174706 CANADA LIMITED

Address:
5165 Sherbrooke West, Suite 500, Montreal, QC H4A 1T6

174706 CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2665832. The registration start date is November 28, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2665832
Business Number 882432933
Corporation Name 174706 CANADA LIMITED
Registered Office Address 5165 Sherbrooke West
Suite 500
Montreal
QC H4A 1T6
Incorporation Date 1990-11-28
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
DAVID G.P. ALLAN 40 SCHOLFIELD AVENUE, TORONTO ON M4W 2Y3, Canada
JOHN W. SAMBROOK 4889 DE MAISONNEUVE AVENUE W., MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-11-27 1990-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-11-28 current 5165 Sherbrooke West, Suite 500, Montreal, QC H4A 1T6
Name 1990-11-28 current 174706 CANADA LIMITED
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 1990-11-28 1994-03-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1990-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1992-05-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5165 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H4A 1T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Technotherm Inc. 5165 Sherbrooke West, Suite 310, Montreal, QC H4A 1T6 1980-07-14
Nampac 2000 Inc. 5165 Sherbrooke West, Suite 300, Montreal, QC H4A 1T6 1989-12-13
Placements A.g. Grolimond LtÉe 5165 Sherbrooke West, Suite 301, Montreal, QC H4A 1T6
Ibp Maritime Inc. 5165 Sherbrooke West, Suite 300, Montreal, QC H4A 1T6 1987-11-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
3416267 Canada Inc. 5165 Sherbrooke St.west, Suite 200, Montreal, QC H4A 1T6 1997-12-19
2721031 Canada Inc. 5165 Sherbrooke St. W., Montreal, QC H4A 1T6 1991-05-31
Sord Consultants & Contractors Inc. 5165 Sherbrooke W, Suite 319, Montreal, QC H4A 1T6 1989-05-18
P. II. T. Phase II Technologies Inc. 5165 Rue Sherbrooke Ouest, Suite 215, Montreal, QC H4A 1T6 1985-08-28
Societe De Gestion Et D'investissement Socodac Ltee 5165 Ouest Rue Sherbrooke, Suite 401, Montreal, QC H4A 1T6 1983-08-11
1234 Mountain Realty Corporation Ltd. 5165 Sherbrooke Ouest, Suite 315, Montreal, QC H4A 1T6 1978-01-13
Cervino-coin Company Ltd. 5165 Sherbrooke Street West, Suite 200, Montreal, QC H4A 1T6 1976-10-26
Baba Developed Construction Material Inc. 5165 Sherbrooke Ouest, Suite 408, Montreal, QC H4A 1T6 1988-10-05
3323048 Canada Inc. 5165 Sherbrooke St West, Suite 315, Montreal, QC H4A 1T6 1996-12-12
Coltrade International Limited 5165 Sherbrooke Street West, Suite 319, Montreal, QC H4A 1T6 1977-03-08
Find all corporations in postal code H4A1T6

Corporation Directors

Name Address
DAVID G.P. ALLAN 40 SCHOLFIELD AVENUE, TORONTO ON M4W 2Y3, Canada
JOHN W. SAMBROOK 4889 DE MAISONNEUVE AVENUE W., MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
AvidBiologics Inc. David G.P. Allan 90 Winchester Street, Toronto ON M4X 1B3, Canada
PROTEUS BIO-RESEARCH CORPORATION DAVID G.P. ALLAN 40 SCHOLFIELDAN, TORONTO ON M4W 2Y3, Canada
GLYKO BIOMEDICAL LTD. DAVID G.P. ALLAN 40 SCHOLFIELD AVENUE, TORONTO ON M4W 2Y3, Canada
2899868 CANADA INC. JOHN W. SAMBROOK 4889 DE MAISONNEUVE BOULEVARD WEST, MONTREAL QC H3Z 1M7, Canada
SALMONBROOK HOLDINGS INC. JOHN W. SAMBROOK 4889 DE MAISONNEUVE BLVD. W., WESTMOUNT QC H3Z 1M7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A1T6

Similar businesses

Corporation Name Office Address Incorporation
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2

Improve Information

Please provide details on 174706 CANADA LIMITED 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