2268914 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2268914. The registration start date is December 1, 1987. The current status is Dissolved.
Corporation ID | 2268914 |
Business Number | 880309067 |
Corporation Name | 2268914 CANADA INC. |
Registered Office Address |
615 Ouest Boul Dorchester Suite 1010 Montreal QC H3B 1P9 |
Incorporation Date | 1987-12-01 |
Dissolution Date | 1993-01-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
PIER ANDREA AMEDEO | 2655 FRANCIS HUGUES, LAVAL QC H7L 3S8, Canada |
JEAN-PIERRE SUTTO | 32 AVENUE NELSON, OUTREMONT QC H2V 3Z6, Canada |
MIHOUBI VALERIE | 755 MONTPELLIER, SUITE 103, ST-LAURENT QC H4L 4R1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-12-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-11-30 | 1987-12-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-12-01 | current | 615 Ouest Boul Dorchester, Suite 1010, Montreal, QC H3B 1P9 |
Name | 1993-01-06 | current | 2268914 CANADA INC. |
Name | 1987-12-01 | 1993-01-06 | CENTRE SPORTIF MONDO CARREFOUR INC. |
Status | 1993-01-19 | current | Dissolved / Dissoute |
Status | 1987-12-01 | 1993-01-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-01-19 | Dissolution | |
1987-12-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1992-04-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1992-04-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1992-04-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
S.h.r.m. Canada Ltee | 615 Ouest Boul Dorchester, Ste 1010, Montreal, AB H3B 1P9 | |
Jacques Fournet Canada Ltd. | 615 Ouest Boul Dorchester, Suite 1010, Montreal 101, QC | 1973-05-15 |
Saulan Gosselin Container Service Limited | 615 Ouest Boul Dorchester, Montreal 101, QC | 1973-12-28 |
126229 Canada Inc. | 615 Ouest Boul Dorchester, Suite 1120, Montreal, QC H3B 1P5 | 1978-12-29 |
Barter & Trade Limited | 615 Ouest Boul Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1945-06-04 |
Camp Chemical of Canada Limited | 615 Ouest Boul Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1970-11-02 |
117975 Canada Limitee | 615 Ouest Boul Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1982-12-06 |
152449 Canada Inc. | 615 Ouest Boul Dorchester, Montreal, QC H3B 1P9 | 1986-10-28 |
Anoflex Canada Limited | 615 Ouest Boul Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1978-08-24 |
Societe Pour La Promotion Internationale Des Courses Oceaniques (spico) Ltee | 615 Ouest Boul Dorchester, Suite 900, Montreal, QC H3B 1P5 | 1984-06-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Charles Amand Canada Inc. | 615 Boul Rene Levesque Ouest, 10e Etage, Montreal, QC H3B 1P9 | 1998-02-18 |
Claudkat Research and Development Inc. | 615 Boul Rene-levesque O, Bur. 1010, Montreal, QC H3B 1P9 | 1997-05-07 |
3370054 Canada Inc. | 615 Rene-levesque Blvd W, Suite 1010, Montreal, QC H3B 1P9 | 1997-05-01 |
Mondo Carrefour Multisports Inc. | 615 Boul. Rene-levesque Ouest, Bur. 1010, Montreal, QC H3B 1P9 | 1996-12-12 |
Orbiloc Cartographie & Communication Inc. | 615 Bd Rene Levesque O, Bur 1010, Montreal, QC H3B 1P9 | 1995-03-20 |
Fcr Telecom Canada Inc. | 615 Ouest Bl. Rene Levesque, Suite 1010, Montreal, QC H3B 1P9 | 1994-12-22 |
2964058 Canada Inc. | 615 Bl. Rene Levesque Ouest, Bur. 1010, Montreal, QC H3B 1P9 | 1993-10-18 |
2912091 Canada Inc. | 615 Rene Levesque Ouest, Suite 1010, Montreal, QC H3B 1P9 | 1993-04-14 |
Thiele Canada Inc. | 615 Rene Levesque Blvd West, Suite 1010, Montreal, QC H3B 1P9 | 1993-03-03 |
2823527 Canada Inc. | 615 Bd Rene Levesque O., Suite 1010, Montreal, QC H3B 1P9 | 1992-05-26 |
Find all corporations in postal code H3B1P9 |
Name | Address |
---|---|
PIER ANDREA AMEDEO | 2655 FRANCIS HUGUES, LAVAL QC H7L 3S8, Canada |
JEAN-PIERRE SUTTO | 32 AVENUE NELSON, OUTREMONT QC H2V 3Z6, Canada |
MIHOUBI VALERIE | 755 MONTPELLIER, SUITE 103, ST-LAURENT QC H4L 4R1, Canada |
Name | Director Name | Director Address |
---|---|---|
MONDO RUBBER INTERNATIONAL INC. | JEAN-PIERRE SUTTO | 32 AVENUE NELSON, OUTREMONT QC , Canada |
81544 CANADA LTEE/LTD. | JEAN-PIERRE SUTTO | 32 AVENUE NELSON, OUTREMONT QC , Canada |
87679 CANADA LTEE | JEAN-PIERRE SUTTO | 32, RUE NELSON, OUTREMONT QC , Canada |
ENERDEV ENERGIE DEVELOPPEMENT INC. | JEAN-PIERRE SUTTO | 32 AVENUE NELSON, OUTREMONT QC , Canada |
CONOMNIA TRADING CO. LTD. | JEAN-PIERRE SUTTO | 28 AVENUE NELSON, OUTREMONT QC H2V 3N2, Canada |
140019 CANADA INC. | JEAN-PIERRE SUTTO | 32 AVENUE NELSON, OUTREMONT QC H2V 3Z6, Canada |
GRIPHOIST CANADA INC. | JEAN-PIERRE SUTTO | 32 AVE.NELSON, OUTREMONT QC , Canada |
GESTION SUSTINA INC. | JEAN-PIERRE SUTTO | 32 AVE. NELSON, OUTREMONT QC , Canada |
DANIEL LEBARD MANAGEMENT DEVELOPMENT DLMD INC. | JEAN-PIERRE SUTTO | 32 AVENUE NELSON, OUTREMONT QC , Canada |
SOCIETE DE CONSULTATION SOCANGEST INC. | JEAN-PIERRE SUTTO | 32 AVENUE NELSON, OUTREMONT QC , Canada |
City | MONTREAL |
Post Code | H3B1P9 |
Please provide details on 2268914 CANADA INC. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |