2724821 CANADA INC.

Address:
1210 Sherbrooke West, Suite 500, Montreal, QC H3A 1H6

2724821 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2724821. The registration start date is June 13, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2724821
Business Number 133217620
Corporation Name 2724821 CANADA INC.
Registered Office Address 1210 Sherbrooke West
Suite 500
Montreal
QC H3A 1H6
Incorporation Date 1991-06-13
Dissolution Date 1995-10-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
MOUI LUANG LIM 7600 PELLETIER, BROSSARD QC J4W 2M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-12 1991-06-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-13 current 1210 Sherbrooke West, Suite 500, Montreal, QC H3A 1H6
Name 1991-06-13 current 2724821 CANADA INC.
Status 1995-10-23 current Dissolved / Dissoute
Status 1994-10-01 1995-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-06-13 1994-10-01 Active / Actif

Activities

Date Activity Details
1995-10-23 Dissolution
1991-06-13 Incorporation / Constitution en société

Office Location

Address 1210 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H3A 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Firstinternational Properties Ltd. 1210 Sherbrooke West, Suite 600, Montreal, QC H3A 1H6 1977-04-27
Vitarom Canada Ltee. 1210 Sherbrooke West, Suite 500, Montreal, QC H3A 1H6 1995-11-16
C.m.c.p. Compagnie Canadienne Des Carton Et Papiers Limitee 1210 Sherbrooke West, Suite 200, Montreal, QC 1979-01-24
Country Fertilizers Limited 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1963-09-19
Les Services Aux Entreprises J.h.g. Inc. 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1981-04-21
Infomobile Inc. 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1981-12-31
Expeditions Sur Les Rapides De Lachine Limitee 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1982-09-27
Garlite Inc. 1210 Sherbrooke West, 5th Floor, Montreal, QC H3A 1H6 1983-11-01
Consultants En Gestion D'energie M.w.m. Inc. 1210 Sherbrooke West, 5th Floor, Montreal, QC H3A 1H6 1985-04-16
Corporation Financiere Cafa 1210 Sherbrooke West, Suite 450, Montreal, QC H3A 1H6 1985-10-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3031811 Canada Inc. 1210 Sherbrooke W 5 Fl, Montreal, QC H3A 1H6 1994-05-10
2912180 Canada Inc. 1210 Rue Sherbrooke Ouest, Bureau 700, Montreal, QC H3A 1H6 1993-04-14
Echanges Commerciaux Cosmoscan Inc. 1210 Shrbrooke St W, 5th Floor, Montreal, QC H3A 1H6 1993-02-11
Commerce Romvic LtÉe 1210 Sherbrooke O, Bureau 500, Montreal, QC H3A 1H6 1992-03-26
174939 Canada Inc. 1210 Sherbrooke Ouest, 5e Etage, Montreal, QC H3A 1H6 1991-07-08
Colorama Coton Inc. 1210 Ouest, Rue Sherbrooke, 5 Etage, Montreal, QC H3A 1H6 1988-06-27
151538 Canada Inc. 1196 Sherbrooke West, Montreal, QC H3A 1H6 1986-08-26
144986 Canada Inc. 1210 Sherbrooke Street W., 5th Floor, Montreal, QC H3A 1H6 1985-09-01
143433 Canada Inc. 1210 Ouest Rue Sherbrooke, 5eme Etage, Montreal, QC H3A 1H6 1985-06-04
Ressources Mast Inc. 1210 Sherbrooke St.w Est, 5th Floor, Montreal, QC H3A 1H6 1985-05-16
Find all corporations in postal code H3A1H6

Corporation Directors

Name Address
MOUI LUANG LIM 7600 PELLETIER, BROSSARD QC J4W 2M6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H6

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 2724821 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