177729 CANADA INC.

Address:
4132 Boul. Dagenais, Fabreville, Laval, QC H7R 1L4

177729 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 627461. The registration start date is May 13, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 627461
Business Number 104430947
Corporation Name 177729 CANADA INC.
Registered Office Address 4132 Boul. Dagenais
Fabreville, Laval
QC H7R 1L4
Incorporation Date 1980-05-13
Dissolution Date 2006-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
REAL GAUTHIER 4196 BOUL STE-ROSE, FABREVILLE, LAVAL QC H7R 1V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-12 1980-05-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-05-13 current 4132 Boul. Dagenais, Fabreville, Laval, QC H7R 1L4
Name 2002-07-12 current 177729 CANADA INC.
Name 1980-05-13 2002-07-12 REAL GAUTHIER BOIS DE FOYER INC.
Status 2006-05-15 current Dissolved / Dissoute
Status 2005-12-14 2006-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-05-13 2005-12-14 Active / Actif

Activities

Date Activity Details
2006-05-15 Dissolution Section: 212
2002-07-12 Amendment / Modification Name Changed.
1980-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4132 BOUL. DAGENAIS
City FABREVILLE, LAVAL
Province QC
Postal Code H7R 1L4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Prestigest, Services Conseils Inc. 1037, Rue De Magellan, Laval, QC H7R 0A1 2006-03-27
9133445 Canada Inc. 2800 Etienne Lenoir, Laval, QC H7R 0A3 2014-12-22
8709025 Canada Inc. 2800 Étienne-lenoir Street, Laval, QC H7R 0A3 2013-12-01
7571224 Canada Inc. 2730 Rue Étienne-lenoir, Laval, QC H7R 0A3 2010-06-08
7008848 Canada Inc. 2732 Étienne-lenoir, Laval, QC H7R 0A3 2008-07-10
West Island Location Inc. 2700 Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-12-19
West Island International Trucks Inc. 2700, Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-03-22
6109659 Canada Inc. 741, Rue Sabrina, Laval, QC H7R 0A5 2003-06-19
Jamil Investment Inc. 700 Rue Russell, Laval, QC H7R 0A7 2012-10-01
Andrews Development Ca Corp. 700 Russell, Laval, QC H7R 0A7 2011-10-04
Find all corporations in postal code H7R

Corporation Directors

Name Address
REAL GAUTHIER 4196 BOUL STE-ROSE, FABREVILLE, LAVAL QC H7R 1V5, Canada

Entities with the same directors

Name Director Name Director Address
LA SOCIETE DE GESTION COUCOU INC. REAL GAUTHIER 524 HALL, ILE DES SOEURS, VERDUN QC H3E 1H3, Canada
DAIRY FARMERS OF CANADA Real Gauthier 235 Rang du Trait Carré, Sainte-Anne-des-Plaines QC J0N 1H0, Canada
159603 CANADA INC. REAL GAUTHIER 524 HALL, ILE DES SOEURS, VERDUN QC H3H 1H3, Canada
LE CUBE THEATRE REAL GAUTHIER 2120 RUE VAN HORNE, APP. 2, MONTREAL QC H2S 1P1, Canada
ABEC POULTRY OF CANADA LTD. REAL GAUTHIER 4060 JACQUES LABADIE, TROIS RIVIERES QC G8Y 1T6, Canada
100346 CANADA LTEE REAL GAUTHIER 1042 RUE BELLEVILLE, LAVAL QC , Canada
LA SOCIETE DE GESTION COUCOU INC. REAL GAUTHIER 3535 PAPINEAU SUITE 1514, MONTREAL QC H2K 4J9, Canada
L'ATELIER DE PASSETEMPS SUD AIR INC. · SUD AIR HOBBY WORKSHOP INC. REAL GAUTHIER 125 RUE FRONTENAC, ST-BRUNO QC J3V 1B5, Canada

Competitor

Search similar business entities

City FABREVILLE, LAVAL
Post Code H7R1L4

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 177729 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