170347 CANADA INC. (Corporation# 2335646) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 19, 1988.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1989-11-14 | Dissolution | |
1988-05-19 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3B3S7 |
Please comment or provide details below to improve the information on 170347 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.