2714329 CANADA INC.

Address:
8215 17th Avenue, Montreal, QC H1Z 4J9

2714329 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2714329. The registration start date is May 8, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2714329
Business Number 880392865
Corporation Name 2714329 CANADA INC.
Registered Office Address 8215 17th Avenue
Montreal
QC H1Z 4J9
Incorporation Date 1991-05-08
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MORTY FINKELSTEIN 5900 CAVENDISH BLVD., APT. 1208, COTE ST. LUC QC H4W 3G9, Canada
STEPHEN FINKELSTEIN 930 HILLS ST., ST. LAURENT QC H4M 2T2, Canada
SAUL KOLOMEIR 2215 CAMBRIDGE RD., TOWN OF MOUNT ROYAL QC H3R 2Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-07 1991-05-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-05-08 current 8215 17th Avenue, Montreal, QC H1Z 4J9
Name 1991-05-08 current 2714329 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-09-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-05-08 1993-09-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-05-08 Incorporation / Constitution en société

Office Location

Address 8215 17TH AVENUE
City MONTREAL
Province QC
Postal Code H1Z 4J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trialpha Technologie Inc. 8219 17e Ave, Montreal, QC H1Z 4J9 1996-11-28
3061876 Canada Inc. 8211 17th Ave, Montreal, QC H1Z 4J9 1994-08-23
Les Tricots Cher George (1977) Ltee 8211 17th Avenue, Montreal, QC H1Z 4J9 1977-02-03
Parkelle Internationale Ltee. 6666 St Urbain St, Room 301, Montreal, QC H1Z 4J9 1975-09-08
3495841 Canada Inc. 8211 17th Avenue, Montreal, QC H1Z 4J9 1998-08-18
Collection Gasp Inc. 8211 17th Avenue, Montreal, QC H1Z 4J9 1990-01-23
Les Tricots Parktown (1983) Inc. 8211 17th Avenue, Montreal, QC H1Z 4J9 1983-11-03
Tenue De Ceremonie Classy Inc. 8211 17th Ave, Montreal, QC H1Z 4J9 1994-07-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
MORTY FINKELSTEIN 5900 CAVENDISH BLVD., APT. 1208, COTE ST. LUC QC H4W 3G9, Canada
STEPHEN FINKELSTEIN 930 HILLS ST., ST. LAURENT QC H4M 2T2, Canada
SAUL KOLOMEIR 2215 CAMBRIDGE RD., TOWN OF MOUNT ROYAL QC H3R 2Y4, Canada

Entities with the same directors

Name Director Name Director Address
176043 CANADA INC. MORTY FINKELSTEIN 1745 CEDAR AVE, APT 505, MONTREAL QC H3G 1A7, Canada
81039 CANADA LTD. SAUL KOLOMEIR 17 EDGEHILL, WESTMOUNT QC H3Y 1E8, Canada
GESTION M.&H.-KOLMER INC. SAUL KOLOMEIR 2215 CAMBRIDGE ROAD, TOWN MOUNT ROYAL QC H3R 2Y4, Canada
2854317 CANADA INC. SAUL KOLOMEIR 17 Edgehill Road, Westmount QC H3Y 1E8, Canada
ADORABLE KIDS INC. SAUL KOLOMEIR 2215 CAMBRIDGE, MOUNT-ROYAL QC H3R 2Y4, Canada
3985938 CANADA INC. STEPHEN FINKELSTEIN 5596 CHAMBERLAND CRESCENT, COTE ST-LUC QC H4W 1W6, Canada
2854309 CANADA INC. STEPHEN FINKELSTEIN 6030 CAVENDISH BLVD., APT. 810, COTE ST. LUC QC H4W 3K1, Canada
2854309 CANADA INC. STEPHEN FINKELSTEIN 5596 CHAMBERLAND CRESCENT, COTE ST-LUC QC H4W 1W6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z4J9

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 2714329 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