174273 CANADA INC.

Address: 6150 Cote St-luc Road, Cote St-luc, QC H3X 2H1

174273 CANADA INC. (Corporation# 2638452) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 28, 1990.

Corporation Overview

Corporation ID 2638452
Business Number 123880502
Corporation Name 174273 CANADA INC.
Registered Office Address 6150 Cote St-luc Road
Cote St-luc
QC H3X 2H1
Incorporation Date 1990-08-28
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KARIM DEVJI 80 SPRING GARDEN, DOLLARD-DES-ORMEAUX QC , Canada
AMIN DEVJI 1602 SUNNYBROOKE, DOLLARD-DES-ORMEAUX QC H9B 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-08-27 1990-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-08-28 current 6150 Cote St-luc Road, Cote St-luc, QC H3X 2H1
Name 1990-08-28 current 174273 CANADA INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-12-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-04-08 1996-12-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1990-08-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1992-09-30 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 6150 COTE ST-LUC ROAD
City COTE ST-LUC
Province QC
Postal Code H3X 2H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
169415 Canada Inc. 6164 Cote St-luc, Suite 205, Montreal, QC H3X 2H1 1989-09-11
Les Developpements Jeffbern Ltee 6150 Cote St Luc Road, Montreal, QC H3X 2H1 1984-02-03
Deli Pearls Inc. 6166 Cote St-luc Road, Montreal, QC H3X 2H1 1983-06-21
107764 Canada Inc. 6160 Chemin Cote St-luc, Montreal, QC H3X 2H1 1981-06-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2006-02-03
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
KARIM DEVJI 80 SPRING GARDEN, DOLLARD-DES-ORMEAUX QC , Canada
AMIN DEVJI 1602 SUNNYBROOKE, DOLLARD-DES-ORMEAUX QC H9B 1R3, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H3X2H1

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 174273 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.