2417821 CANADA INC.

Address:
5 Gore Street, Apartment 1002, Kingston, ON K0L 0A1

2417821 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2417821. The registration start date is December 22, 1988. The current status is Active.

Corporation Overview

Corporation ID 2417821
Business Number 122491459
Corporation Name 2417821 CANADA INC.
Registered Office Address 5 Gore Street, Apartment 1002
Kingston
ON K0L 0A1
Incorporation Date 1988-12-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NANCY COSGROVE 5 Gore Street, Apartment 1002, Kingston ON K0L 0A1, Canada
BRIAN COSGROVE 5 Gore Street, Apartment 1002, Kingston ON K0L 0A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-21 1988-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-08-23 current 5 Gore Street, Apartment 1002, Kingston, ON K0L 0A1
Address 2009-03-18 2010-08-23 4041 Stone Point Road, Inverary, ON K0H 1X0
Address 1995-06-05 2009-03-18 210 James A. Brennan Rd, Gananoque, ON K7G 1N7
Name 2008-04-15 current 2417821 CANADA INC.
Name 1988-12-22 2008-04-15 MULTI-LASER INC.
Status 2014-06-18 current Active / Actif
Status 2014-06-03 2014-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-08-29 2014-06-03 Active / Actif
Status 2011-04-20 2011-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-09-05 2011-04-20 Active / Actif
Status 2007-08-13 2007-09-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-06-29 2007-08-13 Active / Actif
Status 1992-04-01 1992-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2012-12-14 Amendment / Modification Section: 178
2008-04-15 Amendment / Modification Name Changed.
1988-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 Gore Street, Apartment 1002
City Kingston
Province ON
Postal Code K0L 0A1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Humdinner Inc. 1579 Anstruther Lake Road, Unit #23, Apsley, ON K0L 1A0 2020-05-01
Trap Swag Inc. 12 Simeon Cres., Suite 209, Apsley, ON K0L 1A0 2019-05-23
11227831 Canada Ltd. 45 Mccauley Road, Apsley, ON K0L 1A0 2019-01-31
10334766 Canada Inc. 123 Burleigh Street, Apsley, ON K0L 1A0 2017-07-24
10215201 Canada Incorporated Fr 87 #127, Apsley, ON K0L 1A0 2017-05-01
Meta Spiritual Teaching Centre Inc. 127 Fr87, Apsley, ON K0L 1A0 2016-04-01
9232273 Canada Limited 9365 Highway 28, Rr#1, Apsley, ON K0L 1A0 2015-03-25
Motherclock Inc. 149 Burleigh Street, Apsley, ON K0L 1A0 2012-08-01
Dream View Enclosures Inc. 127 Fire Route 87, Apsley, ON K0L 1A0 2010-10-18
Grumpy Psychic Media Inc. 127 Fr 87, Box 498, Apsley, ON K0L 1A0 2009-05-14
Find all corporations in postal code K0L

Corporation Directors

Name Address
NANCY COSGROVE 5 Gore Street, Apartment 1002, Kingston ON K0L 0A1, Canada
BRIAN COSGROVE 5 Gore Street, Apartment 1002, Kingston ON K0L 0A1, Canada

Entities with the same directors

Name Director Name Director Address
REAEVOLUTION INC. Brian Cosgrove 320, rue Lupin, Laval QC H7N 1C8, Canada
TRIAX CONSEIL INC. Brian Cosgrove 320 Rue Lupin, Laval QC H7N 1C8, Canada
GESTION LOGI D INC. Brian Cosgrove 320 Rue Lupin, Laval QC H7N 1C8, Canada
169459 CANADA INC. BRIAN COSGROVE 362 ARLINGTON CRESCENT, BEACONSFIELD QC H9W 2K3, Canada
BELL DATA SYSTEMS INC. BRIAN COSGROVE 362 ARLINGTON CRESCENT, BEACONSFIELD QC H9W 5S5, Canada
XL TRON LAB INC. BRIAN COSGROVE 7350 TRANS-CANADA HIGHWAY, VILLE ST-LAURENT QC , Canada
LOGIBEC INC. BRIAN COSGROVE 320 RUE LUPIN, LAVAL QC H7N 1C8, Canada
MÉDIAMED TECHNOLOGIES INC. BRIAN COSGROVE 320 RUE LUPIN, LAVAL QC H7N 1C8, Canada
169459 CANADA INC. NANCY COSGROVE 362 ARLINGTON CRESCENT, BEACONSFIELD QC H9W 2K3, Canada

Competitor

Search similar business entities

City Kingston
Post Code K0L 0A1

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
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 Études 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, Montréal, 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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 2417821 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches