2543010 CANADA INC.

Address:
11701 Rue Sherbrooke Est, MontrÉal, QC H1B 1C3

2543010 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2543010. The registration start date is November 23, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2543010
Business Number 893924332
Corporation Name 2543010 CANADA INC.
Registered Office Address 11701 Rue Sherbrooke Est
MontrÉal
QC H1B 1C3
Incorporation Date 1989-11-23
Dissolution Date 2003-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RENÉ LEMIRE 673 BUCHANAN, ST-LAURENT QC H4L 2T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-22 1989-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-09-19 current 11701 Rue Sherbrooke Est, MontrÉal, QC H1B 1C3
Address 1989-11-23 2002-09-19 155 Mcduff, Repentigny, QC J6A 6L1
Name 2002-03-25 current 2543010 CANADA INC.
Name 1989-11-23 2002-03-25 PLACEMENT GILBERT BOULE INC.
Status 2003-02-28 current Dissolved / Dissoute
Status 1989-11-23 2003-02-28 Active / Actif

Activities

Date Activity Details
2003-02-28 Dissolution Section: 210
2002-09-19 Amendment / Modification RO Changed.
Directors Changed.
2002-03-25 Amendment / Modification Name Changed.
1989-11-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2002-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11701 RUE SHERBROOKE EST
City MONTRÉAL
Province QC
Postal Code H1B 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
BoulÉ-dupuis II Inc. 11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3 1992-11-23
Joseph Élie LtÉe 11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3
Les Huiles Town & Country Inc. 11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3 1980-11-06
2543028 Canada Inc. 11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3 1989-11-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
RENÉ LEMIRE 673 BUCHANAN, ST-LAURENT QC H4L 2T7, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES MARC VANASSE INC. RENÉ LEMIRE 673 BUCHANAN, SAINT-LAURENT QC H4L 2T7, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H1B 1C3

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

Improve Information

Please provide details on 2543010 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