171486 CANADA INC.

Address:
4098 St Catherine West, Suite 400, Montreal, QC H3Z 1P2

171486 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2924242. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2924242
Business Number 135690832
Corporation Name 171486 CANADA INC.
Registered Office Address 4098 St Catherine West
Suite 400
Montreal
QC H3Z 1P2
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALLAN CYTRYNBAUM 123 FINCHLEY, HAMPSTEAD QC H3X 3A1, Canada
JEFFREY ITZCOVITCH 5320 MADONALD APP 707, MONTREAL QC H3X 2W2, Canada
TED LEBOVICS 6 COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-05-27 1993-05-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-29 current 4098 St Catherine West, Suite 400, Montreal, QC H3Z 1P2
Address 1993-05-28 2007-05-29 4098 St Catherine West, Suite 400, Montreal, QC H3Z 1P2
Name 1993-05-28 current 171486 CANADA INC.
Status 1993-05-28 current Active / Actif

Activities

Date Activity Details
2007-05-29 Amendment / Modification RO Changed.
1993-05-28 Amalgamation / Fusion Amalgamating Corporation: 2554089.
1993-05-28 Amalgamation / Fusion Amalgamating Corporation: 2899400.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
171486 Canada Inc. 5151 Buchan Street, Montreal, QC H4P 1S4 1989-12-19

Office Location

Address 4098 ST CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3Z 1P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yawa Inc. 4098 Rue Sainte-catherine Ouest, Suite 200, Westmount, QC H3Z 1P2 2020-01-10
Produits De Plaisir Kiki De Montparnasse Inc. 400-4098 Sainte-catherine Street W, Westmount, QC H3Z 1P2 2019-01-17
Chop'd & Co Creative Salads Inc. 4098 Sainte-catherine Street West, Suite 400, Westmount, QC H3Z 1P2 2016-04-08
Nannette De GaspÉ BeautÉ Inc. 4098 Ste-catherine Ouest, Suite 205, Westmount, QC H3Z 1P2 2015-11-11
9492712 Canada Inc. 4098 Ste. Catherine Street W., Suite 400, Westmount, QC H3Z 1P2 2015-10-29
7785763 Canada Inc. 4024 B Ste.catherine Street West, Westmount, QC H3Z 1P2 2011-02-23
7735855 Canada Inc. 4006 St. Catherine O., Westmount, QC H3Z 1P2 2010-12-23
7698232 Canada Inc. 4006 Ste-catherine West, Westmount, QC H3Z 1P2 2010-11-11
Optimus Capital Corporation 4006 St Catherine St W, Westmount, QC H3Z 1P2 2010-07-07
4486111 Canada Inc. 4022 Rue Ste-catherine Ouest, Westmount, QC H3Z 1P2 2008-07-03
Find all corporations in postal code H3Z 1P2

Corporation Directors

Name Address
ALLAN CYTRYNBAUM 123 FINCHLEY, HAMPSTEAD QC H3X 3A1, Canada
JEFFREY ITZCOVITCH 5320 MADONALD APP 707, MONTREAL QC H3X 2W2, Canada
TED LEBOVICS 6 COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada

Entities with the same directors

Name Director Name Director Address
4249704 CANADA INC. ALLAN CYTRYNBAUM 123 FINCHLEY, HAMPSTEAD QC H3X 3A1, Canada
JAVA-U GROUP INC. ALLAN CYTRYNBAUM 123 FINCHLEY, HAMPSTEAD QC H3X 3A1, Canada
EDEM DELTA DEVELOPMENT LTD. ALLAN CYTRYNBAUM 22 ELLERDALE, HAMPSTEAD QC , Canada
INNERZONE CORPORATE SERVICES INC. ALLAN CYTRYNBAUM 123 FINCHLEY RD, HAMPSTEAD QC H3X 3A1, Canada
ASHLONE MANAGEMENT LTD. ALLAN CYTRYNBAUM 22 ELLERDALE ROAD, HAMPSTEAD QC , Canada
INNERZONE CONSULTANTS LTD. ALLAN CYTRYNBAUM 123 FINCHLEY, HAMPSTEAD QC H3X 3A1, Canada
171485 CANADA INC. ALLAN CYTRYNBAUM 123 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada
142123 CANADA INC. ALLAN CYTRYNBAUM 123 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada
W C L INVESTMENTS LTD. ALLAN CYTRYNBAUM 22 ELLERDALE ROAD, HAMPSTEAD QC , Canada
INNERZONE CONSULTANTS LTD. ALLAN CYTRYNBAUM 22 ELLERDALE ROAD, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 1P2

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 171486 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