176935 CANADA INC.

Address: 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7

176935 CANADA INC. (Corporation# 156604) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 30, 1976.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
1995-11-03 Dissolution
1976-08-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 8170 MONTVIEW ROAD
City MOUNT ROYAL
Province QC
Postal Code H4P 2L7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MOUNT ROYAL
Post Code H4P2L7

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 176935 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.