175372 CANADA INC.

Address: 2 Westmount Square, Apt. 802, Westmount, QC H3Z 2S4

175372 CANADA INC. (Corporation# 2711109) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 29, 1991.

Corporation Overview

Corporation ID 2711109
Business Number 885822759
Corporation Name 175372 CANADA INC.
Registered Office Address 2 Westmount Square
Apt. 802
Westmount
QC H3Z 2S4
Incorporation Date 1991-04-29
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
PETER VELAN 2 Westmount Square, Apt. 802, WESTMOUNT QC H3Z 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-04-28 1991-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-10-15 current 2 Westmount Square, Apt. 802, Westmount, QC H3Z 2S4
Address 2000-02-07 2019-10-15 665 Belmont Ave., Westmount, QC H3Y 2W2
Address 1991-04-29 2000-02-07 2125 Ward St., St. Laurent, QC H4M 1T6
Name 1991-04-29 current 175372 CANADA INC.
Status 1998-04-17 current Active / Actif
Status 1997-08-01 1998-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2012-09-05 Amendment / Modification Section: 178
2008-05-01 Amendment / Modification
1991-04-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-08-31 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 2 Westmount Square
City WESTMOUNT
Province QC
Postal Code H3Z 2S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Investissements Lubin Ltee 2 Westmount Square, Suite 801, Westmount, QC H3Z 2S4 1979-10-12
Les Immeubles Parvin Inc. 2 Westmount Square, Apt. 506, Westmount, QC H3Z 2S4 1979-12-20
Wiltz Assc. Inc. 2 Westmount Square, Apt. 1005, Westmount, QC H3Z 2S4 1978-03-13
S S I A Moda Corp. 2 Westmount Square, Suite 905, Westmount, QC H3Z 2S4 1996-05-13
3330494 Canada Inc. 2 Westmount Square, Apt. 1503, Westmount, QC H3Z 2S4 1997-01-08
Les Services Enertec LtÉe 2 Westmount Square, Suite 1101, Westmount, QC H3Z 2S4
190771 Canada Inc. 2 Westmount Square, Apt. 904, MontrГ©al, QC H3Z 2S4 1968-02-17
Lemvest Capital Inc. 2 Westmount Square, Penthouse C, Westmount, QC H3Z 2S4 1999-08-20
Festival International Des Étoiles De La Danse De MontrÉal 2 Westmount Square, Suite 203, Westmount, QC H3Z 2S4 2000-01-31
Q-zip Diecasting Inc. 2 Westmount Square, Apt. Ph-b, Westmount, QC H3Z 2S4 2001-12-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11069543 Canada Inc. 2 Westmount Square, App. 1003, Westmount, QC H3Z 2S4 2018-10-29
Ice Acquisition Inc. Unit 803, 2 Westmount Square, Westmount, QC H3Z 2S4 2016-07-04
Ithaka Capital Inc. 2, Westmount Square, Apt. 1105, Westmount, QC H3Z 2S4 2015-11-13
Omg. I Can Meditate! Inc. 1104-2 Westmount Square, Westmount, QC H3Z 2S4 2014-05-28
7687893 Canada Inc. 2 Westmount Square, #1204, Westmount, QC H3Z 2S4 2010-10-28
7197217 Canada Inc. 207 - 2 Westmount Square, Westmount, QC H3Z 2S4 2009-06-25
3853110 Canada Inc. 2 Westmount Square #405, MontrГ©al, QC H3Z 2S4 2001-01-02
3533182 Canada Inc. 1502-2 Westmount Square, Westmount, QC H3Z 2S4 1998-09-28
2987198 Canada Inc. 2, Westmount Square, Suite 202, Montreal, QC H3Z 2S4 1993-12-23
Gestion Jemarod Inc. 2, CarrГ© Westmount, App. 304, Montreal, QC H3Z 2S4 1980-12-30
Find all corporations in postal code H3Z 2S4

Corporation Directors

Name Address
PETER VELAN 2 Westmount Square, Apt. 802, WESTMOUNT QC H3Z 2S4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2S4

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 175372 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.