176247 CANADA INC.

Address:
1445 Lambert-closse, 2nd Floor, Montreal, QC H3H 1Z5

176247 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2677504. The registration start date is December 28, 1990. The current status is Active.

Corporation Overview

Corporation ID 2677504
Business Number 880782164
Corporation Name 176247 CANADA INC.
Registered Office Address 1445 Lambert-closse
2nd Floor
Montreal
QC H3H 1Z5
Incorporation Date 1990-12-28
Dissolution Date 2019-10-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTONIO BERTUCCI 411 DELMAR AVENUE, POINTE-CLAIRE QC H9R 4W5, 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 2008-06-02 current 1445 Lambert-closse, 2nd Floor, Montreal, QC H3H 1Z5
Address 1990-12-28 2008-06-02 411 Delmar Avenue, Pointe-claire, QC H9R 4W5
Name 1990-12-28 current 176247 CANADA INC.
Status 2019-12-02 current Active / Actif
Status 2019-10-27 2019-12-02 Dissolved / Dissoute
Status 2019-05-30 2019-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-06-05 2019-05-30 Active / Actif
Status 2012-05-30 2012-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-02 2012-05-30 Active / Actif
Status 2008-05-21 2008-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-05-26 2008-05-21 Active / Actif
Status 2005-05-06 2005-05-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-09-06 2005-05-06 Active / Actif
Status 2000-04-03 2000-09-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-09-01 2000-04-03 Active / Actif
Status 1994-04-01 1998-09-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-12-02 Revival / Reconstitution
2019-10-27 Dissolution Section: 212
1990-12-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1445 Lambert-Closse
City Montreal
Province QC
Postal Code H3H 1Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Willbay-thorp Inc. 1445 Lambert-closse, Suite 302, Montréal, QC H3H 1Z5 1981-02-03
Bertoni Group Inc. 1445 Lambert-closse, Montréal, QC H3H 1Z5 2010-06-07
Les Placements Guillemot Inc. 1445 Lambert-closse, Suite 302, Montréal, QC H3H 1Z5 1984-12-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Instaelectric R&d Inc. 1445, Lambert-closse, 2nd Floor, Montreal, QC H3H 1Z5 2013-09-18
Un Espresso Inc. 1443 Lambert Closse, Montréal, QC H3H 1Z5 2010-11-23
Centre De MÉdecine Douce De MontrÉal Inc. 1443, Rue Lambert-closse, MontrÉal, QC H3H 1Z5 2003-01-06
Berlan Syscomm Inc. 1445 Lambert Closse, 2e Étage, Montreal, QC H3H 1Z5 2000-05-04
Gestion Felsan Inc. 1445 Lambert Closse St., 2nd Floor, Montreal, QC H3H 1Z5 1999-02-22
Valela Solution Inc. 1445 Lambert Closse, 2nd Floor, Montreal, QC H3H 1Z5 1998-03-18
Sport Physio Montreal Downtown Inc. 1443 Lambert Closse, Montreal, QC H3H 1Z5 1992-11-20
Groupe De Consultants Digimode Inc. 1445 Rue Lambert Closse, Suite 302, Montréal, QC H3H 1Z5 1990-03-20
S.v.m. Generation.com 1445, Lambert Closse, 2nd Floor, MontrÉal, QC H3H 1Z5
Ipssco Internet Protocol Security Systems Co. Inc. 1445 Lambert Closse, 2nd Floor, Montreal, QC H3H 1Z5 2007-01-24
Find all corporations in postal code H3H 1Z5

Corporation Directors

Name Address
ANTONIO BERTUCCI 411 DELMAR AVENUE, POINTE-CLAIRE QC H9R 4W5, Canada

Entities with the same directors

Name Director Name Director Address
VALELA SOLUTION INC. ANTONIO BERTUCCI 259 BEACONSFIELD BLVD., BEACONSFIELD QC H9W 4A5, Canada
IPSSCO INTERNET PROTOCOL SECURITY SYSTEMS CO. INC. ANTONIO BERTUCCI 259 BEACONSFIELD BLVD., BEACONSFIELD QC H9W 4A5, Canada
BERLAN SYSTEMS INC. ANTONIO BERTUCCI 411 DELMAR, POINTE-CLAIRE QC H9R 4W5, Canada
BERLAN SYSCOMM INC. ANTONIO BERTUCCI 411 DELMAR, POINTE-CLAIRE QC H9R 4W5, Canada
LES CONSEILLERS ANALYTIS, BERTUCCI INC. · ANALYTIS, BERTUCCI CONSULTANTS INC.- ANTONIO BERTUCCI 411 DELMAR ST., POINTE-CLAIRE QC H9R 4W5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3H 1Z5

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 176247 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