2719096 CANADA INC.

Address:
599 Tachereau Blvd, Greenfield Park, QC J4V 2H8

2719096 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2719096. The registration start date is May 27, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2719096
Business Number 130898299
Corporation Name 2719096 CANADA INC.
Registered Office Address 599 Tachereau Blvd
Greenfield Park
QC J4V 2H8
Incorporation Date 1991-05-27
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TERESA VESCIO 451 CHARRON, LASALLE QC H4H 2C8, Canada
GENNARO SACCO 7923 BARIBEAU, LASALLE QC H8P 1V4, Canada
TONY VESCIO 8246 MONGEAU, LASALLE QC H8P 3M9, Canada
DOMINIC MANOCCHI 511 BEDARD, LASALLE QC H8R 3A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-26 1991-05-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-05-27 current 599 Tachereau Blvd, Greenfield Park, QC J4V 2H8
Name 1991-05-27 current 2719096 CANADA INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-08-26 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-05-27 2003-08-26 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1991-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1995-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1995-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 599 TACHEREAU BLVD
City GREENFIELD PARK
Province QC
Postal Code J4V 2H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3421805 Canada Inc. 3698 Boul. Taschereau, Greenfield Park, QC J4V 2H8 1997-10-22
2751453 Canada Inc. 599 Tachereau Blvd., Greenfield Park, QC J4V 2H8 1991-09-17
155510 Holdings Canada Inc. 599 Boul Tachereau, Greenfield Park, QC J4V 2H8 1987-04-16
Aliments J. A. Fraga Inc. 599 Boul. Taschereau, Greefield Park, QC J4V 2H8 1979-08-06
169417 Canada Inc. 599 Boulevard Tachereau, Greenfield Park, QC J4V 2H8
Supermarche G.r. Ltee 599 Boul. Taschereau, Greenfield Park, QC J4V 2H8 1981-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Golden Elite Educational Consulting Limited 534 Dorothy Street, Greenfield Park, QC J4V 0A5 2014-10-23
Canada Oceanspirit International Inc. 9180 Rivard, Brossard, QC J4V 0A5 2014-04-25
Val D'or Surgical Associates Inc. 424 - 80 Boulevard Churchill, Greenfield Park, QC J4V 0A9 1986-04-01
Pepiniere Rive Sud G.m. Ltee 4259 Rue Grande-allee, Greenfield Park, QC J4V 1A1 1978-06-22
Bizz-art Construction Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2010-03-10
9749462 Canada Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2016-05-11
Viking Rpm Transport Inc. 934 Macgregor, Greenfield Park, QC J4V 1A6 2019-06-21
Soleil Sombre 2-1520 Rue Baron, Greenfield Park, QC J4V 1B6 2017-04-16
6899102 Canada Incorporated 1010 Rue Du Centenaire, Greenfield Park, QC J4V 1B8 2008-01-03
6781870 Canada Inc. 1111 Cascades, Greenfield Park, QC J4V 1C3 2007-06-01
Find all corporations in postal code J4V

Corporation Directors

Name Address
TERESA VESCIO 451 CHARRON, LASALLE QC H4H 2C8, Canada
GENNARO SACCO 7923 BARIBEAU, LASALLE QC H8P 1V4, Canada
TONY VESCIO 8246 MONGEAU, LASALLE QC H8P 3M9, Canada
DOMINIC MANOCCHI 511 BEDARD, LASALLE QC H8R 3A8, Canada

Entities with the same directors

Name Director Name Director Address
169417 CANADA INC. DOMINIC MANOCCHI 511 BEDARD, LASALLE QC H8R 3A8, Canada
169417 CANADA INC. DOMINIC MANOCCHI 511 BEDARD, LASALLE QC , Canada
2847230 CANADA INC. DOMINIC MANOCCHI 511 BEDARD, LASALLE QC H8R 3A8, Canada
2958872 CANADA INC. DOMINIC MANOCCHI 511 BEDARD, LASALLE QC H8R 3A8, Canada
3495205 CANADA INC. DOMINIC MANOCCHI 511 BEDARD, LASALLE QC H8R 3A8, Canada
175374 CANADA INC. DOMINIC MANOCCHI 511 BEDARD, LASALLE QC , Canada
2751453 CANADA INC. DOMINIC MANOCCHI 511 BEDARD, LASALLE QC H8R 3A8, Canada
169417 Canada Inc. DOMINIC MANOCCHI 511 BEDARD, LASALLE QC H8R 3A8, Canada
2947242 CANADA INC. DOMINIC MANOCCHI 511 BEDARD, LASALLE QC H8R 3A8, Canada
3421805 CANADA INC. DOMINIC MANOCCHI 511 BEDARD, LASALLE QC H8R 3A8, Canada

Competitor

Search similar business entities

City GREENFIELD PARK
Post Code J4V2H8

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 2719096 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