177686 CANADA INC.

Address:
770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1

177686 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 65463. The registration start date is October 25, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 65463
Business Number 141427096
Corporation Name 177686 CANADA INC.
Registered Office Address 770 Sherbrooke Street West
Suite 1700
Montreal
QC H3A 1G1
Incorporation Date 1979-10-25
Dissolution Date 2011-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
IVONIS MAZZAROLO 27 THORNTON DR, DOLLARD DES ORMEAUX QC H9B 1X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-24 1979-10-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-04-15 current 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1
Address 2003-06-20 2008-04-15 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Address 1979-10-25 2003-06-20 813 Brock Road, Unit 8 & 9, Pickering, ON L1W 3L8
Address 1979-10-25 1979-10-25 1010 Sherbrooke St. West, Suite 2212, Montreal, QC H3A 2R7
Name 2001-08-09 current 177686 CANADA INC.
Name 1993-08-09 2001-08-09 H.S.P. INDUSTRIES LTD.
Name 1979-10-25 1993-08-09 94721 CANADA INC.
Status 2011-05-16 current Dissolved / Dissoute
Status 2010-03-02 2011-05-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-20 2010-03-02 Active / Actif
Status 2008-03-13 2008-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-05-03 2008-03-13 Active / Actif
Status 1995-02-01 1995-05-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2011-05-16 Dissolution Section: 212
2007-06-29 Amendment / Modification
2003-06-20 Amendment / Modification RO Changed.
2001-08-09 Amendment / Modification Name Changed.
1979-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 770 Sherbrooke Street West
City MONTREAL
Province QC
Postal Code H3A 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pryco Promotions Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 1979-10-01
Siddha Yoga Dham of Canada 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 1977-04-26
3438309 Canada Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 1997-11-26
Amalecar Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1
Strategis International Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 2002-02-07
Orange Business Services Canada Inc. 770 Sherbrooke Street West, Suite 1500, Montreal, QC H3A 1G1
6423256 Canada Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 2005-08-01
Placements Samjar Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 1976-01-07
Enterprise Exploration Limited 770 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 1G1 1976-01-19
4223705 Canada Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 2004-03-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Granchaudron Inc. 2001, Mcgill College, Suite 1320, Montréal, QC H3A 1G1 2020-10-19
Les Produits Chlorolyte Inc. 1700-770 Sherbrooke St W, Montréal, QC H3A 1G1 2020-07-06
11534696 Canada Inc. 900- 2001 Avenue Mcgill College, Montréal, QC H3A 1G1 2019-07-25
Gemetix Corp. 2001 Avenue Mcgill College, Bureau 900, Montréal, QC H3A 1G1 2018-09-07
Managevolutions Inc. 2001, Mcgill College, Suite 1320, Montréal, QC H3A 1G1 2018-08-13
9675752 Canada Inc. 2001 Mcgill College, Bureau 1000, Montréal, QC H3A 1G1 2016-03-18
9538054 Canada Inc. 1700-770 Rue Sherbrooke O, Montréal, QC H3A 1G1 2015-12-04
Hnc Management Group Inc. 1320-2001 Av. Mcgill College, Montréal, QC H3A 1G1 2014-09-24
Hkgp Inc. 900-2001, Av. Mcgill CollÈge, MontrÉal, QC H3A 1G1 2014-04-07
8758590 Canada Inc. 1700-770 Sherbrooke West Street, Montréal, QC H3A 1G1 2014-01-16
Find all corporations in postal code H3A 1G1

Corporation Directors

Name Address
IVONIS MAZZAROLO 27 THORNTON DR, DOLLARD DES ORMEAUX QC H9B 1X7, Canada

Entities with the same directors

Name Director Name Director Address
IVMA HOLDINGS COMPANY LTD. - LA COMPAGNIE DE GESTION IVMA LTEE IVONIS MAZZAROLO 27 THORNTON DRIVE, DOLLARD ORMEAUX QC H9B 1X7, Canada
"IVONIS MAZZAROLO FOUNDATION" IVONIS MAZZAROLO 545 CHEMIN DE L'ANSE, VAUDREUIL-DORION QC J7V 8P3, Canada
IVONEV PRODUCTS INC. IVONIS MAZZAROLO 27 THORNTON DRIVE, DOLLARD-ORMEAUX QC , Canada
3118843 CANADA INC. IVONIS MAZZAROLO 545 CHEMIN DE L'ANSE, VAUDREUIL QC J7V 8P3, Canada
154904 CANADA INC. IVONIS MAZZAROLO 545 CHEMIN DE L ANSE, VAUDREUIL QC H9B 1X7, Canada
CIMMExploration INC. IVONIS MAZZAROLO 27 THORNTON, DOLLARD DES ORMEAUX QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1G1

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 177686 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