177924 CANADA INC.

Address: 3400 Boul Losch, Suite 16, St-hubert, QC J3Y 5T6

177924 CANADA INC. (Corporation# 154334) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 1980.

Corporation Overview

Corporation ID 154334
Business Number 102564457
Corporation Name 177924 CANADA INC.
Registered Office Address 3400 Boul Losch
Suite 16
St-hubert
QC J3Y 5T6
Incorporation Date 1980-01-10
Dissolution Date 2009-07-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
YVON LÉVEILLÉ 443 DES PINS, ST-BRUNO QC J3V 5G5, Canada
ANDRÉ SHERIDAN 1407 DE LA GRANDE-ALLÉE, CARIGNAN QC J3L 3P9, Canada
DENIS LESSARD 2007 DE PALERME, LAVAL QC H7M 5J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-01-09 1980-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-07-29 current 3400 Boul Losch, Suite 16, St-hubert, QC J3Y 5T6
Address 1980-01-10 2008-07-29 3400 Boul Losch, Suite 16, St-hubert, QC J3Y 5T6
Name 2008-07-29 current 177924 CANADA INC.
Name 2007-04-27 2008-07-29 177924 CANADA INC.
Name 1980-01-10 2007-04-27 J-AIR-SIMARD INC.
Status 2009-07-15 current Dissolved / Dissoute
Status 2008-07-29 2009-07-15 Active / Actif
Status 2007-06-21 2008-07-29 Dissolved / Dissoute
Status 1993-05-27 2007-06-21 Active / Actif
Status 1993-05-01 1993-05-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2009-07-15 Dissolution Section: 210
2008-07-29 Revival / Reconstitution
2007-06-21 Dissolution Section: 210
2007-04-27 Amendment / Modification Name Changed.
1980-01-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-04-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-01-31 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 3400 BOUL LOSCH
City ST-HUBERT
Province QC
Postal Code J3Y 5T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jas Filtration Inc. 3400 Boul Losch, Bureau 16, St Hubert, QC J3Y 5T6 1981-03-03
Laboratoires Floran Inc. 3400 Boul Losch, St-hubert, QC J3Y 5T6 1995-10-12
Senneco (1984) Inc. 3400 Boul Losch, Suite 23, St-hubert, QC J3Y 5T6 1984-12-12
158918 Canada Inc. 3400 Boul Losch, Local 34, St-hubert, QC J3Y 5T6 1987-11-12
Industrie TrÉfil (1988) Inc. 3400 Boul Losch, St-hubert, QC J3Y 5T6 1988-01-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
3459454 Canada Inc. 3650 Blvd. Losch, Saint-hubert, QC J3Y 5T6 1998-04-21
Diantre Recherche Et DÉveloppement Inc. 3400 Boulevard Losch, Bureau 17, St-hubert, QC J3Y 5T6 1996-06-18
2705478 Canada Inc. 3400 Boul. Losch, Local 10, St-hubert, QC J3Y 5T6 1991-04-09
Corporation De Developpement Economique Et D'immobilisation K'tchi'mi'ko 3400 Boulfevard Losch, Porte 39, St-hubert, QC J3Y 5T6 1990-12-21
114737 Canada Inc. 3650 Boul. Losch, St-hubert, QC J3Y 5T6 1982-03-20
Clinique Louis M. Rolland & Associes Inc. 340 Rue Losch, St-hubert, QC J3Y 5T6 1981-10-05
Ganti Holdings Inc. 3650 Losch Blvd., St-hubert, QC J3Y 5T6 1981-03-23
174608 Canada Inc. 3400 Losch Blvd., Suite 26, St-hubert, QC J3Y 5T6 1980-10-29
C.b.s. SГ©curitГ© Logistiques Inc. 3750 Losch, St Hubert, QC J3Y 5T6 1980-02-15
Moto Mania Internationale Inc. 4300 Boul Losch, Suite 5, St-hubert, QC J3Y 5T6 1979-06-29
Find all corporations in postal code J3Y5T6

Corporation Directors

Name Address
YVON LÉVEILLÉ 443 DES PINS, ST-BRUNO QC J3V 5G5, Canada
ANDRÉ SHERIDAN 1407 DE LA GRANDE-ALLÉE, CARIGNAN QC J3L 3P9, Canada
DENIS LESSARD 2007 DE PALERME, LAVAL QC H7M 5J1, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y5T6

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 177924 CANADA INC..

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.