177907 Canada Inc.

Address: 113 Pine Ave., P.o. Box 127, Renfrew, ON K7V 2P8

177907 Canada Inc. (Corporation# 4432568) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4432568
Business Number 104474994
Corporation Name 177907 Canada Inc.
Registered Office Address 113 Pine Ave.
P.o. Box 127
Renfrew
ON K7V 2P8
Dissolution Date 2010-11-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSEPH F. MCGAHERN 223 FRONT STREET, BOX 246, CAMPBELL'S BAY QC J0X 1K0, Canada
WILLIAM J. MCGAHERN 113 PINE AVE., RENFREW ON K7V 2P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-07-01 current 113 Pine Ave., P.o. Box 127, Renfrew, ON K7V 2P8
Name 2007-07-01 current 177907 Canada Inc.
Status 2010-11-04 current Dissolved / Dissoute
Status 2007-07-01 2010-11-04 Active / Actif

Activities

Date Activity Details
2010-11-04 Dissolution Section: 210(3)
2007-07-01 Amalgamation / Fusion Amalgamating Corporation: 3915859.
Section:
2007-07-01 Amalgamation / Fusion Amalgamating Corporation: 4089979.
Section:
2007-07-01 Amalgamation / Fusion Amalgamating Corporation: 4154851.
Section:
2007-07-01 Amalgamation / Fusion Amalgamating Corporation: 583201.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
177907 Canada Inc. 113 Pine Avenue, P.o. Box 127, Renfrew, ON K7V 2P8 1945-01-11

Office Location

Address 113 PINE AVE.
City RENFREW
Province ON
Postal Code K7V 2P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
177907 Canada Inc. 113 Pine Avenue, P.o. Box 127, Renfrew, ON K7V 2P8 1945-01-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11517856 Canada Inc. 89 Otteridge Ave., Renfrew, ON K7V 0A1 2019-07-16
Marhurley Consulting Inc. 76 Otteridge Avenue, Renfrew, ON K7V 0A1 2007-11-19
Ottawa Valley Grace Ministry 7 Sunset Lane, Horton, ON K7V 0A5 2018-05-30
Networks With A Bang Inc. 16, Wendy Lane, Unit 3, Renfrew, ON K7V 0A6 2005-02-24
Scapa Tapes North America Ltd. 609 Barnet Boulevard, Renfrew, ON K7V 0A9
Paul Lamoureux Enterprises Ltd. 1050 O'brien Road, Renfrew, ON K7V 0B4 1994-06-14
9609652 Canada Inc. 689 Seventh Street, Renfrew, ON K7V 1B6 2016-02-01
9424199 Canada Inc. 739 6th Avenue, Renfrew, ON K7V 1E7 2015-08-30
Yovoni Micro-pigmentation Centre Inc. 73 Wilson Street, Renfrew, ON K7V 1G6 2019-04-15
Tri-heart Publications Ltd. 194 Peter Street, Renfrew, ON K7V 1J3 2016-06-15
Find all corporations in postal code K7V

Corporation Directors

Name Address
JOSEPH F. MCGAHERN 223 FRONT STREET, BOX 246, CAMPBELL'S BAY QC J0X 1K0, Canada
WILLIAM J. MCGAHERN 113 PINE AVE., RENFREW ON K7V 2P8, Canada

Competitor

Search similar business entities

City RENFREW
Post Code K7V 2P8

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 177907 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.