174827 CANADA INC.

Address: 1450 Rue Nobel, Boucherville, QC J4B 5H3

174827 CANADA INC. (Corporation# 2595150) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 11, 1990.

Corporation Overview

Corporation ID 2595150
Business Number 884071242
Corporation Name 174827 CANADA INC.
Registered Office Address 1450 Rue Nobel
Boucherville
QC J4B 5H3
Incorporation Date 1990-04-11
Dissolution Date 1997-10-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FERNAND LEBRUN 5505 TERRACE MASSON, ST-HUBERT QC J3Y 6H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-04-10 1990-04-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-04-11 current 1450 Rue Nobel, Boucherville, QC J4B 5H3
Name 1990-09-12 current 174827 CANADA INC.
Name 1990-04-11 1990-09-12 LES ASPIRATEURS AIR-FLEX INC.
Status 1997-10-02 current Dissolved / Dissoute
Status 1992-08-01 1997-10-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1990-04-11 1992-08-01 Active / Actif

Activities

Date Activity Details
1997-10-02 Dissolution
1990-04-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1450 RUE NOBEL
City BOUCHERVILLE
Province QC
Postal Code J4B 5H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Santrel International Inc. 1450 Rue Nobel, Suite 18, Boucherville, QC J4B 5H3 1989-01-23
149139 Canada Inc. 1450 Rue Nobel, Suite 18, Boucherville, QC J4B 5H3 1975-11-25
Distribution Courtel Inc. 1450 Rue Nobel, Suite 18, Boucherville, QC J4B 5H3 1984-03-02
138577 Canada Limitee 1450 Rue Nobel, Suite 18, Boucherville, QC J4B 5H3 1985-01-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe Intra-mÉdia Inc. 1500 A Nobel, Boucherville, QC J4B 5H3 1997-04-28
World Wide Virtual Solutions Corporation 1350 Rue Nobel, Bur. B-200, Boucherville, QC J4B 5H3 1997-02-20
Les Impressions Intra-mÉdia Inc. 1500 A Rue Nobel, Boucherville, QC J4B 5H3 1996-10-08
Vigo Technique (1996) Inc. 1500 F Nobel, Boucherville, QC J4B 5H3 1996-05-08
Planchers Designtex Inc. 1450 Nobel, Bureau 16, Boucherville, QC J4B 5H3 1991-10-18
Compumedia Design Inc. 1500 Rue Nobel, Bureau C, Boucherville, QC J4B 5H3 1986-08-26
Composition Pdl Inc. 1500a Rue Nobel, Boucherville, QC J4B 5H3 1985-03-28
Steri Tech Canada Inc. 1450 Nobel, Bureau 7, Boucherville, QC J4B 5H3 1991-10-25
148660 Canada Inc. 1450 Nobel, Suie 18, Boucherville, QC J4B 5H3 1983-11-02
Tanguay Carpets (canada) Ltd. 1450 Nobel, Bur 16, Boucherville, QC J4B 5H3 1990-03-29
Find all corporations in postal code J4B5H3

Corporation Directors

Name Address
FERNAND LEBRUN 5505 TERRACE MASSON, ST-HUBERT QC J3Y 6H3, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B5H3

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 174827 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.