2685809 CANADA INC.

Address:
7815 Trans Canada, St. Laurent, QC H4S 1L3

2685809 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2685809. The registration start date is January 29, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2685809
Business Number 138183017
Corporation Name 2685809 CANADA INC.
Registered Office Address 7815 Trans Canada
St. Laurent
QC H4S 1L3
Incorporation Date 1991-01-29
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT DODDS 113 ARGYLE DRIVE, KIRKLAND QC H9H 3H9, Canada
MERVIN KERMAN 40 ABERDEEN AVENUE, MONTREAL QC H3Y 3A4, Canada
MARTIN LEVINE 12 BELLEVUE, WESTMOUNT QC H3Y 1G5, Canada
MICHAEL CONWAY 52 DRESSLER DRIVE, KANATA ON K2L 3G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-01-28 1991-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-01-29 current 7815 Trans Canada, St. Laurent, QC H4S 1L3
Name 1991-01-29 current 2685809 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-05-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-06-20 1997-05-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1991-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1996-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7815 TRANS CANADA
City ST. LAURENT
Province QC
Postal Code H4S 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Ressources En Quincaillerie Du Canada Limitee 7815 Trans Canada, St. Laurent, QC H4S 1L3 1991-01-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
3580610 Canada Inc. 7955 Transcanada, St. Laurent, QC H4S 1L3 1999-01-26
Telecommunications World Wide Shelf Inc. 7955 Trans Canada, St. Laurent, QC H4S 1L3 1999-01-13
3318052 Canada Inc. 7809 Route Transcanadienne, St-laurent, QC H4S 1L3 1996-11-26
3129586 Canada Inc. 7955 Transcanadienne Rd, Saint Laurent, QC H4S 1L3 1995-03-20
Autotech Tm Digital Technology Inc. 7777 Trans Canada Highway, St-laurent, QC H4S 1L3 1994-07-26
2905817 Canada Inc. 7777 Trans-canada Hwy North, St-laurent, QC H4S 1L3 1993-03-23
2893207 Canada Inc. 7955 Transcanadienne, St-laurent, QC H4S 1L3 1993-02-05
Reseau D'ordinateurs Lanimation Inc. 7955 Trans-canada Highway, St-laurent, QC H4S 1L3 1989-10-23
Gestion Great Life Inc. 7955 Trans Canada Highway, St-laurent, QC H4S 1L3 1989-03-03
C.c.e.b. Courtier Canadien D'equipements De Communication Inc. 7955 Route Transcanadienne, St-laurent, QC H4S 1L3 1987-10-19
Find all corporations in postal code H4S1L3

Corporation Directors

Name Address
ROBERT DODDS 113 ARGYLE DRIVE, KIRKLAND QC H9H 3H9, Canada
MERVIN KERMAN 40 ABERDEEN AVENUE, MONTREAL QC H3Y 3A4, Canada
MARTIN LEVINE 12 BELLEVUE, WESTMOUNT QC H3Y 1G5, Canada
MICHAEL CONWAY 52 DRESSLER DRIVE, KANATA ON K2L 3G4, Canada

Entities with the same directors

Name Director Name Director Address
2701863 CANADA INC. MARTIN LEVINE 12 BELLEVUE, WESTMOUNT QC H3Y 1G5, Canada
2685817 CANADA INC. MARTIN LEVINE 12 BELLEVUE, WESTMOUNT QC H3Y 1G5, Canada
2685795 CANADA INC. MARTIN LEVINE 12 BELLEVUE, WESTMOUNT QC H3Y 1G5, Canada
MÉDIA TRIOCORP INTERNATIONAL INC. MARTIN LEVINE 12 BELLEVUE AVENUE, WESTMOUNT QC H3Y 1G5, Canada
ANNIVERSAIRE ISRAEL INC. MARTIN LEVINE 12 BELLEVUE, WESTMOUNT QC H3Y 1G5, Canada
115729 CANADA INC. MARTIN LEVINE 3577 ATWATER AVE. SUITE 208, MONTREAL QC H3H 2R2, Canada
158732 CANADA INC. MARTIN LEVINE 770 SHERBROOKE STREET W., STE 1300, MONTREAL QC H3A 1G1, Canada
PASCAL STORES LTD. MARTIN LEVINE 12 BELLEVUE, WESTMOUNT QC H3Y 1G5, Canada
2701863 CANADA INC. MERVIN KERMAN 4700 ST. CATHERINE STREET WEST, #506, MONTREAL QC H3Z 1S6, Canada
2685817 CANADA INC. MERVIN KERMAN 40 ABERDEEN AVENUE, MONTREAL QC H3Y 3A4, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4S1L3

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 2685809 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