176860 CANADA INC.

Address: 500 Sherbrooke Ouest, Suite 1240, Montreal, QC H3A 3C6

176860 CANADA INC. (Corporation# 429015) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 6, 1980.

Corporation Overview

Corporation ID 429015
Business Number 104399191
Corporation Name 176860 CANADA INC.
Registered Office Address 500 Sherbrooke Ouest
Suite 1240
Montreal
QC H3A 3C6
Incorporation Date 1980-03-06
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-JACQUES RANGER 60, RUE DE BRESOLES, MONTREAL QC , Canada
JOHN HAMBLIN 71 BLACKTHORNE CRESCENT, LONDON ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-03-05 1980-03-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-03-06 current 500 Sherbrooke Ouest, Suite 1240, Montreal, QC H3A 3C6
Name 1992-08-10 current 176860 CANADA INC.
Name 1981-07-27 1992-08-10 RANGER PERSONNEL INC.
Name 1980-04-21 1992-08-10 RANGER, SIMPSON & ASSOCIES LTEE
Name 1980-04-21 1992-08-10 RANGER, SIMPSON ; ASSOCIES LTEE
Name 1980-04-21 1981-07-27 RANGER, SIMPSON & ASSOCIATES LTD.
Name 1980-04-21 1981-07-27 RANGER, SIMPSON ; ASSOCIATES LTD.
Name 1980-03-06 1980-04-21 97250 CANADA LTD.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-07-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-03-06 1994-07-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1980-03-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-01-24 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 500 SHERBROOKE OUEST
City MONTREAL
Province QC
Postal Code H3A 3C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Investissements Samfish (canada) Inc. 500 Sherbrooke Ouest, Suite 950, Montreal, QC H3A 3C6 1985-07-01
Courtage Hypothecaire Summa Inc. 500 Sherbrooke Ouest, Suite 1270, Montreal, QC H3A 3C6 1982-08-26
SociÉtÉ De Gestion Du DÉveloppement Technologique Norpa Inc. 500 Sherbrooke Ouest, Bur 900, Montreal, QC H3A 3C6 1988-06-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422194 Canada Inc. 500 Sherbrooke St.west, Suite 1100, Montreal, QC H3A 3C6 1998-03-16
3294625 Canada Inc. 500 Sherbrooke Street West, Suite 1110, Montreal, QC H3A 3C6 1996-09-12
161682 Canada Inc. 510 Abercorn, Montreal, QC H3A 3C6 1988-04-28
Investissement Intergem Inc. 1002 Sherbrooke O., Suite 2525, Montreal, QC H3A 3C6 1986-10-15
Autos Bert & Gus Inc. 500 Sherbrooke West, Suite 950, Montreal, QC H3A 3C6 1980-10-24
Consultants Mappex Ltee 500 Sherbrooke Street West, Suite 950, Montreal, QC H3A 3C6 1980-05-07
B.g. Contracting & Management Inc. 500 Sherbrooke West, Suite 950, Montreal, ON H3A 3C6 1981-11-13
Marketing Amgal Inc. 500 Sherbrooke Street West, Suite 1250, Montreal, QC H3A 3C6 1989-03-21
173003 Canada Inc. 500 Sherbrooke West, Suite 950, Montreal, QC H3A 3C6 1990-03-27
Mam Multi-access Micro Inc. 500 Sherbrooke Street West, Suite 1050, Montreal, QC H3A 3C6 1985-01-30
Find all corporations in postal code H3A3C6

Corporation Directors

Name Address
JEAN-JACQUES RANGER 60, RUE DE BRESOLES, MONTREAL QC , Canada
JOHN HAMBLIN 71 BLACKTHORNE CRESCENT, LONDON ON , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3C6

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 176860 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.