177963 Canada Inc.

Address:
P.o.box 100, Merrickville, ON K0G 1N0

177963 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 446301. The registration start date is April 12, 1945. The current status is Dissolved.

Corporation Overview

Corporation ID 446301
Business Number 102198900
Corporation Name 177963 Canada Inc.
Registered Office Address P.o.box 100
Merrickville
ON K0G 1N0
Incorporation Date 1945-04-12
Dissolution Date 2012-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ULISSES DEOLIVEIRA 69, WEST FARMINGTON DRIVE, ST. CATHARINES ON L2S 3S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-06-27 1977-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1945-04-12 1977-06-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1977-06-28 current P.o.box 100, Merrickville, ON K0G 1N0
Name 2007-12-17 current 177963 Canada Inc.
Name 1945-04-12 2007-12-17 GRENVILLE CASTINGS LIMITED
Status 2012-04-30 current Dissolved / Dissoute
Status 2011-11-29 2012-04-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-03-17 2011-11-29 Active / Actif
Status 2002-12-17 2003-03-17 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1977-06-28 2002-12-17 Active / Actif

Activities

Date Activity Details
2012-04-30 Dissolution Section: 212
2007-12-17 Amendment / Modification Name Changed.
2000-10-11 Amendment / Modification Directors Limits Changed.
Directors Changed.
1977-06-28 Continuance (Act) / Prorogation (Loi)
1945-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-10-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address P.O.BOX 100
City MERRICKVILLE
Province ON
Postal Code K0G 1N0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Caledon East and District Chamber of Commerce P.o.box 100, Caledon East, ON L0N 1E0 1955-11-23
Chateau Cartier, Ltd. P.o.box 100, Port Cartier, QC G5B 2S0 1971-11-03
Lcn Closers of Canada, Ltd. P.o.box 100, Port Credit, ON 1960-10-17
Lawrence & Newell Ltd. P.o.box 100, King City, ON L0G 1K0 1948-03-27
Cemstobel-walker Limited P.o.box 100, Thorold, ON L2V 3Y8 1980-04-08
Les Produits Chimiques E & G Ltee P.o.box 100, Waterloo, QC J0E 2N0 1971-09-15
Tidy Manufacturing Corporation Ltd. P.o.box 100, Niverville, MB 1969-08-13
H.d.b. Compressor Sales Ltd. P.o.box 100, Oxford Mills, ON K0G 1S0 1980-10-10
The Crow's Nest Pass Oil and Gas Company Limited P.o.box 100, Calgary, AB T2P 2H5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tico Sunset Networks Inc. 464 Haskins Road, Rr 3, Po Box 625, Merrickville, ON K0G 1N0 1998-06-24
Naafdata Consulting Inc. 425 Brock St.east, Po Box 601, Merrickville, ON K0G 1N0 1996-09-24
Grenville Castings Management Limited 10 Montague Street, Merrickville, ON K0G 1N0 1995-06-27
Royal Canadian Adventurers Club 436 Main Street East, P.o. Box 124, Merrickville, ON K0G 1N0 1992-05-07
Jaffles Foods Limited 383 River Rd Rr 3, Merrickville, AB K0G 1N0 1992-01-06
Lark Spur Line Ltd. Box 416, Merrickville, ON K0G 1N0 1983-01-12
Allvan Supply Limited 216 Van Buren Street, Kemptville, ON K0G 1N0 1960-12-12
Niture Products Ltd. P.o.box 280, Merrickville, ON K0G 1N0 1978-08-08
Barga Investments Inc. Rr 3, Merrickville, ON K0G 1N0 1987-01-19

Corporation Directors

Name Address
ULISSES DEOLIVEIRA 69, WEST FARMINGTON DRIVE, ST. CATHARINES ON L2S 3S2, Canada

Competitor

Search similar business entities

City MERRICKVILLE
Post Code K0G1N0

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 177963 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