176438 CANADA INC.

Address:
Place Bonaventure, C.p. 123, Montreal, QC H5A 1A6

176438 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2682974. The registration start date is January 17, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2682974
Business Number 880287065
Corporation Name 176438 CANADA INC.
Registered Office Address Place Bonaventure
C.p. 123
Montreal
QC H5A 1A6
Incorporation Date 1991-01-17
Dissolution Date 1996-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS PEDNEAULT C.P. 123, PLACE BONAVENTURE, MONTREAL QC H5A 1A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-01-16 1991-01-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-01-17 current Place Bonaventure, C.p. 123, Montreal, QC H5A 1A6
Name 1991-01-17 current 176438 CANADA INC.
Status 1996-03-12 current Dissolved / Dissoute
Status 1995-05-01 1996-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-01-17 1995-05-01 Active / Actif

Activities

Date Activity Details
1996-03-12 Dissolution
1991-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PLACE BONAVENTURE
City MONTREAL
Province QC
Postal Code H5A 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Boutique Selection Bonaventure Inc. Place Bonaventure, Bix 795, Montreal, QC H5A 1E1 1979-09-18
Plywood Specialities S. V. S. Ltd. Place Bonaventure, Box 911, Dollard I, Montreal, QC H5A 1E7 1979-11-05
Eurotel Western Limited Place Bonaventure, P.o.box 175, Montreal, QC H5A 1A7 1970-01-22
Luc.dana International (import-export) Inc. Place Bonaventure, C.p.11, Montreal, QC 1977-08-16
Readit Inc. Place Bonaventure, P.o.box 788, Montreal, QC 1979-08-08
A.b.p. Administration Ltee Place Bonaventure, Suite 19 C.p.38, Montreal, QC 1979-09-04
R.v. Cheque Protection System Ltd. Place Bonaventure, C.p. 1068, Montreal 114, QC 1964-03-31
France B. Holdings Inc. Place Bonaventure, P.o.box 949, Montreal, QC 1976-09-03
Les Ateliers Jean & Jacques Inc. Place Bonaventure, P.o.box 208, Montreal, QC 1977-03-25
Les Agences Valier Limitee Place Bonaventure, C.p. 600, Montreal, QC H5A 1C5 1978-01-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Agence Gisele Boisvert Inc. 14 Alma Place Bonaventure, C.p. 135, Montreal, QC H5A 1A6 1986-10-23
Boutique Saint-gills Inc. Allee De La Mode, Bout. 132, Montreal, QC H5A 1A6 1985-01-14
Balijur Inc. 1 Alma, Place Bonaventure, Montreal, QC H5A 1A6 1978-01-12
Blanche Lingerie of Canada Ltd. 40 Athlone Place Bonaventure, Mart A P.o.box 127, Montreal, QC H5A 1A6 1976-12-30
124532 Canada Inc. Place Bonaventure, Cp 122, Montreal, QC H5A 1A6 1983-06-29

Corporation Directors

Name Address
DENIS PEDNEAULT C.P. 123, PLACE BONAVENTURE, MONTREAL QC H5A 1A6, Canada

Entities with the same directors

Name Director Name Director Address
3595391 Canada Inc. DENIS PEDNEAULT 10 RUE STE-URSULE, APT. 3, HULL QC J9A 1B6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5A1A6

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 176438 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