175055 CANADA INC.

Address:
7949 Rue Leonard De Vinci, Montreal, QC H1Z 3R5

175055 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2677059. The registration start date is December 28, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2677059
Business Number 129119517
Corporation Name 175055 CANADA INC.
Registered Office Address 7949 Rue Leonard De Vinci
Montreal
QC H1Z 3R5
Incorporation Date 1990-12-28
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL GILBERT 1804 RUE MIRANDE, TERREBONNE QC J6X 3Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-12-27 1990-12-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-12-28 current 7949 Rue Leonard De Vinci, Montreal, QC H1Z 3R5
Name 1990-12-28 current 175055 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 1990-12-28 1993-04-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-12-28 Incorporation / Constitution en société

Office Location

Address 7949 RUE LEONARD DE VINCI
City MONTREAL
Province QC
Postal Code H1Z 3R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Service Gerard Neon Inc. 8025 Leonard De Vince, Montreal, QC H1Z 3R5 1985-02-07
109699 Canada Inc. 7905 Leonard De Vinci, Montreal, QC H1Z 3R5 1981-09-02
Les Produits Forestiers Unik Ltee 7949 Leonard De Vinci, Montreal, QC H1Z 3R5 1980-01-25
Enseignes Gerard Neon Canada Ltee 8025 Leonard De Vinci, Montreal, QC H1Z 3R5 1979-12-07
Les Extincteurs Et Produits De Securite Trans-quebec Inc. 7925 Rue Leonard De Vinci, Montreal, QC H1Z 3R5 1979-02-05
Pieces D'auto Econovic Inc. 7955 Leonard De Vinci Ave., Montreal, QC H1Z 3R5 1978-09-14
80,379 Canada Ltd. 8025 Leonard De Vinci, Montreal, QC H1Z 3R5 1976-08-10
Les Portes De Garage Unik (canada) Ltee 7949 Leonard De Vinci, Suite 2, Montreal, QC H1Z 3R5 1982-09-30
Amusements Interjeux Ltee 8025 Leonard De Vinci, Montreal, QC H1Z 3R5 1984-02-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
MICHEL GILBERT 1804 RUE MIRANDE, TERREBONNE QC J6X 3Z8, Canada

Entities with the same directors

Name Director Name Director Address
INTERNOVA INC. MICHEL GILBERT 1071 RUE ST-AIME, ST-LAMBERT DE LAUZON QC G0S 1W0, Canada
DISPROCO CORPORATION MICHEL GILBERT 917 MARION, L'ASSOMPTION QC J5W 2P7, Canada
INTERAL TRANSPORT INC. MICHEL GILBERT 380 CHEMIN ST LOUIS #2004, QUEBEC QC GUS 4M1, Canada
PDG-NEURONATURE INC. MICHEL GILBERT 12300, avenue De Beau Bois, MONTREAL QC H4R 2Z3, Canada
INTERNOVA INC. MICHEL GILBERT 1071 RUE ST-AIME, ST-LAMBERT DE LAUZON QC G0S 2W0, Canada
CONSEIL MICHEL GILBERT INC. Michel Gilbert 560 Place de la Baie d'Hudson, Val-d'Or QC J9P 6K8, Canada
RESSOURCES T.C.G. INC. MICHEL GILBERT 300 RUE TALON, CHICOUTIMI QC G7G 4R9, Canada
LES INSECTICIDES P.G. LTEE MICHEL GILBERT 816 RUE HEBERT, ST HILAIRE QC J3H 1S9, Canada
LES PRODUITS INNOCOMPOSITE LTÉE MICHEL GILBERT 816 RUE HÉBERT, MONT SAINT-HILAIRE QC J3H 3R7, Canada
ENTREPRISES BERTRAND GILBERT INC. MICHEL GILBERT 2317 VALIQUETTE, LAVAL QC H7M 3E9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z3R5

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 175055 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