2723051 CANADA INC.

Address:
5180 Queen Mary Rd., Suite 450, Montreal, QC H3W 3E7

2723051 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2723051. The registration start date is June 7, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2723051
Business Number 135721264
Corporation Name 2723051 CANADA INC.
Registered Office Address 5180 Queen Mary Rd.
Suite 450
Montreal
QC H3W 3E7
Incorporation Date 1991-06-07
Dissolution Date 1998-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEFFREY SCHWARTZ 6780 ASKELON ST., COTE ST-LUC QC H4W 3E4, Canada
JEFF SEGEL 5899 BEETHOVEN, COTE ST-LUC QC H4W 3B5, Canada
MARTIN SCHWARTZ 5900 BRANDEIS ST., COTE ST-LUC QC H4W 3L1, Canada
ALAN SCHWARTZ 6788 ASKELON CRESCENT, COTE ST-LUC QC H4W 3E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-06 1991-06-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-07 current 5180 Queen Mary Rd., Suite 450, Montreal, QC H3W 3E7
Name 1991-06-07 current 2723051 CANADA INC.
Status 1998-12-01 current Dissolved / Dissoute
Status 1995-01-13 1998-12-01 Active / Actif
Status 1994-10-01 1995-01-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1998-12-01 Dissolution
1991-06-07 Incorporation / Constitution en société

Office Location

Address 5180 QUEEN MARY RD.
City MONTREAL
Province QC
Postal Code H3W 3E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Technologie De Recherche Environnementale K.s.p.w. Inc. 5180 Queen Mary Rd., Suite 450, Montreal, QC H3W 3W7 1991-02-20
Tricots M.a.r. Knits Inc. 5180 Queen Mary Rd., Suite 250, Montreal, QC H3W 3E7 1987-10-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
3552578 Canada Inc. 5180 Chemin Queen Mary, Suite 407, Montreal, QC H3W 3E7 1998-11-30
2886766 Canada Inc. 5180 Queen Mary Rd, Suite 450, Montreal, QC H3W 3E7 1993-01-14
2743035 Canada Inc. 5180 Queen Mary, Suite 300, Montreal, QC H3W 3E7 1991-08-16
Technologies De Cafe Zuma Inc. 5180 Queen Mary Road, Suite 450, Montreal, QC H3W 3E7 1991-06-07
La Meilleure Tasse Mas Inc. 5180 Chemin Reine Marie, Suite 250, Montreal, QC H3W 3E7 1986-01-29
C. Sarbanis Insurance Inc. 8388 Querbes, Montreal, QC H3W 3E7 1981-02-26
Commerce De Soie Wah Po LtÉe 5180 Queen Mary Road, Suite 450, Montreal, QC H3W 3E7 1992-06-09
2850460 Canada Inc. 5180 Queen Mary Road, Suite 450, Montreal, QC H3W 3E7 1992-09-08
Importation-exportation Ralmin Inc. 5180 Queen Mary Road, Suite 225, Montreal, QC H3W 3E7 1992-10-05
International Buildfast Inc. 5180 Queen Mary Road, Suite 450, Montreal, QC H3W 3E7 1993-05-31
Find all corporations in postal code H3W3E7

Corporation Directors

Name Address
JEFFREY SCHWARTZ 6780 ASKELON ST., COTE ST-LUC QC H4W 3E4, Canada
JEFF SEGEL 5899 BEETHOVEN, COTE ST-LUC QC H4W 3B5, Canada
MARTIN SCHWARTZ 5900 BRANDEIS ST., COTE ST-LUC QC H4W 3L1, Canada
ALAN SCHWARTZ 6788 ASKELON CRESCENT, COTE ST-LUC QC H4W 3E4, Canada

Entities with the same directors

Name Director Name Director Address
8919429 CANADA INC. ALAN SCHWARTZ 1255 GREEVE AVENUE, SUITE 300, WESTMOUNT QC H3Z 2A4, Canada
8217882 CANADA INC. ALAN SCHWARTZ 36 SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada
4002253 CANADA INC. ALAN SCHWARTZ 42 GRANVILLE ROAD, HAMPSTEAD QC H3X 3B3, Canada
THE CANADAIN FOUNDATION FOR CONTROL OF NEURODEGENERATIVE DISEASE Alan Schwartz 41 Lyonsgate Drive, Toronto ON M3H 1C7, Canada
3559351 CANADA INC. ALAN SCHWARTZ 36 AV. SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada
146714 CANADA INC. ALAN SCHWARTZ 1 MALTA, DOLLARD DES ORMEAUX QC H9B 2E6, Canada
4382196 CANADA INC. ALAN SCHWARTZ 36 SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada
Canadian Friends Of The Museum Of Modern Art ALAN SCHWARTZ 126 WARREN ROAD, TORONTO ON M4V 2A1, Canada
11502573 CANADA INC. ALAN SCHWARTZ 36 Sunnyside Avenue, Westmount QC H3Y 1C2, Canada
PAUL COOPER MANAGEMENT INC.- JEFF SEGEL 3090 JEAN GIRARD STREET, MONTREAL QC H3Y 3L2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W3E7

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 2723051 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