2713039 CANADA INC.

Address:
384 St-jacques, Suite 111, Montreal, QC H2Y 1S1

2713039 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2713039. The registration start date is May 6, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2713039
Business Number 894265347
Corporation Name 2713039 CANADA INC.
Registered Office Address 384 St-jacques
Suite 111
Montreal
QC H2Y 1S1
Incorporation Date 1991-05-06
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ABRAHAM FINKEL 11015 CAVENDISH BLVD SUITE 509, MONTREAL QC H4R 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-05 1991-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-05-06 current 384 St-jacques, Suite 111, Montreal, QC H2Y 1S1
Name 1991-05-06 current 2713039 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-09-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-10-17 1998-09-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1991-05-06 Incorporation / Constitution en société

Office Location

Address 384 ST-JACQUES
City MONTREAL
Province QC
Postal Code H2Y 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Innovations Cellulaires Inc. 384 St-jacques, Suite 111, Montreal, QC H2Y 1S1 1988-11-10
C.c.s. Cellular Communications Systems Inc. 384 St-jacques, Suite 111, Montreal, QC H2Y 1S1 1985-09-11
168149 Canada Inc. 384 St-jacques, Suite 111, Montreal, QC H2Y 1S1 1989-07-05
Creadis Inc. 384 St-jacques, Suite 300, Montreal, QC H2Y 1S1 1978-11-20
Jargon Consultants Limited 384 St-jacques, Bureau 110, Montreal, QC 1981-04-13
Af Canada Petroleum Inc. 384 St-jacques, Suite 111, Montreal, QC H2Y 1S1 1990-03-08
174807 Canada Inc. 384 St-jacques, Suite 111, Montreal, QC H2Y 1S1 1990-09-05
Opel-roberge Et Cie Ltee 384 St-jacques, Suite 204, Montreal, QC H2Y 1S1 1984-06-29
156381 Canada Inc. 384 St-jacques, Suite 111, Montreal, QC H2Y 1S1 1987-06-17
A.f. Cellular Telecommunications Industries Inc. 384 St-jacques, Suite 111, Montreal, QC H2Y 1S1 1988-03-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3506606 Canada Inc. 400 Rue St-jacques Ouest, Bur 500, Montreal, QC H2Y 1S1 1998-07-01
3307301 Canada Inc. 400 St-jacques, Suite 500, Montreal, QC H2Y 1S1 1996-10-21
3250105 Canada Inc. 384 St-jacques St West, Suite 111, Montreal, QC H2Y 1S1 1996-04-17
3110982 Canada Inc. 388 St-jacques St W, Suite 102, Montreal, QC H2Y 1S1 1995-01-25
La Fondation CommÉmorative Lynda Percival 400 St-james St W, Suite 400, Montreal, QC H2Y 1S1 1993-05-27
2840464 Canada Inc. 388 St-jacques W, Suite 703, Montreal, QC H2Y 1S1 1992-07-28
2799944 Canada Inc. 400 St-jacques O, Bur 400, Montreal, QC H2Y 1S1 1992-02-27
Arbor Vitae-communication and Development 400 Rue Saint Jacques Ouest, Bureau 400, Montreal, QC H2Y 1S1 1992-02-25
Magasins Economax Ltee 400 Rue St-jacques, Suite 300, Montreal, QC H2Y 1S1 1991-09-12
2682982 Canada Inc. 390 St Jacques St West, Montreal, QC H2Y 1S1 1991-01-17
Find all corporations in postal code H2Y1S1

Corporation Directors

Name Address
ABRAHAM FINKEL 11015 CAVENDISH BLVD SUITE 509, MONTREAL QC H4R 2H5, Canada

Entities with the same directors

Name Director Name Director Address
167678 CANADA INC. ABRAHAM FINKEL 11015 CAVENDISH BLVD., APT. 509, ST.LAURENT QC H4R 2H5, Canada
C.C.S. CELLULAR COMMUNICATIONS SYSTEMS INC. ABRAHAM FINKEL 11015 CAVENDISH BOULEVARD, SUITE 509, ST-LAURENT QC H4R 2H5, Canada
CELLULAR INNOVATIONS INC. ABRAHAM FINKEL 11015 CAVENDISH BOULEVARD, SUITE 509, ST-LAURENT QC H4R 2H5, Canada
2788683 CANADA INC. ABRAHAM FINKEL 11015 CAVENDISH BOULEVARD, SUITE 509, ST-LAURENT QC H4R 2H5, Canada
4063783 CANADA INC. ABRAHAM FINKEL 6150 DU BOISE, PHH - 11 FLOOR, MONTREAL QC H3S 2V2, Canada
156381 CANADA INC. ABRAHAM FINKEL 11015 CAVENDISH BOULEVARD, SUITE 509, ST-LAURENT QC H4R 2H5, Canada
3273351 CANADA INC. ABRAHAM FINKEL 11015 CAVENDISH BOUL, APT 509, ST-LAURENT QC H4R 2H5, Canada
168149 CANADA INC. ABRAHAM FINKEL 11015 CAVENDISH BLVD APT 509, ST-LAURENT QC H4R 2H5, Canada
INDUSTRIES DE TELECOMMUNICATIONS CELLULAIRES A.F. INC. ABRAHAM FINKEL 11015 CAVENDISH BOULEVARD, APT. 509, ST-LAURENT QC H4R 2H5, Canada
CELLULAND SOVCAN TRADING INC. ABRAHAM FINKEL 5429 ST-LAURENT, MONTREAL QC H2S 1S5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1S1

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 2713039 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