2509971 CANADA INC.

Address:
6650 Cote De Liesse, St-laurent, QC H4T 1E3

2509971 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2509971. The registration start date is August 25, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2509971
Business Number 880112776
Corporation Name 2509971 CANADA INC.
Registered Office Address 6650 Cote De Liesse
St-laurent
QC H4T 1E3
Incorporation Date 1989-08-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
CHANAN DAN ELITUV 22 GRANVILLE, HAMPSTEAD QC H3X 3B3, Canada
ALEN BRANDMAN 285 PLACE D'YOUVILLE, SUITE 51, MONTREAL QC H2Y 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-08-24 1989-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-08-25 current 6650 Cote De Liesse, St-laurent, QC H4T 1E3
Name 1997-09-15 current 2509971 CANADA INC.
Name 1989-08-25 1997-09-15 CONCEPT NORTHLINE INC.
Name 1989-08-25 1997-09-15 NORTHLINE CONCEPT INC.
Status 2000-12-04 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-11-27 2000-12-04 Active / Actif
Status 1993-12-01 1996-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1989-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1999-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-04-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6650 COTE DE LIESSE
City ST-LAURENT
Province QC
Postal Code H4T 1E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
126457 Canada Inc. 6650 Cote De Liesse, St-laurent, QC H4T 1E3 1983-09-08
126739 Canada Inc. 6650 Cote De Liesse, St-laurent, QC H4T 1E3 1983-09-20
171004 Canada Inc. 6650 Cote De Liesse, St-laurent, QC H4T 1E3 1989-11-30
Les Jeans Fame Incorpore 6650 Cote De Liesse, Ville St-laurent, QC H4T 1E3 1982-02-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alexis Nihon Commerce Inc. 6380 Cote-de-liesse Road, St-laurent, QC H4T 1E3 1998-09-30
3415872 Canada Inc. 6380 Cote-de-liesse, St-laurent, QC H4T 1E3 1997-12-08
HospitalitÉ R.d. (aÉroport) Inc. 6600 Cote-de-liesse Boul, Saint-laurent, QC H4T 1E3 1997-07-11
Alexis Nihon Actifs Inc. 6380 Cote De Liesse Road, St-laurent, QC H4T 1E3 1996-12-13
3322459 Canada Inc. 6380 Cote De Liesse, Montreal, QC H4T 1E3 1996-12-09
2874458 Canada Inc. 6380 Cote De Liesse Rd, St-laurent, QC H4T 1E3 1992-12-04
Systemes D'alarme Cav-tech Inc. 6700 Cote De Liesse, Suite 207, Ville St-laurent, QC H4T 1E3 1992-10-15
162847 Canada Inc. 6500 Cote De Liesse Road, St-laurent, QC H4T 1E3 1988-06-30
Edvilu Holding Inc. 6400 Chemin Cote De Liesse, St-laurent, QC H4T 1E3 1986-09-02
127558 Canada Inc. 6,600 Cote De Liesse, Montreal, QC H4T 1E3 1983-10-19
Find all corporations in postal code H4T1E3

Corporation Directors

Name Address
CHANAN DAN ELITUV 22 GRANVILLE, HAMPSTEAD QC H3X 3B3, Canada
ALEN BRANDMAN 285 PLACE D'YOUVILLE, SUITE 51, MONTREAL QC H2Y 1A4, Canada

Entities with the same directors

Name Director Name Director Address
ABRANDMAN INVESTMENT INC. INVESTISSEMENT ABRANDMAN INC. Alen Brandman 30 rue Thurlow, Hampstead QC H3X 3G6, Canada
FAME JEANS INC. ALEN BRANDMAN 30 THURLOW ROAD, HAMPSTEAD QC H3X 3G6, Canada
BONNIE SPORTSWEAR (1978) LTD. ALEN BRANDMAN 798 CÔTE ST. CATHERINE, OUTREMONT QC H3T 1A7, Canada
STYLEXCHANGE INC. Alen Brandman 30 Thurlow Road, Hampstead QC H3X 3G6, Canada
8687463 CANADA INC. Alen Brandman 30 Thurlow Road, Hampstead QC H3X 3G6, Canada
FAME JEANS INC. - ALEN BRANDMAN 30 THURLOW ROAD, HAMPSTEAD QC H3X 3G6, Canada
LA MARQUE NUMÉRO INC. Alen Brandman 30 Thurlow, Hampstead QC H3X 3G6, Canada
8693021 CANADA INC. Alen Brandman 30 Thurlow Road, Hampstead QC H3X 3G6, Canada
8708975 CANADA INC. Alen Brandman 30 Thurlow Road, Hampstead QC H3X 3G6, Canada
4148801 CANADA INC. ALEN BRANDMAN 30 THURLOW ROAD, HAMPSTEAD QC H3X 3G6, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1E3

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 2509971 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