2719169 CANADA INC.

Address:
2559 29th Street N.e., Calgary, AB T1Y 7B5

2719169 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2719169. The registration start date is May 27, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2719169
Business Number 139366033
Corporation Name 2719169 CANADA INC.
Registered Office Address 2559 29th Street N.e.
Calgary
AB T1Y 7B5
Incorporation Date 1991-05-27
Dissolution Date 2005-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
JOSEPH NEUFELD 1865 LAIRD, MOUNT ROYAL QC H3P 2V2, Canada
HENRI NEUFELD 158 VIVIAN, MOUNT ROYAL QC H3P 1N7, 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 2001-11-16 current 2559 29th Street N.e., Calgary, AB T1Y 7B5
Address 1994-06-07 2001-11-16 2421 East Centre Avenue S.e., Calgary, AB T2E 0A9
Name 1994-06-07 current 2719169 CANADA INC.
Name 1991-05-27 1994-06-07 VENTES & MARKETING NEUBAR INC.
Name 1991-05-27 1994-06-07 NEUBAR SALES & MARKETING INC.
Name 1991-05-27 1994-06-07 VENTES ; MARKETING NEUBAR INC.
Name 1991-05-27 1994-06-07 NEUBAR SALES ; MARKETING INC.
Status 2005-11-14 current Dissolved / Dissoute
Status 1991-05-27 2005-11-14 Active / Actif

Activities

Date Activity Details
2005-11-14 Dissolution Section: 210
1991-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2559 29TH STREET N.E.
City CALGARY
Province AB
Postal Code T1Y 7B5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
B2tec Consulting Ltd. 133 Sandpiper Point, Chestermere, AB T1Y 0V5 2016-06-22
Universal Expo Holding Inc. 4944 Rundlewood Road Ne, Calgary, AB T1Y 1B4 2017-03-20
Growth Empowerment Inc. 4936 Rundlehorn Drive Northeast, Calgary, AB T1Y 1B9 2020-06-29
9603921 Canada Ltd. 5102 Rundlehorn Dr Ne, Calgary, AB T1Y 1C1 2016-01-28
Bantli Consulting Ltd. 2351 51 St. N.e., Calgary, AB T1Y 1C2 2010-05-20
7078404 Canada Inc. 147 Rundlehorn Crescent N.e., Calgary, AB T1Y 1C5 2008-11-17
Arzaan Consulting Inc. 252 Rundlehorn Crescent Northeast, Calgary, AB T1Y 1C6 2018-06-19
Vuudu Consulting Inc. 4816 26 Avenue Northeast, Calgary, AB T1Y 1C9 2020-09-04
Sanri Industries Ltd. 2923 48 St Ne, Calgary, AB T1Y 1H1 2015-09-11
Cannon Framing Ltd. 224 Rundleview Dr., Calgary, AB T1Y 1H8 2018-04-16
Find all corporations in postal code T1Y

Corporation Directors

Name Address
JOSEPH NEUFELD 1865 LAIRD, MOUNT ROYAL QC H3P 2V2, Canada
HENRI NEUFELD 158 VIVIAN, MOUNT ROYAL QC H3P 1N7, Canada

Entities with the same directors

Name Director Name Director Address
RGLWC Acquisition Co. Inc. HENRI NEUFELD 4333 DE MAISONNEUVE BLVD. WEST, WESTMOUNT QC H3Z 1L2, Canada
3651410 CANADA INC. HENRI NEUFELD 64 STRATFORD ROAD, HAMPSTEAD QC H3X 3C9, Canada
6798446 CANADA INC. HENRI NEUFELD 4333 BOUL. DE MAISONNEUVE WEST, WESTMOUNT QC H3Z 1L2, Canada
153412 CANADA INC. HENRI NEUFELD 6 Place de Chelsea, Montréal QC H3G 2J9, Canada
153413 CANADA INC. JOSEPH NEUFELD 1485 Sherbrooke St. West, Apt. 2A, Montreal QC H3G 0A3, Canada
JOSEPH NEUFELD FAMILY FOUNDATION JOSEPH NEUFELD 1485 SHERBROOKE STREET WEST, APT 2A, MONTREAL QC H3G 0A3, Canada
BLUEBERRY TREE INVESTMENTS INC. JOSEPH NEUFELD 1485 SHERBROOKE STREET WEST, SUITE 2A, MONTREAL QC H3G 0A3, Canada
CORMAN FOODS CANADA (1994) INC. JOSEPH NEUFELD 1865 LAIRD, MOUNT ROYAL QC H3P 2V2, Canada
7739753 CANADA INC. JOSEPH NEUFELD 1485 Sherbrooke West, Apt. 2A, MONTREAL QC H3G 0A3, Canada
8386064 CANADA INC. Joseph Neufeld 1625 Dagenais Blvd. West, Laval QC H7L 5A3, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T1Y 7B5

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 2719169 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