177183 CANADA INC.

Address:
585 CurÉ Boivin, Boisbriand, QC J7G 2A8

177183 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 879789. The registration start date is June 29, 1979. The current status is Active.

Corporation Overview

Corporation ID 879789
Business Number 119977718
Corporation Name 177183 CANADA INC.
Registered Office Address 585 CurÉ Boivin
Boisbriand
QC J7G 2A8
Incorporation Date 1979-06-29
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
JEAN HÉTU 2912 BELLERIVE, STE-MARTHE SUR LE LAC QC J0N 1P0, Canada
JEAN-PAUL HETU 165 MONTE RENAUD, ST-EUSTACHE QC J7R 4K3, Canada
PIERRE HETU 2910 BELLERIVE, STE-MARTHE SUR LE LAC QC J0N 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-28 1979-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-06-25 current 585 CurÉ Boivin, Boisbriand, QC J7G 2A8
Address 1979-06-29 2003-06-25 189 Rue Belanger Est, Montreal, QC H2S 1E2
Name 1995-03-22 current 177183 CANADA INC.
Name 1979-06-29 1995-03-22 WINSLOW QUEBEC (1979) INC.
Status 2014-12-09 current Active / Actif
Status 2014-12-03 2014-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-11-29 2014-12-03 Active / Actif
Status 2011-11-29 2011-11-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-06-25 2011-11-29 Active / Actif
Status 2003-06-13 2003-06-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-06-29 2003-06-13 Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification
1979-06-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 585 CURÉ BOIVIN
City BOISBRIAND
Province QC
Postal Code J7G 2A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises Bogira Inc. 535a Boul. Curé-boivin, Boisbriand, QC J7G 2A8 2008-05-14
Fame Optique Inc. 557, Boulevard Du CurÉ-boivin, Boisbriand, QC J7G 2A8 2008-01-08
Groupe C.m.m. Construction International Inc. 535, Boulevard CurÉ-boivin, Boisbriand, QC J7G 2A8 2007-10-31
Tolteque International Inc. 519, Boul. Du Curé-boivin, Bureau 105, Boisbriand, QC J7G 2A8 2005-09-20
Habitations IllimitÉes Mondiales Inc. 535 Boul. Cure-boivin, Boisbriand, QC J7G 2A8 2001-12-07
Tedtax Ltée 519, CurÉ Boivin, Bureau 106, Boisbriand, QC J7G 2A8 1995-08-08
Les Constructions Beldex Inc. 563 Boul. Du CurÉ-boivin, Boisbriand, QC J7G 2A8 1988-10-14
Electroflow Inc. 545 Boul. Du Curé-boivin, Boisbriand, QC J7G 2A8 1985-05-31
C Électrique Inc. 545 Boulevard Du Curé-boivin, Boisbriand, QC J7G 2A8 1985-04-01
Placements Som Inc. 545 Boul. Du Curé-boivin, Boisbriand, QC J7G 2A8 1980-06-05
Find all corporations in postal code J7G 2A8

Corporation Directors

Name Address
JEAN HÉTU 2912 BELLERIVE, STE-MARTHE SUR LE LAC QC J0N 1P0, Canada
JEAN-PAUL HETU 165 MONTE RENAUD, ST-EUSTACHE QC J7R 4K3, Canada
PIERRE HETU 2910 BELLERIVE, STE-MARTHE SUR LE LAC QC J0N 1P0, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES ELECTRIQUES JEAN-MAR INC. JEAN-PAUL HETU 3139 RUE DUQUESNE, MONTREAL QC H1N 2X3, Canada
3804640 CANADA INC. PIERRE HETU 62 14E RUE, SAINTE-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada

Competitor

Search similar business entities

City BOISBRIAND
Post Code J7G 2A8

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 177183 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