170347 CANADA INC.

Address: 1155 Dorchester Boul. West, Suite 3200, Montreal, QC H3B 3S7

170347 CANADA INC. (Corporation# 2335646) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 19, 1988.

Corporation Overview

Corporation ID 2335646
Business Number 872352687
Corporation Name 170347 CANADA INC.
Registered Office Address 1155 Dorchester Boul. West
Suite 3200
Montreal
QC H3B 3S7
Incorporation Date 1988-05-19
Dissolution Date 1989-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE S. PETTY 775 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K9, Canada
J.P. MALEY 13 MEADOWBROOK CRESCENT, APPLETON 54914, United States
JOSEPH G. KASS 563 LAKESHORE ROAD, BEACONSFIELD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-05-18 1988-05-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-05-19 current 1155 Dorchester Boul. West, Suite 3200, Montreal, QC H3B 3S7
Name 1989-10-16 current 170347 CANADA INC.
Name 1988-07-12 1989-10-16 LES CONSTRUCTIONS REPAP (CANADA) INC.
Name 1988-07-12 1988-07-12 162141 CANADA INC.
Name 1988-05-19 1989-10-16 REPAP CONSTRUCTION (CANADA) INC. -
Status 1989-11-14 current Dissolved / Dissoute
Status 1988-05-19 1989-11-14 Active / Actif

Activities

Date Activity Details
1989-11-14 Dissolution
1988-05-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1155 DORCHESTER BOUL. WEST
City MONTREAL
Province QC
Postal Code H3B 3S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
167874 Canada Inc. 1155 Dorchester Boul. West, Suite 3200, Montreal, QC H3B 3S7 1978-09-28
Les Immeubles Wirt Ltee 1155 Dorchester Boul. West, 3301, Montreal, QC H3B 3T1 1975-10-15
Les Investissements Eibsorc Inc. 1155 Dorchester Boul. West, Suite 3900, Montreal, QC H3B 3V2 1983-02-09
Barbeco Ventures Inc. 1155 Dorchester Boul. West, Suite 3900, Montreal, QC H3B 3V2 1983-12-15
128490 Canada Inc. 1155 Dorchester Boul. West, Suite 3301, Montreal, QC H3B 3T1 1983-11-29
128488 Canada Inc. 1155 Dorchester Boul. West, Suite 3301, Montreal, QC H3B 3T1 1983-11-29
146173 Canada Inc. 1155 Dorchester Boul. West, Suite 2912, Montreal, PE H3B 2L5 1985-06-21
Les Fermes De St-clet (holdings) Inc. 1155 Dorchester Boul. West, Sutie 3900, Montreal, QC H3B 3V2 1985-06-27
151606 Canada Inc. 1155 Dorchester Boul. West, Suite 3301, Montreal, QC H3B 3T1 1986-09-12
107981 Canada Inc. 1155 Dorchester Boul. West, Suite 3900, Montreal, QC H3B 3V2 1981-07-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
136384 Canada Inc. 1155 Dorchester Blvd., West, Suite 3200, Montreal, QC H3B 3S7 1984-10-18
Dominex Management Corporation Limited Station B, P.o.box 265, Montreal, QC H3B 3S7 1972-09-01
Westadia Cellulose Ltd. 1155 Dorchester Blvd. West, Suite 3200, Montreal, QC H3B 3S7 1976-02-25
Societe De Placements 2388 Park Row West Inc. (prwii) 1155 Dorchester Boul West, Suite 3200, Montreal, QC H3B 3S7 1987-05-08
Gestion Palmtech Inc. 1155 Dorchester Boul West, Suite 3200, Montreal, QC H3B 3S7 1987-05-20
Repap Ferrostaal Inc. 1155 Dorchester Boul. West, Suite 3200, Montreal, QC H3B 3S7 1987-11-06

Corporation Directors

Name Address
GEORGE S. PETTY 775 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K9, Canada
J.P. MALEY 13 MEADOWBROOK CRESCENT, APPLETON 54914, United States
JOSEPH G. KASS 563 LAKESHORE ROAD, BEACONSFIELD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3S7

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 170347 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.