174496 CANADA INC.

Address: 6876 Jean-talon Street East, St Leonard, QC H1S 1N1

174496 CANADA INC. (Corporation# 2631121) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 1990.

Corporation Overview

Corporation ID 2631121
Corporation Name 174496 CANADA INC.
Registered Office Address 6876 Jean-talon Street East
St Leonard
QC H1S 1N1
Incorporation Date 1990-08-01
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
C.S. WHITEMAN 5337 LANGEVIN CRESCENT, CHOMEDEY QC H7W 4S9, Canada
BULL WHITEMAN 5337 LANGEVIN CRESCENT, CHOMEDEY QC H7W 4S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-07-31 1990-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-08-01 current 6876 Jean-talon Street East, St Leonard, QC H1S 1N1
Name 1990-08-01 current 174496 CANADA INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1992-11-01 2002-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1990-08-01 1992-11-01 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1990-08-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 6876 JEAN-TALON STREET EAST
City ST LEONARD
Province QC
Postal Code H1S 1N1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2731479 Canada Inc. 6852 Jean Talon Est, St-leonard, QC H1S 1N1 1991-07-05
Nan Wah (st. Jean) Inc. 6870 Jean Talon East, Montreal, QC H1S 1N1 1985-08-20
La Cie De Gestion Nan Wah Ltee. 6870 Jean Talon St. East, Montreal, QC H1S 1N1 1984-07-18
2889200 Canada Inc. 6852 Jean Talon Est, St-leonard, QC H1S 1N1 1993-01-22
Jonathan Barouch Bijouterie Inc. 1255 Phillips Square, Suite 712, MontrÉal, QC H1S 1N1 1983-08-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mcdm Solutions Inc. 7050 27e Avenue, Apt 512, Montreal, QC H1S 0A1 2020-05-13
Midswap Inc. 7050, 27 Ave, # 214, Montreal, QC H1S 0A1 2015-08-01
6947085 Canada Inc. 7050 27e Ave, #101, Montreal, QC H1S 0A1 2008-03-27
Placements M. & G. De Luca Investments Inc. 7721, Rue Louis-quilico, App. 404, St-lГ©onard, QC H1S 0A3 1982-11-10
Abattoir Pro-te-in Inc. 229 - 6683, Rue Jean-talon Est, MontrГ©al, QC H1S 0A5 2018-01-09
10332488 Canada Inc. 6683 Jean-talon Est #227, Saint Leonard, QC H1S 0A5 2017-07-21
Risk Tactical Academy Corp. 417-6683 Jean Talon Est., Montreal, QC H1S 0A5 2017-06-15
9344683 Canada Inc. 448-6683, Rue Jean-talon Est, MontrГ©al, QC H1S 0A5 2015-06-23
9161279 Canada Inc. 6683 Rue Jean-talon Est. Suite 227, Saint-leonard, QC H1S 0A5 2015-01-21
8065128 Canada Inc. 6683 Jean-talon Street East Suite 201, Saint-leonard, QC H1S 0A5 2011-12-30
Find all corporations in postal code H1S

Corporation Directors

Name Address
C.S. WHITEMAN 5337 LANGEVIN CRESCENT, CHOMEDEY QC H7W 4S9, Canada
BULL WHITEMAN 5337 LANGEVIN CRESCENT, CHOMEDEY QC H7W 4S9, Canada

Competitor

Search similar business entities

City ST LEONARD
Post Code H1S1N1

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 174496 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.