176935 CANADA INC. (Corporation# 156604) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 30, 1976.
Corporation ID | 156604 |
Business Number | 886053974 |
Corporation Name | 176935 CANADA INC. |
Registered Office Address |
8170 Montview Road Suite 103 Mount Royal QC H4P 2L7 |
Incorporation Date | 1976-08-30 |
Dissolution Date | 1995-11-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
GEORGE AZAKIE | 124 MONTEVISTA STREET, DOLLARD-DES-ORMEAUX QC H9B 2Z9, Canada |
JAY SHATILLA | 5367 ROBERT BOULEVARD, ST-LEONARD QC H1R 1R1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-08-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1976-08-29 | 1976-08-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1976-08-30 | current | 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 |
Name | 1993-01-07 | current | 176935 CANADA INC. |
Name | 1988-05-12 | 1993-01-07 | GESTIONS SHATILLA INC. |
Name | 1988-05-12 | 1993-01-07 | SHATILLA HOLDINGS INC. |
Name | 1980-10-07 | 1988-05-12 | COMPTABILITE GEORGES, ALAIN ASSOCIES CORP. |
Name | 1980-10-07 | 1988-05-12 | GEORGES, ALAIN BOOKKEEPING ASSOCIATES CORP. |
Name | 1976-08-30 | 1980-10-07 | LES IMPORTATIONS J.P.F. CORP. |
Name | 1976-08-30 | 1980-10-07 | J.P.F. IMPORTS CORP.- |
Status | 1995-11-03 | current | Dissolved / Dissoute |
Status | 1984-12-16 | 1995-11-03 | Active / Actif |
Status | 1983-12-02 | 1984-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1995-11-03 | Dissolution | |
1976-08-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1994 | 1993-10-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1993 | 1993-10-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 8170 MONTVIEW ROAD |
City | MOUNT ROYAL |
Province | QC |
Postal Code | H4P 2L7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
2761564 Canada Inc. | 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 | 1991-10-18 |
Coast To Coast (canada) Automotive Sales Group Ltd. | 8170 Montview Road, Suite 204, Montreal, QC | 1977-08-25 |
Microphane Polypropylene Manufacturing Ltd. | 8170 Montview Road, Montreal, QC | 1979-02-15 |
S.m. Specialites Commandees Inc. | 8170 Montview Road, Suite 204, Mount-royal, QC H4P 2L7 | 1983-06-01 |
147665 Canada Inc. | 8170 Montview Road, Suite 210, Montreal, QC H4P 2L7 | 1985-11-01 |
Dessin Circuit Corporation | 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 | 1978-08-02 |
Corporation D'ordinateur Novastar | 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 | 1984-12-10 |
Video Exclusif Montview Inc. | 8170 Montview Road, Suite 201, Montreal, QC H4P 2L7 | 1987-05-29 |
156024 Canada Inc. | 8170 Montview Road, Suite 210, Montreal, QC H4P 2L7 | 1987-05-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2980991 Canada Inc. | 8116 Montview, Mount Royal, QC H4P 2L7 | 1993-12-09 |
Importations Trofud Inc. | 8180 Chemin Montview, Suite B, Mont Royal, QC H4P 2L7 | 1993-02-16 |
Super-nova Plus Articles Menagers Inc. | 8146 Chemin Mount View, Mont Royal, QC H4P 2L7 | 1993-01-06 |
Glider Imports Inc. | 8180-b Chemin Montview, Ville Mont-royal, QC H4P 2L7 | 1992-06-04 |
Les Meubles Janee Design Inc. | 8170 Montview, Suite 205, Mount Royal, QC H4P 2L7 | 1991-06-10 |
2709848 Canada Inc. | 8100 Montview Road, Mont Royal, QC H4P 2L7 | 1991-04-25 |
Divertissement & Electroniques Cinvid Inc. | 8090 Montview Road, Mount Royal, QC H4P 2L7 | 1989-08-28 |
148910 Canada Inc. | 8180 Montview, Mont Royal, QC H4P 2L7 | 1986-02-21 |
Conception Heatex Inc. | 8190 Montview, Montreal, QC H4P 2L7 | 1984-07-12 |
Ontario/quebec Courrier Inc. | 8170 Montview Rd., Suite 100, Town of Mount Royal, ON H4P 2L7 | 1982-09-15 |
Find all corporations in postal code H4P2L7 |
Name | Address |
---|---|
GEORGE AZAKIE | 124 MONTEVISTA STREET, DOLLARD-DES-ORMEAUX QC H9B 2Z9, Canada |
JAY SHATILLA | 5367 ROBERT BOULEVARD, ST-LEONARD QC H1R 1R1, Canada |
City | MOUNT ROYAL |
Post Code | H4P2L7 |
Please comment or provide details below to improve the information on 176935 CANADA INC..
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.