreal, QC H3B 2J2
2826305 Canada Inc. 1155 Rene-levesque Blvd. West, Suite 2650, Montreal, QC H3B 4S5 1992-06-04
Nakpharma Research Inc. 1155 Rene-levesque Blvd. West, Suite 2500, Montreal, QC H3B 2K4 1997-08-12
Imerys Canada Inc. 1155 Rene-levesque Blvd. West, Suite 3900, Montreal, QC H3B 3V2
3523136 Canada Inc. 1155 Rene-levesque Blvd. West, Suite 2810, Montreal, QC H3B 2L2 1998-11-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3542866 Canada Inc. 1155 Rene=levesque Blvd., Montreal, QC H3B 3V2 1998-10-13
AffrÈtement MillÉnium Inc. 1155 Rene-levesque Boul W, 40th Floor, Montreal, QC H3B 3V2 1997-09-09
3395171 Canada Inc. 1155 Rene-levesque Boul.west, 40th Fl., Montreal, QC H3B 3V2 1997-07-23
Dimension Z Technologies Inc. 1155 Ouest, Boul Rene-levesque, 40 Etage, Montreal, QC H3B 3V2 1997-04-02
Wtx Carteglobale Inc. 1155 Rene Levesque Blve West, 40th Floor, Montreal, QC H3B 3V2 1996-11-22
Les Placements Monteyric Inc. 1155 Rene Levesque Ouest, 40e Etage, Montreal, QC H3B 3V2 1996-03-19
Schroders & AssociÉs Canada Inc. 1155 Rene Levesque Boul West, 40th Floor, Montreal, QC H3B 3V2 1991-10-29
2692333 Canada Inc. 1155 Rene-leveeque Blvd. W., Suite 3900, Montreal, QC H3B 3V2 1991-02-20
Fondation Canadienne Pour Le Perfectionnement En Administration Internationale Des Affaires (m.i.b.) 1155 Ouest Boul Rene-levesque, Bur. 3900, Montreal, QC H3B 3V2 1991-02-08
167515 Canada Inc. 1155 Boul. Rene-levesuqe Ouest, Bur. 3900, Montreal, QC H3B 3V2 1989-04-17
Find all corporations in postal code H3B3V2

Corporation Directors

Name Address
ALLEN FRACASSI 80 MOUNTAIN BROW BLVD., HAMILTON ON L8T 1A4, Canada
PHILIP FRACASSI 149 HANOVER COURT, HAMILTON ON L8K 6B4, Canada
JON WILLIAMS 41 CHELTENHAM AVENUE, TORONTO ON M4N 1P6, Canada
VIC PERRON RR 2, LYNDEN ON L0R 1T0, Canada

Entities with the same directors

Name Director Name Director Address
2720299 CANADA INC. ALLEN FRACASSI 256 LIME KILN ROAD, ANCASTER ON L9G 3B1, Canada
GESTION FUDICO LTEE ALLEN FRACASSI 256 LIME KILN ROAD, ANCASTER ON L9G 3K9, Canada
TRANSPORT SANICO LTEE ALLEN FRACASSI 256 LIME KILN ROAD, ANCASTER ON L0G 3B1, Canada
2997371 CANADA INC. JON WILLIAMS 41 CHELTENHAM AVE, TORONTO ON M4N 1P6, Canada
INTERSAN INC. PHILIP FRACASSI 149 HANOVER PLACE, HAMILTON ON L8K 6B4, Canada
2945878 CANADA INC. PHILIP FRACASSI 1087 OLD MOHAWK RD RR 1, ANCASTER ON L9G 3K9, Canada
PHILIP ENVIRONMENT (QUEBEC) INC. PHILIP FRACASSI 1087 OLD MOHAWK RD RR 1, ANCASTER ON L9G 3K9, Canada
INTERSAN INC. PHILIP FRACASSI 149 HANOVER PLACE, HAMILTON ON L8K 6B4, Canada
PHILIP & CHEMBEX ENVIRONNEMENT (MERCOSUR) INC. PHILIP FRACASSI 651 BURLINGTON STREET EAST, HAMILTON ON L8L 7W2, Canada
2937433 CANADA INC. PHILIP FRACASSI 1087 OLD MOHAWK RD RR 1, ANCASTER ON L9G 3K9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3V2

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 175483 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