177753 Canada Inc.

Address:
1231 Dundas St, P.o. Box 1594, Woodstock, ON N4S 0A8

177753 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 752444. The registration start date is September 21, 1978. The current status is Active.

Corporation Overview

Corporation ID 752444
Business Number 102148434
Corporation Name 177753 Canada Inc.
Registered Office Address 1231 Dundas St
P.o. Box 1594
Woodstock
ON N4S 0A8
Incorporation Date 1978-09-21
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
GORDON W ANDERSON 55 MARK CRES. RR 1, WOODSTOCK ON N4S 7V6, Canada
BETTY M. ANDERSON 55 MARK CRES. RR 1, WOODSTOCK ON N4S 7V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-09-20 1978-09-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-09-25 current 1231 Dundas St, P.o. Box 1594, Woodstock, ON N4S 0A8
Address 2005-05-19 2008-09-25 1231 Dundas St, P.o. Box 24005, Woodstock, ON N4S 8Y4
Address 2002-05-21 2005-05-19 1267 Dundas Street, P.o. Box: 426, Woodstock, ON N4S 7Y5
Address 1978-09-21 2002-05-21 1267 Dundas Street, P.o.box 426, Woodstock, ON N4S 7Y5
Name 2002-12-23 current 177753 Canada Inc.
Name 1992-12-24 2002-12-23 G. & B. ANDERSON HOLDINGS INC.
Name 1992-12-24 2002-12-23 G. ; B. ANDERSON HOLDINGS INC.
Name 1982-05-04 1992-12-24 GORD ANDERSON PONTIAC BUICK LTD.
Name 1978-09-21 1982-05-04 FRED BALSDON PONTIAC BUICK LTD.
Status 1991-01-10 current Active / Actif
Status 1991-01-02 1991-01-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-12-23 Amendment / Modification Name Changed.
1978-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-07-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1231 DUNDAS ST
City WOODSTOCK
Province ON
Postal Code N4S 0A8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kbs Renovations Inc. 498 Alan Crescent, Woodstock, ON N4S 0A1 2019-08-14
Hyd-mech Group Limited 1079 Parkinson Road, P.o. Box 1659, Woodstock, ON N4S 0A9
6940412 Canada Ltd. P.o. Box 1713, Woodstock, ON N4S 0B1 2008-04-01
6531881 Canada Inc. Po Box 1713, Woodstock, ON N4S 0B1 2006-03-05
Gord Anderson Automotive Group Inc. 1267 Dundas Street, Box 1696, Woodstock, ON N4S 0B1
Leaf Nation Transport Inc. 430 Sales Dr, Woodstock, ON N4S 0B6 2012-09-29
11036521 Canada Inc. 468 Sales Drive, Woodstock, ON N4S 0B7 2018-10-10
Think North Technologies Incorporated 440 Sales Drive, Woodstock, ON N4S 0B7 2018-05-23
10441864 Canada Inc. 474 Sales Dr, Woodstock, ON N4S 0B7 2017-10-10
Woodstock Technology Inc. 440 Sales Drive, Woodstock, ON N4S 0B7 2019-08-13
Find all corporations in postal code N4S

Corporation Directors

Name Address
GORDON W ANDERSON 55 MARK CRES. RR 1, WOODSTOCK ON N4S 7V6, Canada
BETTY M. ANDERSON 55 MARK CRES. RR 1, WOODSTOCK ON N4S 7V6, Canada

Entities with the same directors

Name Director Name Director Address
GORAND MOTORS INC. BETTY M. ANDERSON 55 MARK CRESCENT, R R NO 1, WOODSTOCK ON N4S 7V6, Canada
GORAND MOTORS INC. GORDON W ANDERSON 55 MARK CRESCENT, R R NO 1, WOODSTOCK ON N4S 7V6, Canada

Competitor

Search similar business entities

City WOODSTOCK
Post Code N4S 0A8

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 177753 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