2686121 CANADA INC.

Address:
5445 De Gaspe, Suite 903, Montreal, QC H2T 3B2

2686121 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2686121. The registration start date is January 31, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2686121
Business Number 127926848
Corporation Name 2686121 CANADA INC.
Registered Office Address 5445 De Gaspe
Suite 903
Montreal
QC H2T 3B2
Incorporation Date 1991-01-31
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LINDA NERON 115, 11E AVENUE, VAL MORIN QC J0T 2R0, Canada
GEORGES GALARNEAU 115, 11E AVENUE, VAL MORIN QC J0T 2R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-01-30 1991-01-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-01-31 current 5445 De Gaspe, Suite 903, Montreal, QC H2T 3B2
Name 1991-01-31 current 2686121 CANADA INC.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-01-31 2006-09-08 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
1991-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5445 DE GASPE
City MONTREAL
Province QC
Postal Code H2T 3B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commerce Eugen Ltee 5445 De Gaspe, Suite 504, Montreal, QC 1979-08-13
Valentine Lingerie Inc. 5445 De Gaspe, Suite 302, Montreal, QC H2T 3B2 1979-09-11
94112 Canada Ltee 5445 De Gaspe, Suite 907, Montreal, QC H2T 2B3 1979-09-21
95092 Canada Inc. 5445 De Gaspe, Montreal, QC 1979-11-13
Creations U'trio Ltee 5445 De Gaspe, Ch. 605, Montreal, QC H2T 2A3 1977-12-08
3452921 Canada Inc. 5445 De Gaspe, Suite 102, Montreal, QC H2T 3B2 1998-01-20
3457885 Canada Inc. 5445 De Gaspe, Suite 102, Montreal, QC H2T 3B2 1998-02-27
93727 Canada Limitee 5445 De Gaspe, Suite 404, Montreal, QC 1979-08-21
Communications Harrison-freedman Inc. 5445 De Gaspe, Suite 101, Montreal, QC H2T 3B2 1970-09-09
Equipement D'expedition Goldberger Inc. 5445 De Gaspe, Suite 111, Montreal, QC H2T 2A3 1980-01-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Manteaulaine Inc. 5445 De Gaspe Ave, Suite 302, Montreal, QC H2T 3B2 1996-10-22
138666 Canada Inc. 5445 De Gasp, Suite 703, Montreal, QC H2T 3B2 1985-01-08
Vetements Sport Shun Li Inc. 5445 Ave De Gaspe, Suite 603a, Montreal, QC H2T 3B2 1983-01-05
Creations Zena Ltee 5445 Rue De Gaspe, Suite 607, Montreal, QC H2T 3B2 1980-10-27
Les Ornements Renline (canada) Ltee 5445 De Gaspe Ave., Montreal, QC H2T 3B2 1979-06-07
86607 Canada Ltd./ltee 5445 De Gaspe Avenue, Suite 1102, Montreal, QC H2T 3B2 1978-04-18
Manufacture Villagest Ltee 5445 Avenue De Gaspe, Suite 609, Montreal, QC H2T 3B2 1977-04-25
Benny Schwam Holdings Inc. 5445 De Gaspe Avenue, Suite 1102, Montreal, QC H2T 3B2 1978-04-20
Vetements De Sports Keen Ltee 5445 De Gaspe Avenue, Suite 401, Montreal, QC H2T 3B2 1978-04-28
3276384 Canada Inc. 5445 De Gaspe Street, Suite 404, Montreal, QC H2T 3B2 1996-07-08
Find all corporations in postal code H2T3B2

Corporation Directors

Name Address
LINDA NERON 115, 11E AVENUE, VAL MORIN QC J0T 2R0, Canada
GEORGES GALARNEAU 115, 11E AVENUE, VAL MORIN QC J0T 2R0, Canada

Entities with the same directors

Name Director Name Director Address
TUTTI CHICCA FASHIONS INC. GEORGES GALARNEAU 2100 BOUL. LEVESQUE, NO. 4F ,DUVERNAY, LAVAL QC H7G 4W9, Canada
RAJIV GOURMET INC. LINDA NERON 4543 CHATEAU PIERREFONDS, PIERREFONDS QC H9K 1L5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T3B2

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 2686121 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