2692660 CANADA INC.

Address:
1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2

2692660 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2692660. The registration start date is February 18, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2692660
Business Number 895224590
Corporation Name 2692660 CANADA INC.
Registered Office Address 1000 De La Gauchetière Street West
Sutie 2500
Montreal
QC H3B 0A2
Incorporation Date 1991-02-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOCELYNE KNOPPERS 3458 Holton Avenue, Montreal QC H3Y 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-02-17 1991-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-07-24 current 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2
Address 2003-01-07 2006-07-24 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8
Address 1991-02-18 2003-01-07 1000 De La Gauchetiere, Suite 900, Montreal, QC H3B 4W5
Name 1991-02-18 current 2692660 CANADA INC.
Status 2013-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-02-18 2013-07-01 Active / Actif

Activities

Date Activity Details
2008-02-05 Amendment / Modification
1991-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2009-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 De La Gauchetière Street West
City MONTREAL
Province QC
Postal Code H3B 0A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
2867541 Canada Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1992-11-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Competitor Canada, Inc. 1000 Rue De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 1985-11-28
Conseillers Canaglobe Ltee 1000 De La Gauchtière St. West, Suite 2500, Montreal, QC H3B 0A2 1977-08-24
Find all corporations in postal code H3B 0A2

Corporation Directors

Name Address
JOCELYNE KNOPPERS 3458 Holton Avenue, Montreal QC H3Y 2G5, Canada

Entities with the same directors

Name Director Name Director Address
ASHBURTON HOLDINGS INC. JOCELYNE KNOPPERS 3458 Holton Avenue, Montreal QC H3Y 2G5, Canada
4542428 CANADA INC. JOCELYNE KNOPPERS 3458 HOLTON AVENUE, MONTREAL QC H3Y 2G5, Canada
2705800 CANADA INC. JOCELYNE KNOPPERS 3458 Holton Avenue, Montreal QC H3Y 2G5, Canada
4542436 CANADA INC. JOCELYNE KNOPPERS 3458 HOLTON AVENUE, MONTREAL QC H3Y 2G5, Canada
4542436 CANADA INC. Jocelyne Knoppers 3458 Holton Avenue, Montreal QC H3Y 2G5, Canada
2992680 CANADA INC. JOCELYNE KNOPPERS 3458 HOLTON AVENUE, MONTREAL QC H3Y 2G5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 0A2

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 2692660 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