176433 CANADA INC.

Address:
1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4

176433 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2675544. The registration start date is December 24, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2675544
Business Number 880287461
Corporation Name 176433 CANADA INC.
Registered Office Address 1000 Sherbrooke Street West
Suite 2700
Montreal
QC H3A 3G4
Incorporation Date 1990-12-24
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DAVE STAHLBRAND 304 HILLGATE ST, MONTREAL QC H3A 3G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-12-23 1990-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-12-24 current 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4
Name 1990-12-24 current 176433 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-04-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-12-24 1993-04-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-12-24 Incorporation / Constitution en société

Office Location

Address 1000 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3A 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C.i.r.a.-constructions Canadiennes Ltee 1000 Sherbrooke Street West, Suite 2222, Montreal, QC 1977-09-22
Syntoco Oil Corporation 1000 Sherbrooke Street West, Suite 2205 P.o.box 546, Montreal, QC 1978-02-16
2776391 Canada Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 1991-12-04
2828928 Canada Inc. 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4 1992-06-15
3203697 Canada Inc. 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4 1995-11-23
3292282 Canada Inc. 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4 1996-09-04
3293246 Canada Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 1996-09-03
3293394 Canada Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 1996-09-09
3293408 Canada Inc. 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4 1996-09-09
3294731 Canada Inc. 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4 1996-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3522075 Canada Inc. 1000 Sherbrooke St.west, 27th Fl., Montreal, QC H3A 3G4 1998-09-15
3180280 Canada Inc. 210 Rue Claude, Dorval, QC H3A 3G4 1995-09-05
2916169 Canada Inc. 1000 Sherbrooke O, 27e Etage, Montreal, QC H3A 3G4 1993-04-27
2886103 Canada Inc. 1000 Sherbrooke St W, 27th Floor, Montreal, QC H3A 3G4 1993-01-12
2787440 Canada Inc. 1000 Sherbrooke West, Suite 2700, Montreal, QC H3A 3G4 1992-01-15
2693097 Canada Inc. 1000 Sherbrooke St. W., Suite 2700, Montreal, QC H3A 3G4 1991-02-25
164901 Canada Inc. 100 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4 1988-12-02
162731 Canada Inc. 1000 Sherbrooke Street W, 27th Floor, Montreal, QC H3A 3G4 1988-07-21
Rochdem Communications Inc. 1000 Rue Sherbrooke Oeust, Bur. 2310, Montreal, QC H3A 3G4 1988-06-23
155317 Canada Inc. 1000 Sherbrooke Stret West, Suite 2310, Montreal, QC H3A 3G4 1987-04-16
Find all corporations in postal code H3A3G4

Corporation Directors

Name Address
DAVE STAHLBRAND 304 HILLGATE ST, MONTREAL QC H3A 3G4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3G4

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 176433 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