171428 Canada Inc.

Address:
4999 Rue Sainte Catherine Ouest, Bureau 102, Montreal, QC H3Z 1T3

171428 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3573320. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3573320
Business Number 886363951
Corporation Name 171428 Canada Inc.
Registered Office Address 4999 Rue Sainte Catherine Ouest
Bureau 102
Montreal
QC H3Z 1T3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
WALTER KRIEG 212 RUE BEAUMONT EST, ST-BRUNO-DE-MONTARVILLE QC J3V 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-30 1998-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-12-05 current 4999 Rue Sainte Catherine Ouest, Bureau 102, Montreal, QC H3Z 1T3
Address 1998-12-31 2001-12-05 1000 Rue De La Gauchetiere O., Bur. 2600, Montreal, QC H3B 4W5
Name 1998-12-31 current 171428 Canada Inc.
Status 2006-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-12-31 2006-01-01 Active / Actif

Activities

Date Activity Details
1998-12-31 Amalgamation / Fusion Amalgamating Corporation: 2560399.
1998-12-31 Amalgamation / Fusion Amalgamating Corporation: 2560402.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-05-31 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
171428 Canada Inc. 1000 De La Gauchetiere W, Suite 2600, Montreal, QC H3B 4W5 1989-12-29

Office Location

Address 4999 RUE SAINTE CATHERINE OUEST
City MONTREAL
Province QC
Postal Code H3Z 1T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Age of Union Foundation 250-4999 Rue Sainte-catherine Ouest, Westmount, QC H3Z 1T3 2019-09-26
Walla Productions Inc. 4999 Ste-catherine W, 540, Westmount, QC H3Z 1T3 2017-06-07
John Backler Medical Services Inc. 4999 St-catherine West, Suite 100, Westmount, QC H3Z 1T3 2017-03-09
Gestion Jp Rollin Inc. 325-4999 Rue Sainte-catherine O, Westmount, QC H3Z 1T3 2014-11-20
Percolone Inc. 4999, Sainte-catherine Street West, Suite 314, Westmount, QC H3Z 1T3 2013-11-01
Groupe Trinion Inc. 202-4999 Sainte-catherine Street West, Westmount, QC H3Z 1T3 2012-10-02
MarchÉ Dragon International Inc. 231-4999, Sainte-catherine Street West, Westmount, QC H3Z 1T3 2012-07-27
Zombie Boy Entertainment Inc. 4999 Ste. Catherine W #510, Montreal, QC H3Z 1T3 2011-05-06
Colin Singer Management Services Inc. 4999 Ste. Catherine W. #510, Montreal, QC H3Z 1T3 2011-05-06
Consolidateur Novastamp Consolidator Inc. 4 999 Ste-catherine Ouest Bur.325, Westmount, QC H3Z 1T3 2010-05-28
Find all corporations in postal code H3Z 1T3

Corporation Directors

Name Address
WALTER KRIEG 212 RUE BEAUMONT EST, ST-BRUNO-DE-MONTARVILLE QC J3V 2P9, Canada

Entities with the same directors

Name Director Name Director Address
125759 CANADA INC. WALTER KRIEG 54-1605 rue Fortier, ST-BRUNO-DE-MONTARVILLE QC J3V 6G7, Canada
171427 CANADA INC. WALTER KRIEG 200 BEAUMONT, ST-BRUNO-DE-MONTARVILLE QC J3V 2P9, Canada
171428 CANADA INC. WALTER KRIEG 200 BEAUMONT ST., ST-BRUNO-DE-MONTARVILLE QC J3V 2P9, Canada
LECOMPTE, MANHART CO. INC. WALTER KRIEG 212 RUE BEAUMONT EST, ST-BRUNO DE MONTARVILLE QC J3V 2P9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 1T3

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 171428 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