2700484 CANADA INC.

Address:
1118 Ste-catherine West, Suite 503, Montreal, QC H3B 1H4

2700484 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2700484. The registration start date is March 21, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2700484
Business Number 899100549
Corporation Name 2700484 CANADA INC.
Registered Office Address 1118 Ste-catherine West
Suite 503
Montreal
QC H3B 1H4
Incorporation Date 1991-03-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL C. HENSBY 213 DUFFERIN ST., MONTREAL QC H3X 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-03-20 1991-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-03-21 current 1118 Ste-catherine West, Suite 503, Montreal, QC H3B 1H4
Name 1991-03-21 current 2700484 CANADA INC.
Status 2000-03-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-08-20 2000-03-31 Active / Actif
Status 1997-07-01 1997-08-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1991-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1118 STE-CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3B 1H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3506355 Canada Inc. 1134 Ste-catherine Street West, Suite 1010, Montreal, QC H3B 1H4 1998-06-30
3475964 Canada Inc. 1134 Ste-catherine, Suite 710, Montreal, QC H3B 1H4 1998-03-23
Les Industries Baviation Inc. 1134 St-catherine St West, Suite 705, Montreal, QC H3B 1H4 1996-05-09
2992558 Canada Inc. 1134 Ste-catherine St W, Suite 865, Montreal, QC H3B 1H4 1994-01-12
Media Express Inc. 1134 Rue Ste Catherine O, Bureau 101, Montreal, QC H3B 1H4 1992-01-14
2722674 Canada Inc. 1134 O. Rue Ste-catherine, Suite 200, Montreal, QC H3B 1H4 1991-06-06
Muffin Servico Inc. 1134 Ste-catherine W, Suite 870, Montreal, QC H3B 1H4 1991-03-20
Philatelie West Island Ltee. 1134 Ste-catherine West, Suite 860, Montreal, QC H3B 1H4 1990-07-30
Developpement Monteva Inc. 1134 St-catherine St W, Suite 410, Montreal, QC H3B 1H4 1987-06-22
Developpement Quichotte Inc. 1134 St. Catherine Street West, Suite 410, Montreal, QC H3B 1H4 1987-06-22
Find all corporations in postal code H3B1H4

Corporation Directors

Name Address
MICHAEL C. HENSBY 213 DUFFERIN ST., MONTREAL QC H3X 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
LES TOURS M-H INC. MICHAEL C. HENSBY 213 DUFFERIN RD., HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1H4

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 2700484 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