175896 CANADA INC.

Address:
1620 A Sherbrooke O, Montreal, QC H3H 1C9

175896 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2681129. The registration start date is January 10, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2681129
Business Number 140700287
Corporation Name 175896 CANADA INC.
Registered Office Address 1620 A Sherbrooke O
Montreal
QC H3H 1C9
Incorporation Date 1991-01-10
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGIO TACIANI 34 PLACE DONNACONNA, DOLLARD-DES-ORMEAUX QC H9B 2R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-01-09 1991-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-01-10 current 1620 A Sherbrooke O, Montreal, QC H3H 1C9
Name 1991-01-10 current 175896 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-07 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-01-02 1999-06-07 Active / Actif
Status 1996-05-01 1997-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1991-01-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1994-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1620 A SHERBROOKE O
City MONTREAL
Province QC
Postal Code H3H 1C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jpa Axion Inc. 1638 C Rue Sherbrooke Ouest, Montreal, QC H3H 1C9 1995-07-31
2748371 Canada Inc. 1622-b Sherbrooke Ouest, Montreal, QC H3H 1C9 1991-09-04
Katz Lemay Inc. 1648 C Sherbrooke St West, Montreal, QC H3H 1C9 1991-01-30
158086 Canada Inc. 1648 A Sherbrooke West, Montreal, QC H3H 1C9 1988-03-31
126552 Canada Inc. 1640 Sherbrooke St. West, Montreal, QC H3H 1C9 1983-08-30
Vita-med S.c. Inc. 1628 Sherbrooke Street West, Montreal, QC H3H 1C9 1983-03-11
A.b.c.o. Holdings Limited 1640 Sherbrooke St W, Ste 6, Montreal, QC H3H 1C9 1974-01-11
Synergi Cycles Inc. 1640 Sherbrooke St. West, Montreal, QC H3H 1C9 1984-02-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
SERGIO TACIANI 34 PLACE DONNACONNA, DOLLARD-DES-ORMEAUX QC H9B 2R9, Canada

Entities with the same directors

Name Director Name Director Address
RESTAURANT LA TOUR DES SOUS-MARINS INC. SERGIO TACIANI 36 PLACE DONACONA, DOLLARD-DES-ORMEAUX QC H9B 2R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1C9

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 175896 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