177584 CANADA INC.

Address:
137 Croissant Linwood, Mount-royal, QC H3P 1J1

177584 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 877069. The registration start date is June 19, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 877069
Business Number 102242120
Corporation Name 177584 CANADA INC.
Registered Office Address 137 Croissant Linwood
Mount-royal
QC H3P 1J1
Incorporation Date 1979-06-19
Dissolution Date 2015-12-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HARRY ADLER 7681 OSTELL CRESCENT, MONTREAL QC H4P 1Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-18 1979-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-24 current 137 Croissant Linwood, Mount-royal, QC H3P 1J1
Address 2006-06-27 2012-08-24 6150, Du Boise, Apt. 8a, Montreal, QC H3S 2V2
Address 1979-06-19 2006-06-27 225 Chabanel W., Room 300, Montreal, QC H2N 2C9
Name 1999-11-01 current 177584 CANADA INC.
Name 1979-06-19 1999-11-01 LES TEXTILES H. ADLER LTEE
Name 1979-06-19 1999-11-01 H. ADLER TEXTILES LTD.
Status 2015-12-17 current Dissolved / Dissoute
Status 1986-11-28 2015-12-17 Active / Actif
Status 1986-10-04 1986-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2015-12-17 Dissolution Section: 210(2)
1999-11-01 Amendment / Modification Name Changed.
1979-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-10-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-09-13 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
177584 Canada Inc. 6005 Cavendish Blvd., Suite 902, Cote St-luc, QC H4W 3E2 1980-11-12

Office Location

Address 137 CROISSANT LINWOOD
City MOUNT-ROYAL
Province QC
Postal Code H3P 1J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Endovision Plus Inc. 49 Crois. Linwood, Mont-royal, QC H3P 1J1 2014-07-18
Rudy H. Holding Inc. 9 Linwood Crescent, Montreal, QC H3P 1J1 2014-01-28
8476799 Canada Inc. 23 Linwood Crescent, Town of Mont-royal, QC H3P 1J1 2013-04-02
4363485 Canada Inc. 131 Croissant Linwood, Mont-royal, QC H3P 1J1 2006-12-21
Seachart Management Inc. 9 Linwood, Mont-royal, QC H3P 1J1 2000-01-14
Emballage Xx1'ieme Siecle Inc. 49 Linwood Crescent, Montreal, QC H3P 1J1 1997-02-17
Les Developpements Bedros Inc. 125 Linwood Crescent, Mont Royal, QC H3P 1J1 1988-07-26
Placements C.m.b.a. Ltee 115 Linwood Crescent, MontrÉal, QC H3P 1J1 1979-06-21
La Corporation Morelaw 49, Linwood Crescent, Mont Royal, QC H3P 1J1 1979-01-30
6151311 Canada Inc. 125 Linwood Crescent, Mont-royal, QC H3P 1J1 2003-10-20
Find all corporations in postal code H3P 1J1

Corporation Directors

Name Address
HARRY ADLER 7681 OSTELL CRESCENT, MONTREAL QC H4P 1Y7, Canada

Entities with the same directors

Name Director Name Director Address
PROMOTECH IMAGE (1994) INC. HARRY ADLER 11111 CAVENDISH BLVD APP 708, ST-LAURENT QC H4R 2M8, Canada
Direct Import & Export (R.A.J.P.) Inc. - HARRY ADLER 11111 BOUL CAVENDISH APP 708, ST-LAURENT QC H4R 2M8, Canada

Competitor

Search similar business entities

City MOUNT-ROYAL
Post Code H3P 1J1

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
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 177584 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