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 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 |
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 |
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 |
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. |
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 |
Address | PH2-45 ch. du Bord-du-Lac-Lakeshore |
City | Pointe-Claire |
Province | QC |
Postal Code | H9S 4H3 |
Country | Canada |
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 |
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 |
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 |
City | Pointe-Claire |
Post Code | H9S 4H3 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |