2713136 CANADA INC.

Address:
800 Square Victoria, 44th Floor, Montreal, QC H4Z 1H6

2713136 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2713136. The registration start date is May 6, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2713136
Corporation Name 2713136 CANADA INC.
Registered Office Address 800 Square Victoria
44th Floor
Montreal
QC H4Z 1H6
Incorporation Date 1991-05-06
Dissolution Date 1992-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ASHOK MUTHUSWAMI 900 SHERBROOKE WEST, APT. 82, MONTREAL QC H3A 1G3, Canada
ARUN MUTHUSWAMI 900 SHERBROOKE WEST, APT. 82, MONTREAL QC H3A 1G3, Canada
K. MANICKAM 900 SHERBROOKE WEST, APT. 82, MONTREAL QC H3A 1G3, Canada
M. MUTHUSWAMI 900 SHERBROOKE WEST, APT. 82, MONTREAL QC H3A 1G3, 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 800 Square Victoria, 44th Floor, Montreal, QC H4Z 1H6
Name 1991-05-06 current 2713136 CANADA INC.
Status 1992-12-29 current Dissolved / Dissoute
Status 1991-05-06 1992-12-29 Active / Actif

Activities

Date Activity Details
1992-12-29 Dissolution
1991-05-06 Incorporation / Constitution en société

Office Location

Address 800 SQUARE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Foundation for Cancer Screening 800 Square Victoria, Bur 4300 Cp 303, Montreal, QC H4Z 1H1 1977-09-29
Cinégramme I Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1988-11-04
2693739 Canada Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1991-02-26
2736004 Canada Inc. 800 Square Victoria, Suite 3400 P.o. Box 242, Montreal, QC H4Z 1E9 1991-07-17
163280 Canada Inc. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1988-08-05
163278 Canada Inc. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1988-08-05
2766621 Canada Inc. 800 Square Victoria, Suite 4300 P.o. 303, Montreal, QC H4Z 1H1 1991-11-01
174391 Canada Inc. 800 Square Victoria, Suite 4300 Po Box 303, Montreal, QC H4Z 1H1
L. Tardif Consultants En Construction Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1992-03-25
Investissements Panther-seal Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1995-12-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2713284 Canada Inc. 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
Rodan International Containers R.i.c. Inc. 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1989-06-05
164543 Canada Inc. 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 1988-12-29
152351 Canada Inc. 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1986-10-24
Tulipron Inc. 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 1985-05-16
Societe Investyle Inc. 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 1980-11-21
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Find all corporations in postal code H4Z1H6

Corporation Directors

Name Address
ASHOK MUTHUSWAMI 900 SHERBROOKE WEST, APT. 82, MONTREAL QC H3A 1G3, Canada
ARUN MUTHUSWAMI 900 SHERBROOKE WEST, APT. 82, MONTREAL QC H3A 1G3, Canada
K. MANICKAM 900 SHERBROOKE WEST, APT. 82, MONTREAL QC H3A 1G3, Canada
M. MUTHUSWAMI 900 SHERBROOKE WEST, APT. 82, MONTREAL QC H3A 1G3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H6

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 2713136 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