2704927 CANADA INC.

Address:
1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8

2704927 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2704927. The registration start date is April 8, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2704927
Business Number 880373063
Corporation Name 2704927 CANADA INC.
Registered Office Address 1080 Cote Du Beaver Hall
Suite 2100
Montreal
QC H2Z 1S8
Incorporation Date 1991-04-08
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD CAPUANO 207 CONNAUGHT, OTTERBURN PARK QC J3H 1H8, Canada
J.A. BROUILLETTE 1070 ST-MATHIEU, APP. 1004, MONTREAL QC H3H 2S8, Canada
C. ENRIQUE GISBERT 256 CHEMIN STE-MARIE, STE-MARTHE QC J0P 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-04-07 1991-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-04-08 current 1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8
Name 1991-04-08 current 2704927 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 1991-04-08 1993-08-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-04-08 Incorporation / Constitution en société

Office Location

Address 1080 COTE DU BEAVER HALL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2736217 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 1991-07-23
2695774 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2Z 1S8 1991-03-05
Cognicase Inc. 1080 Cote Du Beaver Hall, Bue 2000, Montreal, QC H2Z 1S8 1991-10-03
3281981 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 1996-07-26
Idexmed Inc. 1080 Cote Du Beaver Hall, Bur 1525, Montreal, QC H2Z 1S8 1996-10-02
C.r.a.c Corporate Research and Analysis Centre Ltd. 1080 Cote Du Beaver Hall, Bur 1717, Montreal, QC H2Z 1S8
Le Groupe Nuage Ltee 1080 Cote Du Beaver Hall, Bur 1717, Montreal, QC H2Z 1S8 1979-09-25
Toptours Ltd. 1080 Cote Du Beaver Hall, Suite 2-3, Montreal 128, QC H2Z 1S8 1972-05-09
Les Entreprises Jean Bourdeau Inc. 1080 Cote Du Beaver Hall, 19e Etage, Montreal, QC H2Z 1S8 1978-10-06
153491 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2X 1S8 1986-12-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summum Distribution Inc. 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1998-03-13
2894378 Canada Inc. 1080 Beave Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1993-02-02
Infoport Council (quÉbec) 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8 1988-10-04
150653 Canada Inc. Box 143, Port Rexton, NL H2Z 1S8 1986-06-12
150339 Canada Inc. 1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8 1986-05-22
Corporation D'investissement Minco-trimax Inc. 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 1984-09-14
Expomat Canada Ltee/ltd. 1080 Beaver Hall, Suite 820, Montreal, QC H2Z 1S8 1979-03-27
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
Find all corporations in postal code H2Z1S8

Corporation Directors

Name Address
RICHARD CAPUANO 207 CONNAUGHT, OTTERBURN PARK QC J3H 1H8, Canada
J.A. BROUILLETTE 1070 ST-MATHIEU, APP. 1004, MONTREAL QC H3H 2S8, Canada
C. ENRIQUE GISBERT 256 CHEMIN STE-MARIE, STE-MARTHE QC J0P 1W0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

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 2704927 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