176059 CANADA INC.

Address:
9250 Park Ave., Suite 600, Montreal, QC H2N 1Z2

176059 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2667827. The registration start date is December 4, 1990. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2667827
Business Number 126938182
Corporation Name 176059 CANADA INC.
Registered Office Address 9250 Park Ave.
Suite 600
Montreal
QC H2N 1Z2
Incorporation Date 1990-12-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
TONY RAIMONDO 12039 JOSEPH TASSE, MONTREAL QC H1E 4N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-12-03 1990-12-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-12-04 current 9250 Park Ave., Suite 600, Montreal, QC H2N 1Z2
Name 1990-12-04 current 176059 CANADA INC.
Status 1996-07-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-05-10 1996-07-28 Active / Actif
Status 1995-04-01 1995-05-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1990-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
176059 Canada Inc. 9250 Park Ave, Suite 600, Montreal, QC H2N 1Z2

Office Location

Address 9250 PARK AVE.,
City MONTREAL
Province QC
Postal Code H2N 1Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Source Prive Inc. 9250 Park Ave., Suite 600, Montreal, QC H2N 1Z2 1987-06-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
3240541 Canada Inc. 9250 Rarc Ave., Suite 622, Montreal, QC H2N 1Z2 1996-03-20
Universal Communications B.k.f.l. Inc. 9230 Park Ave, Montreal, QC H2N 1Z2 1994-04-15
Pimat Canada Inc. 9100 Avenue Du Parc, Montreal, QC H2N 1Z2 1993-02-25
2898365 Canada Inc. 9250 Park Ave., Suite 310 -310a, Montreal, QC H2N 1Z2 1993-02-24
2868750 Canada Inc. 9250 Park Avenue, Suite 310a, Montreal, QC H2N 1Z2 1992-11-16
2863588 Canada Inc. 9100 Park Ave, Montreal, QC H2N 1Z2 1992-10-26
PÉtrole Bleu LtÉe 9250 Park Ave, Suite 205, Montreal, QC H2N 1Z2 1992-02-18
Entreprises Century Wongmingwai Co. Ltee. 9250 Park, Suite 518, Montreal, QC H2N 1Z2 1992-01-21
Accessoplus Inc. 9250 Avenue Du Parc, Suite 100, Montreal, QC H2N 1Z2 1991-07-03
171685 Canada Inc. 9250 Park Ave., Suite 310, 310-a, Montreal, QC H2N 1Z2 1990-12-12
Find all corporations in postal code H2N1Z2

Corporation Directors

Name Address
TONY RAIMONDO 12039 JOSEPH TASSE, MONTREAL QC H1E 4N7, Canada

Entities with the same directors

Name Director Name Director Address
172674 CANADA INC. TONY RAIMONDO 12039 JOSEPH TASSE, MONTREAL QC H1E 6A7, Canada
176060 CANADA INC. TONY RAIMONDO 12039 JOSEPH TASSE, MONTREAL QC H1E 4N7, Canada
VALINO INTERNATIONAL COVERUP INC. TONY RAIMONDO 12039 JOSEPH TASSE, MONTREAL QC H1E 6A7, Canada
2821877 CANADA INC. TONY RAIMONDO 12039 JOSEPH TASSE, MONTREAL QC H1E 4N7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1Z2

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 176059 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