175908 CANADA INC.

Address:
625 President Kennedy Ave, Suite 1505, Montreal, QC H3A 1K2

175908 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2665042. The registration start date is November 26, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2665042
Business Number 129988283
Corporation Name 175908 CANADA INC.
Registered Office Address 625 President Kennedy Ave
Suite 1505
Montreal
QC H3A 1K2
Incorporation Date 1990-11-26
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RUBY ARBEITER 217 FINCHLEY STREET, HAMPSTEAD QC H3X 3A7, Canada
HARVEY STARK 103 GLENBROOKE STREET, DOLLARD DE ORMEAUX QC H9A 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-11-25 1990-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-11-26 current 625 President Kennedy Ave, Suite 1505, Montreal, QC H3A 1K2
Name 1990-11-26 current 175908 CANADA INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-03-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-11-26 1994-03-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1990-11-26 Incorporation / Constitution en société

Office Location

Address 625 PRESIDENT KENNEDY AVE
City MONTREAL
Province QC
Postal Code H3A 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vinceport (canada) Inc. 625 President Kennedy Ave, Suite 400, Montreal, QC H3A 1K2 1979-12-31
Per Uomo Agencies Limited 625 President Kennedy Ave, Suite 903, Montreal, QC H3A 1K2 1976-09-20
Les Films Interspec Ltee 625 President Kennedy Ave, Suite 509, Montreal, QC H3W 1J1 1977-08-30
164223 Canada Inc. 625 President Kennedy Ave, Suite 1505, Montreal, QC H3A 1K2 1988-10-05
2727391 Canada Inc. 625 President Kennedy Ave, Suite 1505, Montreal, QC H3A 1K2 1991-06-20
Les Investissements Lymik Ltee 625 President Kennedy Ave, Suite 400, Montreal, QC 1978-01-06
Acton Acceptance Corporation Ltd. 625 President Kennedy Ave, Suite 1505, Montreal 111, QC 1962-06-13
La Compagnie Maritime Arauco Limitee 625 President Kennedy Ave, Suite 903, Montreal, QC H3A 1K2 1973-01-29
Bromar Realty Limited 625 President Kennedy Ave, Suite 903, Montreal, QC 1973-07-06
Charles Delalande Industries of Canada Ltd. 625 President Kennedy Ave, Suite 903, Montreal, QC 1973-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Voyages Tokyo Koku Inc. 625 Du President Kennedy, Suite 1203, Montreal, QC H3A 1K2 1997-04-03
2683725 Canada Inc. 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 1991-01-21
Personnel Offiflex Inc. 625 Rue Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1989-04-14
Productions Next Stop & Quick Draw Ltee 625 Ave President-kennedy, Bureau 400, Montreal, QC H3A 1K2 1988-11-22
SociÉtÉ Immobiliere Camco Inc. 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 1988-11-18
Dici Documentation, Information, Communication Inc. 625 Avenue President Kennidy, Suite 400, Montreal, QC H3A 1K2 1985-05-14
M. Gilbert Distributeurs (canada) Inc. 625 President Kennidy, Suite 1505, Montreal, QC H3A 1K2 1984-06-21
Servcon Marketing (western) Inc. 12 Sylvan Drive, St Albert, AB H3A 1K2 1981-09-09
Les Modes Transit Inc. 625 President-kennedy Avenue, Suite 903, Montreal, QC H3A 1K2 1981-06-01
Presver Canada Inc. 625 Ave President Kennedy, Suite 906, Montreal, QC H3A 1K2 1981-01-16
Find all corporations in postal code H3A1K2

Corporation Directors

Name Address
RUBY ARBEITER 217 FINCHLEY STREET, HAMPSTEAD QC H3X 3A7, Canada
HARVEY STARK 103 GLENBROOKE STREET, DOLLARD DE ORMEAUX QC H9A 2L7, Canada

Entities with the same directors

Name Director Name Director Address
7727542 CANADA INC. Harvey Stark 4579 Hampton, Montréal QC H4A 2L5, Canada
CENTRE DE RECHERCHE APPLIQUEE POUR L'ORDINATEUR (C.R.A.P.O.) INC. HARVEY STARK 4579 RUE HAMPTON, MONTREAL QC H4A 2L5, Canada
102214 CANADA LTD. HARVEY STARK 103 GLENBROOKE, DOLLARD DES ORMEAUX QC , Canada
DIAMOND PRODUCTIONS INTERNATIONAL LTD. HARVEY STARK 4579 HAMPTON, MONTREAL QC H4A 2L5, Canada
ID MEDIA INC. HARVEY STARK 4579 RUE HAMPTON, MONTREAL QC H4A 2L5, Canada
ENTREPRISES COGNI-SCIENCE INC. HARVEY STARK 4579 HAMPTON, MONTREAL QC H4A 2L5, Canada
EDU-SERVICES CULTURELS PEDAGOGIQUES SOCIAUX ECONOMIQUES INC. HARVEY STARK 4579 RUE HAMPTON, MONTREAL QC H4A 2L5, Canada
102214 CANADA LTD. RUBY ARBEITER 4135 GRIFFITH, ST-LAURENT QC , Canada
3608964 CANADA INC. RUBY ARBEITER 217 FINCHLEY, HAMPSTEAD QC H3X 3A7, Canada
3144976 CANADA INC. RUBY ARBEITER 217 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1K2

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 175908 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