2520427 CANADA INC.

Address:
1700 Dr Penfield, Apt 47, Montreal, QC H3H 4B4

2520427 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2520427. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2520427
Corporation Name 2520427 CANADA INC.
Registered Office Address 1700 Dr Penfield
Apt 47
Montreal
QC H3H 4B4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS TANCREDE 631 BELMONT, WESTMOUNT QC H3Y 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-09-19 1989-09-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-09-20 current 1700 Dr Penfield, Apt 47, Montreal, QC H3H 4B4
Name 1993-12-06 current 2520427 CANADA INC.
Name 1989-09-20 1993-12-06 DELSTAR COMPUTER SERVICES INC.
Name 1989-09-20 1993-12-06 DELSTAR SERVICES INFORMATIQUES INC. -
Status 1995-02-22 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-09-20 1995-02-22 Active / Actif

Activities

Date Activity Details
1989-09-20 Amalgamation / Fusion Amalgamating Corporation: 2515717.
1989-09-20 Amalgamation / Fusion Amalgamating Corporation: 2515725.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1993-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1700 DR PENFIELD
City MONTREAL
Province QC
Postal Code H3H 4B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Europain Inc. 1700 Dr Penfield, Apt 47, Montreal, QC 1980-01-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sudenco Inc. 1700 Dr.penfield, App 47, Montreal, QC H3H 4B4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
DENIS TANCREDE 631 BELMONT, WESTMOUNT QC H3Y 2W3, Canada

Entities with the same directors

Name Director Name Director Address
139550 CANADA LTD. DENIS TANCREDE 641 LYON STREET, APT. 1, OTTAWA ON K1A 2Z3, Canada
127597 CANADA LTD. DENIS TANCREDE 1-641 LYON STREET, OTTAWA ON K1S 3Z3, Canada
148663 CANADA INC. DENIS TANCREDE 380 RUE ROSLYN, WESTMOUNT QC H3Z 2L6, Canada
PHARMAGEL CAPSULES LTD. DENIS TANCREDE 1700 AVE DR. PENFIELD, STE 47, MONTREAL QC H3H 1B4, Canada
168385 CANADA INC. DENIS TANCREDE 631 RUE BELMONT, WESTMOUNT QC H3Y 2W3, Canada
SUDENCO INC. DENIS TANCREDE 631 BELMONT, WESTMOUNT QC H3Y 2W3, Canada
SUDENCO INC. DENIS TANCREDE 1700 DR. PENFIELD APP 47, MONTREAL QC H3H 4B4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H4B4

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 2520427 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