2718006 CANADA INC.

Address:
4600 Rue Garand, St. Laurent, QC H4R 2A2

2718006 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2718006. The registration start date is May 15, 1991. The current status is Active.

Corporation Overview

Corporation ID 2718006
Business Number 894211275
Corporation Name 2718006 CANADA INC.
Registered Office Address 4600 Rue Garand
St. Laurent
QC H4R 2A2
Incorporation Date 1991-05-15
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
DENIS GRIERSON 421 DORIC DRIVE, BEACONSFIELD QC H9W 3X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-14 1991-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-10-13 current 4600 Rue Garand, St. Laurent, QC H4R 2A2
Address 1991-05-15 2002-10-13 309 Ave London, Beaconsfield, QC H9W 5Z1
Name 1991-05-15 current 2718006 CANADA INC.
Status 1991-05-15 current Active / Actif

Activities

Date Activity Details
2007-10-10 Amendment / Modification
1991-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4600 RUE GARAND
City ST. LAURENT
Province QC
Postal Code H4R 2A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Flawless Fields Inc. 4454 Rue Garand, Montreal, QC H4R 2A2 2018-02-06
7746105 Canada Inc. 4448 Garand, Saint Laurent, QC H4R 2A2 2011-01-10
6946615 Canada Inc. 4500 Garand Street, St-laurent, QC H4R 2A2 2008-03-26
Webtech Printing Fpsp Inc. 4500, Garand, Saint-laurent, QC H4R 2A2 2005-07-18
Les Importations Avaco Canada Ltee. 4490 Garand, St-laurent, QC H4R 2A2 1998-07-30
Okotech Machine Shop Inc. 4450 Garand, St-laurent, QC H4R 2A2 1996-03-21
(2804417 Canada Ltd.) 4490 Garand Street, St. Laurent, QC H4R 2A2 1992-03-10
104895 Canada Inc. 4600 Garand, St-laurent, QC H4R 2A2 1981-03-13
Vetements Paragon Ltee 4490 Rue Garand, St-laurent, QC H4R 2A2 1977-03-08
7161352 Canada Inc. 4450 Garand, Saint-laurent, QC H4R 2A2 2009-05-01
Find all corporations in postal code H4R 2A2

Corporation Directors

Name Address
DENIS GRIERSON 421 DORIC DRIVE, BEACONSFIELD QC H9W 3X2, Canada

Entities with the same directors

Name Director Name Director Address
2814641 CANADA INC. DENIS GRIERSON 421 DORIC DRIVE, BEACONSFIELD QC H9W 3X2, Canada
DESIGN HYDRAULIQUES INC. DENIS GRIERSON 309 LONDON, BEACONSFIELD QC H9W 5Z1, Canada
104895 CANADA INC. DENIS GRIERSON 421 DORIC DRIVE, BEACONSFIELD QC H9W 3X2, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4R 2A2

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 2718006 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