2467488 CANADA INC.

Address:
Ph2-45 Ch. Du Bord-du-lac-lakeshore, Pointe-claire, QC H9S 4H3

2467488 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2467488. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2467488
Corporation Name 2467488 CANADA INC.
Registered Office Address Ph2-45 Ch. Du Bord-du-lac-lakeshore
Pointe-claire
QC H9S 4H3
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
CHRISTIANA WILSON 380 DE LA RIVE BOISEE, APT. 1002, PIERREFONDS QC H8Z 3K4, Canada
MICHAEL WILSON 380 DE LA RIVE BOISEE, APT. 1002, PIERREFONDS QC H8Z 3K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-04-25 1989-04-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-12 current Ph2-45 Ch. Du Bord-du-lac-lakeshore, Pointe-claire, QC H9S 4H3
Address 1989-04-26 2020-05-12 8525 Delmeade Road, Mount Royal, QC H4T 1M1
Name 2019-12-03 current 2467488 CANADA INC.
Name 1989-04-26 2019-12-03 LES SOUS-TAPIS DURA LTEE
Name 1989-04-26 2019-12-03 DURA UNDERCUSHIONS LTD.
Status 1989-04-26 current Active / Actif

Activities

Date Activity Details
2019-12-03 Amendment / Modification Name Changed.
Section: 178
2009-06-10 Amendment / Modification
1989-04-26 Amalgamation / Fusion Amalgamating Corporation: 2449081.
1989-04-26 Amalgamation / Fusion Amalgamating Corporation: 322580.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2017-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2012-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PH2-45 ch. du Bord-du-Lac-Lakeshore
City Pointe-Claire
Province QC
Postal Code H9S 4H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ataway Consulting Limited 45 Lakeshore Rd. Suite #ph12, Pointe-claire, QC H9S 4H3 2016-12-12
Mgr Translations Inc. 45 Bord Du Lac #310, Pointe Claire, QC H9S 4H3 2012-05-01
7714378 Canada Inc. 61-45 Bord Du Lac, Pointe-claire, QC H9S 4H3 2010-12-21
Lorna-charles Hotels Inc. 52-45 Chemin Du Bord-du-lac, Pointe-claire, QC H9S 4H3 2003-01-14
3944751 Canada Inc. 45 Lakeshore Road, Penthouse 2, Pointe-claire, QC H9S 4H3 2001-10-10
In Press Productions Inc. 45 Bord Du Lac, Apt 61, Pointe Claire, QC H9S 4H3 2001-06-13
Les Consultants Dan Lowe Inc. 45 Lakeshore Rd Unit Ph12, Pointe-claire, QC H9S 4H3 1994-04-22
Les Investissements Saraguay Inc. 45 Ch. Du Bord-du-lac - Lakeshore, Ph 5, Pointe-claire, QC H9S 4H3 1977-03-07
La Gestion Dakar-ladko Inc. 45 Lakeshore Drive, # 120, Pointe Claire, QC H9S 4H3
4272102 Canada Inc. 45 Lakeshore Road, Penthouse 2, Pointe Claire, QC H9S 4H3 2005-07-05
Find all corporations in postal code H9S 4H3

Corporation Directors

Name Address
CHRISTIANA WILSON 380 DE LA RIVE BOISEE, APT. 1002, PIERREFONDS QC H8Z 3K4, Canada
MICHAEL WILSON 380 DE LA RIVE BOISEE, APT. 1002, PIERREFONDS QC H8Z 3K4, Canada

Entities with the same directors

Name Director Name Director Address
12346028 Canada Inc. Michael Wilson 576 FRONT St W, 1006, Toronto ON M5V 0P8, Canada
Barclays Capital Canada Inc. MICHAEL WILSON 333, BAY STREET, SUITE 4910, BAY ADELAIDE CENTRE, TORONTO ON M5H 2R2, Canada
UNION STREET GEOTECHNICAL LTD. MICHAEL WILSON 38 ELIZABETH PARK BLVD, LACOMBE AB T4L 2M3, Canada
ONTARIO SOFTWARE DEVELOPMENT ASSOCIATION MICHAEL WILSON 119 HILLHURST BLVD., TORONTO ON M5N 1N7, Canada
Null-State Incorporated Michael Wilson 8 Park Road, Suite 2712, Toronto ON M4W 3S5, Canada
THE SOCIAL HOUSING REGISTRY OF OTTAWA-CARLETON MICHAEL WILSON 30 HURON STREET NORTH, OTTAWA ON K1Y 0V9, Canada
MW Enterprises Group Ltd. Michael Wilson 10 Deer Run, Uxbridge ON L9P 1R4, Canada
Mental Health Commission of Canada Michael Wilson 333 Bay Street, suite 4910, Toronto ON M5H 2R2, Canada
10007986 CANADA INC. Michael Wilson 161 Bay Street, Suite 4240, Toronto ON M5J 2S1, Canada
AEQUITAS INNOVATIONS INC. Michael Wilson Bay Adelaide Centre, 333 Bay Street, Suite 4910, Toronto ON M5H 2R2, Canada

Competitor

Search similar business entities

City Pointe-Claire
Post Code H9S 4H3

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 2467488 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