172634 CANADA INC.

Address: 4098 St-catherine St W, Suite 301, Montreal, QC H3Z 1P2

172634 CANADA INC. (Corporation# 2584107) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 12, 1990.

Corporation Overview

Corporation ID 2584107
Business Number 891474074
Corporation Name 172634 CANADA INC.
Registered Office Address 4098 St-catherine St W
Suite 301
Montreal
QC H3Z 1P2
Incorporation Date 1990-03-12
Dissolution Date 2005-03-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GAETAN LIBERATORE 126 DUCHASTEL AVE., OUTREMONT QC H2V 2G2, Canada
JANETTE BABIN 126 DUCHASTEL AVE., OUTREMONT QC H2V 2G2, Canada
MARIE-JOSÉE LIBERATORE 126 DUCHASTEL AVE., OUTREMONT QC H2V 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-03-11 1990-03-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-07-15 current 4098 St-catherine St W, Suite 301, Montreal, QC H3Z 1P2
Address 1990-03-12 2002-07-15 4098 St-catherine St W, 2nd Floor, Montreal, QC H3Z 1P2
Name 1990-03-12 current 172634 CANADA INC.
Status 2005-03-29 current Dissolved / Dissoute
Status 1995-09-29 2005-03-29 Active / Actif
Status 1995-07-01 1995-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2005-03-29 Dissolution Section: 210
1990-03-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-04-02 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 4098 ST-CATHERINE ST W
City MONTREAL
Province QC
Postal Code H3Z 1P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2899400 Canada Inc. 4098 St-catherine St W, 2nd Floor, Montreal, QC H3Z 1P2 1993-02-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toulon Ia Inc. 4036 Ste-catherine West, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Toulon Sul Inc. 4036 St-catherine St.west, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Toulon Cl Inc. 4036 St.catherine St.west, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Toulon Ns Inc. 4036 Ste.catherine St.west, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Actifs Can-hampshire LtÉe. 4098 St.catherine West, 2nd Floor, Montreal, QC H3Z 1P2 1998-04-07
3444147 Canada Inc. 4060 Ste-catherine W., Suite 730, Montreal, QC H3Z 1P2 1997-12-12
Les Industries Amalco Inc. 4098 Ste-catherine, Second Fl., Montreal, QC H3Z 1P2 1997-12-08
3425894 Canada Inc. 4060 St Catherine Street West, Suite 330, Montreal, QC H3Z 1P2 1997-10-16
3411699 Canada Inc. 4060 St-catherine Ouest, Suite 315, Westmount, QC H3Z 1P2 1997-09-18
Vision Quest Sculptures Inc. 4098 Ste-catherine Street West, Suite 401, Westmount, QC H3Z 1P2 1996-04-03
Find all corporations in postal code H3Z1P2

Corporation Directors

Name Address
GAETAN LIBERATORE 126 DUCHASTEL AVE., OUTREMONT QC H2V 2G2, Canada
JANETTE BABIN 126 DUCHASTEL AVE., OUTREMONT QC H2V 2G2, Canada
MARIE-JOSÉE LIBERATORE 126 DUCHASTEL AVE., OUTREMONT QC H2V 2G2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1P2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 172634 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.