174872 CANADA LTEE

Address: 1805 Chemin Rodrique, C.p. 278, Coaticook, QC J1A 2T7

174872 CANADA LTEE (Corporation# 2637561) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 21, 1990.

Corporation Overview

Corporation ID 2637561
Business Number 880217864
Corporation Name 174872 CANADA LTEE
Registered Office Address 1805 Chemin Rodrique
C.p. 278
Coaticook
QC J1A 2T7
Incorporation Date 1990-08-21
Dissolution Date 1997-10-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILLES DANEAU 1805 CHEMIN RODRIQUE, C.P. 278, COATICOOK QC J1A 2T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-08-20 1990-08-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-08-21 current 1805 Chemin Rodrique, C.p. 278, Coaticook, QC J1A 2T7
Name 1990-08-21 current 174872 CANADA LTEE
Status 1997-10-16 current Dissolved / Dissoute
Status 1992-12-01 1997-10-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1990-08-21 1992-12-01 Active / Actif

Activities

Date Activity Details
1997-10-16 Dissolution
1990-08-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1805 CHEMIN RODRIQUE
City COATICOOK
Province QC
Postal Code J1A 2T7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cabico Ip Holdings Inc. 677, Rue Akhurst, Coaticook, QC J1A 0B4 2016-12-14
Gestion Adirondack Inc. 665, Rue Akhurst, Coaticook, QC J1A 0B4 2003-03-17
Ferrotech Menard Inc. 665 Rue Akhurst, Coaticook, QC J1A 0B4 1986-04-03
10021849 Canada Inc. 677, Rue Akhurst, Coaticook, QC J1A 0B4 2016-12-14
GÉrin, Dupuis, Viens Inc. 79, Court, Coaticook, QC J1A 1L1
2995042 Canada Inc. 212 Rue Court, Coaticook, QC J1A 1L3 1994-01-21
Distribution Coupes Medailles Attributions C.m.a. Inc. 29 Main Est, Coaticook, QC J1A 1N1 1995-12-06
3681599 Canada Inc. 450, Main E., Coaticook, QC J1A 1N9 1999-12-20
Garage R. Maurais Inc. 396 Main Ouest, Coaticook, QC J1A 1P7 1978-10-06
100731 Canada Inc. 484, Rue Lamy, Coaticook, QC J1A 1S1 1980-09-30
Find all corporations in postal code J1A

Corporation Directors

Name Address
GILLES DANEAU 1805 CHEMIN RODRIQUE, C.P. 278, COATICOOK QC J1A 2T7, Canada

Competitor

Search similar business entities

City COATICOOK
Post Code J1A2T7

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27

Improve Information

Please comment or provide details below to improve the information on 174872 CANADA LTEE.

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.