2704439 CANADA INC.

Address:
1576 Mount-royal Street East, 3rd Floor, Montreal, QC H2J 1Z2

2704439 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2704439. The registration start date is April 4, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2704439
Business Number 136568235
Corporation Name 2704439 CANADA INC.
Registered Office Address 1576 Mount-royal Street East
3rd Floor
Montreal
QC H2J 1Z2
Incorporation Date 1991-04-04
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BENOIT TREMBLAY 1160 ST-MATHIEU STREET, APT. 1805, MONTREAL QC H3H 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-04-03 1991-04-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-04-04 current 1576 Mount-royal Street East, 3rd Floor, Montreal, QC H2J 1Z2
Name 1991-04-04 current 2704439 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-08-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-04-04 1993-08-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-04-04 Incorporation / Constitution en société

Office Location

Address 1576 MOUNT-ROYAL STREET EAST
City MONTREAL
Province QC
Postal Code H2J 1Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2902559 Canada Inc. 1566 Mount Royal Avenue East, Montreal, QC H2J 1Z2 1993-03-01
Raymond Brassard Equipment Inc. 1590 Mont Royal Est, Suite 302, Montreal, QC H2J 1Z2 1989-11-03
Toia Import & Export Inc. 1590 Rue Mont Royal E., Suite 301, Montreal, QC H2J 1Z2 1985-04-26
130556 Canada Inc. 1604 Mount Royal Ave. East, Montreal, QC H2J 1Z2 1984-03-12
129811 Canada Ltee 1558 Est, Mont Royal, Montreal, QC H2J 1Z2 1984-02-14
124242 Canada Ltee 1554 Est, Mont-royal, Montreal, QC H2J 1Z2 1983-06-08
Video-k-sept Ltee 1590 Est, Mont-royal, Suite 301, Montreal, QC H2J 1Z2 1981-10-29
Les Exploitations Vi-gel Inc. 1554 Est, Rue Mont-royal, Suite 201, Montreal, QC H2J 1Z2 1981-03-09
100460 Canada Ltee 1604 Est Mont-royal Avenue, Montreal, QC H2J 1Z2 1980-09-05
Cine Canada Ltee 1590 Mount Royal St East, 2nd Floor, Montreal, QC H2J 1Z2 1979-06-22
Find all corporations in postal code H2J1Z2

Corporation Directors

Name Address
BENOIT TREMBLAY 1160 ST-MATHIEU STREET, APT. 1805, MONTREAL QC H3H 2H5, Canada

Entities with the same directors

Name Director Name Director Address
9116494 CANADA INC. Benoit Tremblay 10344 Waverly, Montreal QC H3L 2W4, Canada
Shreis Scalene Sciences(Canada) Inc. (SSSC) BENOIT TREMBLAY 4225- ACRES, PIERREFONDS QC H9H 2T9, Canada
ALSTOM Hydro Canada Inc. BENOIT TREMBLAY 1350 ST-ROCH ROAD, SOREL-TRACY QC J3R 5P9, Canada
Groupe Benoit Tremblay Inc. BENOIT TREMBLAY 306-3015 ERNEST-HEMINGWAY, SAINT-LAURENT QC H4R 1B0, Canada
LA FERME DU GRAND DETOUR LTEE BENOIT TREMBLAY 2713 BOUL.STE.GENEVIEVE, CHICOUTIMI QC G7H 5B2, Canada
BTremblay Solutions INC. Benoit Tremblay 52 Lees Avenue, Ottawa ON K1S 0B9, Canada
Musée de la Défense aérienne de Bagotville BENOIT TREMBLAY BATIMENT 70, C.P. 5000, SUCC. BUREAU -CHEF C.P. 5000, ALOUETTE QC G0V 1A0, Canada
LES LUCARNES INC. BENOIT TREMBLAY 1049A DESAULNIERS, CHICOUTIMI QC G7H 2C6, Canada
6724213 CANADA INC. BENOIT TREMBLAY 3265, RUE MASSENET, BROSSARD QC J4Y 1J3, Canada
LES LOGEMENTS DU NORD INC. BENOIT TREMBLAY 11 RUE PRINCIPALE, SULLIVAN QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2J1Z2

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 2704439 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