170372 CANADA INC.

Address: 407 Mcgill, Bureau 910, MontrÉal, QC H2Y 2G3

170372 CANADA INC. (Corporation# 2531704) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 24, 1989.

Corporation Overview

Corporation ID 2531704
Business Number 881904981
Corporation Name 170372 CANADA INC.
Registered Office Address 407 Mcgill
Bureau 910
MontrÉal
QC H2Y 2G3
Incorporation Date 1989-10-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER BOYKO 10 Rue Des Tourterelles, VERDUN QC H3E 1W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-10-23 1989-10-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-11-25 current 407 Mcgill, Bureau 910, MontrÉal, QC H2Y 2G3
Address 2005-12-05 2009-11-25 9250 Boul. L'acadie, Bureau 211, MontrÉal, QC H4N 3C5
Address 2003-05-29 2005-12-05 9250 Boul. L'acadie, Bureau 311, MontrÉal, QC H4N 3C5
Address 1997-08-25 2003-05-29 9200 Blvd. L'acadie, Suite 20b, Montreal, QC H4N 2T2
Name 1989-10-24 current 170372 CANADA INC.
Status 1999-06-11 current Active / Actif
Status 1999-02-01 1999-06-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-08-25 1999-02-01 Active / Actif
Status 1997-07-08 1997-08-25 Dissolved / Dissoute

Activities

Date Activity Details
1997-08-25 Revival / Reconstitution
1989-10-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-02 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 407 McGill
City MONTRÉAL
Province QC
Postal Code H2Y 2G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements Mapebo Inc. 407 Mcgill, Bureau 910, MontrГ©al, QC H2Y 2G3 1992-03-04
3223914 Canada Inc. 407 Mcgill, Suite 910, MontrГ©al, QC H2Y 2G3 1996-01-31
Milgram & Company Ltd. 407 Mcgill, Suite 500, Montreal, QC H2Y 2G7
Terrascale Technologies Inc. 407 Mcgill, Suite 1002, Montreal, QC H2Y 2G3 2002-11-15
4438621 Canada Inc. 407 Mcgill, Suite 500, Montreal, QC H2Y 2G7 2007-07-31
4438639 Canada Inc. 407 Mcgill, Suite 500, Montreal, QC H2Y 2G7 2007-07-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wuzhou Shidai (canada) Education Science and Technologie Co. Ltd. 407 Rue Mcgill, Suite 305, MontrГ©al, QC H2Y 2G3 2019-06-05
Clickagile Inc. 407 Rue Mcgill, Bureau 501, MontrГ©al, QC H2Y 2G3 2019-01-06
Elna Clinique A Inc. 407, Rue Mcgill, Bureau 900, MontrГ©al, QC H2Y 2G3 2018-12-21
Cornwall Square Inc. 710-407 Mcgill, Montreal, QC H2Y 2G3 2018-11-05
Belleville Complex Inc. 710-407 Mcgill Street, MontrГ©al, QC H2Y 2G3 2018-08-21
Madonna Trading Inc. 407 Rue Mcgill, Suite 700, Montreal, QC H2Y 2G3 2017-12-11
10469173 Canada Inc. 407 Mcgill, Bureau 700, MontrГ©al, QC H2Y 2G3 2017-10-27
Dalton Aviation Inc. 407, Rue Mcgill, Bureau 315, MontrГ©al, QC H2Y 2G3 2016-11-23
Teamatica Inc. 407 Rue Mcgill, Suite 700.34, MontrГ©al, QC H2Y 2G3 2016-11-14
9373373 Canada Inc. 700-407 Mcgill St., MontrГ©al, QC H2Y 2G3 2015-07-20
Find all corporations in postal code H2Y 2G3

Corporation Directors

Name Address
PETER BOYKO 10 Rue Des Tourterelles, VERDUN QC H3E 1W4, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2Y 2G3

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 170372 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.