2725525 CANADA INC.

Address:
5500 Macdonald Avenue, App 104, Montreal, QC H3X 2W5

2725525 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2725525. The registration start date is June 14, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2725525
Business Number 893226274
Corporation Name 2725525 CANADA INC.
Registered Office Address 5500 Macdonald Avenue
App 104
Montreal
QC H3X 2W5
Incorporation Date 1991-06-14
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DOREEN GLENSE 5500 MACDONALD AVE., APT. 104, MONTREAL QC H3X 2W5, Canada
H. CHINKS 5500 MACDONALD AVE., APT. 104, MONTREAL QC H3X 2W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-13 1991-06-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-14 current 5500 Macdonald Avenue, App 104, Montreal, QC H3X 2W5
Name 1991-06-14 current 2725525 CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-10-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-06-14 1995-10-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1991-06-14 Incorporation / Constitution en société

Office Location

Address 5500 MACDONALD AVENUE
City MONTREAL
Province QC
Postal Code H3X 2W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Moses A. Appel & Associates Ltd. 5500 Macdonald Avenue, Suite 203, Montreal, QC 1977-12-02
Les Conseillers En Construction M. & A. Gilbert Ltee 5500 Macdonald Avenue, Suite 1709, Montreal, QC H3X 2W5 1973-05-30
Chateau David Inc. 5500 Macdonald Avenue, Suite 1703, Montreal, QC H3Z 2W5 1985-01-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Joe Fogel Inc. 5500 Macdonald Ave., Suite 1403, Montreal, QC H3X 2W5 1987-12-21
141789 Canada Inc. 5500 Macdnoald, Suite 801, Cote St-luc, QC H3X 2W5 1985-04-24
Norsyl Holdings Ltd. 5500 Macdonald Ave, Suite 604, Montreal 254, QC H3X 2W5 1967-12-30
Les Investissements Rodosa Ltee 5500 Macdonald, Suite 505, Montreal, QC H3X 2W5 1965-07-16
Morris Ginsberg Et Associes Ltee 5500 Macdonald, Suite 505, Montreal, QC H3X 2W5 1967-10-20
Les Entreprises Ergus Inc. 5500 Macdonald Ave, Suite 1204, Montreal, QC H3X 2W5 1981-09-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
DOREEN GLENSE 5500 MACDONALD AVE., APT. 104, MONTREAL QC H3X 2W5, Canada
H. CHINKS 5500 MACDONALD AVE., APT. 104, MONTREAL QC H3X 2W5, Canada

Entities with the same directors

Name Director Name Director Address
3666379 CANADA INC. DOREEN GLENSE 5320 MACDONALD, SUITE 904, MONTREAL QC H3X 2W2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X2W5

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
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 2725525 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