177300 CANADA LIMITED

Address: Highway 11b South, Huntsville, ON P0A 1K0

177300 CANADA LIMITED (Corporation# 1283723) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 9, 1982.

Corporation Overview

Corporation ID 1283723
Business Number 101377836
Corporation Name 177300 CANADA LIMITED
Registered Office Address Highway 11b South
Huntsville
ON P0A 1K0
Incorporation Date 1982-03-09
Dissolution Date 1999-08-24
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
ROBERT SHERWOOD 24 LISMER COURT, UNIONVILLE ON L3R 0G2, Canada
DONALD HASTINGS 317 TALBOT STREET NORTH, ESSEX ON N8M 2E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-03-08 1982-03-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-03-09 current Highway 11b South, Huntsville, ON P0A 1K0
Name 1996-05-09 current 177300 CANADA LIMITED
Name 1984-12-28 1984-12-28 MERV DUNN KITCHENS & BUILDING CENTRE LTD.
Name 1984-12-28 1984-12-28 MERV DUNN KITCHENS ; BUILDING CENTRE LTD.
Name 1982-03-09 1996-05-09 D. HASTINGS BUILDING MATERIALS LTD.
Status 1999-08-24 current Dissolved / Dissoute
Status 1999-07-09 1999-08-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-03-09 1999-07-09 Active / Actif

Activities

Date Activity Details
1999-08-24 Dissolution Section: 210
1982-03-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-03-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address HIGHWAY 11B SOUTH
City HUNTSVILLE
Province ON
Postal Code P0A 1K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wha-ska-hi-kan Developers Inc. Rr 3, Old North Rd, Huntsville, ON P0A 1K0 1993-02-03
Huntsville Soft-distillery Ltd. 6 Main Street West, Huntsville, ON P0A 1K0 1991-08-21
Ingeco Ltee 23 Cora Street East, Huntsville, ON P0A 1K0 1978-07-11
Canadian Peace Research Institute Griffin Lodge, P.o.box 2308, Huntsville, ON P0A 1K0 1961-10-24
Fund for The Advancement of Camping (canada) Inc. R.r. 1, Huntsville, ON P0A 1K0 1983-01-17
125676 Canada Limited Rr 4, P.o. 2522, Huntsville, ON P0A 1K0 1983-08-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sterling Hill Farm Incorporated 280 Oke Drive, Burk's Falls, ON P0A 1C0 2020-07-16
Quik Goals Women and Child Protection Foundation 95 Ontario, Apt#102, Burksfalls, ON P0A 1C0 2020-06-14
11103458 Canada Incorporated 130 Berriedale Road, Burk's Falls, ON P0A 1C0 2018-11-19
10980382 Canada Inc. 184 Chapman Drive East, Rr#3, Burk's Fall, ON P0A 1C0 2018-09-06
Legacy Life Centre Church 44 Commercial Drive, Burk's Falls, ON P0A 1C0 2018-05-11
Cann-dow's Ltd. 104 Ryerson Crescent, Burk's Falls, ON P0A 1C0 2017-10-25
Starry Outdoor Sports Inc. 184 Chapman Drive East Rr#3, Burk's Fall, ON P0A 1C0 2017-03-28
10044997 Canada Inc. 343 Ferguson Rd., Burk's Falls, ON P0A 1C0 2017-01-02
Almaguin Highlands Chamber of Commerce 416 Owl Lake Road, Katrine, ON P0A 1C0 2015-01-12
7707916 Canada Inc. 373 Spring Hill Road, Burksfalls, ON P0A 1C0 2010-11-23
Find all corporations in postal code P0A

Corporation Directors

Name Address
ROBERT SHERWOOD 24 LISMER COURT, UNIONVILLE ON L3R 0G2, Canada
DONALD HASTINGS 317 TALBOT STREET NORTH, ESSEX ON N8M 2E2, Canada

Competitor

Search similar business entities

City HUNTSVILLE
Post Code P0A1K0

Similar businesses

Corporation Name Office Address Incorporation
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1

Improve Information

Please comment or provide details below to improve the information on 177300 CANADA LIMITED.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.