177069 CANADA INC.

Address: 229 Boul De La Salette, Bellefeuille, QC J0R 1A0

177069 CANADA INC. (Corporation# 1785478) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 29, 1984.

Corporation Overview

Corporation ID 1785478
Business Number 138979182
Corporation Name 177069 CANADA INC.
Registered Office Address 229 Boul De La Salette
Bellefeuille
QC J0R 1A0
Incorporation Date 1984-10-29
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE MANTHA 229 BOULEVARD DE LA SALETTE, BELLEFEUILLE QC J0R 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-10-28 1984-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-10-29 current 229 Boul De La Salette, Bellefeuille, QC J0R 1A0
Name 1994-02-16 current 177069 CANADA INC.
Name 1986-07-09 1986-07-09 LATOUR, PERREAULT, BUSSIERE INC.
Name 1985-07-04 1985-07-04 LATOUR, PERREAULT, BUSSIERE ET ASSOCIES INC.
Name 1984-10-29 1994-02-16 PERREAULT, BUSSIERE INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-02-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-10-29 1996-02-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1984-10-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-11-30 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 229 BOUL DE LA SALETTE
City BELLEFEUILLE
Province QC
Postal Code J0R 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cachi Industries Canada Inc. 1014 Rue Pierrette, C.p. 411, Bellefeuille, QC J0R 1A0 1998-11-27
Consultation Ken Hopkins Inc. 134 Lac Des Belscies, Milles Isles, QC J0R 1A0 1996-11-25
Smb Commerce International Inc. 1010 Rue Ricard, Bellefeuille, QC J0R 1A0 1995-09-18
3183807 Canada Inc. 644 Tamaracouta, Mille Isles, QC J0R 1A0 1995-09-18
Productik Conseil Inc. 935 Desjardins, Bellefeuille, QC J0R 1A0 1995-04-12
K.g. Pallets Inc. 1247 Chemin Des Mille-isles, Mille-isles, QC J0R 1A0 1995-04-10
3131840 Canada Inc. 865 Chemin Tamaracouta Rr 1, Milles Isles, QC J0R 1A0 1995-03-27
Tosca Publishing Ltd. 1850 Du Belvedere, Bellefeuille, QC J0R 1A0 1995-03-02
Les Technologies D'automatisation Pierre Crepeau Inc. 1006 Des Lacs, Bellefeuille, QC J0R 1A0 1995-02-09
Les Fourigolf Inc. 870 Montee Ste-therese, Bellefeuille, QC J0R 1A0 1994-04-28
Find all corporations in postal code J0R1A0

Corporation Directors

Name Address
ANDRE MANTHA 229 BOULEVARD DE LA SALETTE, BELLEFEUILLE QC J0R 1A0, Canada

Competitor

Search similar business entities

City BELLEFEUILLE
Post Code J0R1A0

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 177069 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.