171889 CANADA INC.

Address: 4403 Rue Beaubien Est, Suite 201, Montreal, QC H2T 1T2

171889 CANADA INC. (Corporation# 2570602) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 1990.

Corporation Overview

Corporation ID 2570602
Business Number 880042668
Corporation Name 171889 CANADA INC.
Registered Office Address 4403 Rue Beaubien Est
Suite 201
Montreal
QC H2T 1T2
Incorporation Date 1990-02-01
Dissolution Date 1997-07-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GUY BOULIANNE 4560 PROMENADE PATON, APP. 804, LAVAL QC H7W 4Y6, Canada
OVIDE PILOTE 1020 RUE VAILLANT, L'ASSOMPTION QC J0K 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-01-31 1990-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-02-01 current 4403 Rue Beaubien Est, Suite 201, Montreal, QC H2T 1T2
Name 1990-02-01 current 171889 CANADA INC.
Status 1997-07-07 current Dissolved / Dissoute
Status 1992-06-01 1997-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1990-02-01 1992-06-01 Active / Actif

Activities

Date Activity Details
1997-07-07 Dissolution
1990-02-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4403 RUE BEAUBIEN EST
City MONTREAL
Province QC
Postal Code H2T 1T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L.b.r.p. Marketing Inc. 4403 Rue Beaubien Est, Bureau 201, Montreal, QC H1T 1T2 1998-03-04
Distri-max Inc. 4403 Rue Beaubien Est, Suite 201, Montreal, QC H1T 1T2 1998-06-02
Les Epargnes Cosmique Ltee 4403 Rue Beaubien Est, Suite 201, Montreal, QC H1T 1T2 1978-09-11
3113949 Canada Inc. 4403 Rue Beaubien Est, Bureau 001, Montreal, QC H1T 1T2 1995-02-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
2866307 Canada Inc. 5800 Boul St-laurent, Montreal, QC H2T 1T2 1992-11-04
Gestion Energetique Lidortech Inc. 5765 Boul. St-laurent, Montreal, QC H2T 1T2 1985-04-03
127927 Canada Inc. 5763 St Laurent Boulevard, Montreal, QC H2T 1T2 1983-11-04
Les Services Enertec Ltee 5763 St. Lawrence Blvd., Montreal, QC H2T 1T2 1976-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, MontrГ©al, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege IncorporГ©e 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
GUY BOULIANNE 4560 PROMENADE PATON, APP. 804, LAVAL QC H7W 4Y6, Canada
OVIDE PILOTE 1020 RUE VAILLANT, L'ASSOMPTION QC J0K 1G0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T1T2

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 171889 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.