2733609 CANADA INC.

Address:
10104 103rd Avenue, 1600 C.t., Edmonton, AB T5J 0H8

2733609 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2733609. The registration start date is July 12, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2733609
Business Number 872457882
Corporation Name 2733609 CANADA INC.
Registered Office Address 10104 103rd Avenue
1600 C.t.
Edmonton
AB T5J 0H8
Incorporation Date 1991-07-12
Dissolution Date 1992-09-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MURRAY STEINBERG 18 LYNCROFT, HAMPSTEAD QC H3X 3E4, Canada
LEWIS STEINBERG 94 FOREST HEIGHTS BOULEVARD, WILLOWDALE ON M2L 2K8, Canada
ARNOLD H. STEINBERG 4931 GLENCAIRN, MONTREAL QC H3W 2B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-07-11 1991-07-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-07-12 current 10104 103rd Avenue, 1600 C.t., Edmonton, AB T5J 0H8
Name 1991-07-12 current 2733609 CANADA INC.
Status 1992-09-08 current Dissolved / Dissoute
Status 1991-07-12 1992-09-08 Active / Actif

Activities

Date Activity Details
1992-09-08 Dissolution
1991-07-12 Incorporation / Constitution en société

Office Location

Address 10104 103RD AVENUE
City EDMONTON
Province AB
Postal Code T5J 0H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Boatel Caterers Ltd. 10104 103rd Avenue, 18th Floor, Edmonton, AB T5J 4A4 1977-04-12
2733595 Canada Inc. 10104 103rd Avenue, 1600 Tower, Edmonton, AB T5J 0H8 1991-07-12
2733617 Canada Inc. 10104 103rd Avenue, 1600 C.t., Edmonton, AB T5J 0H8 1991-07-12
The First National Cumputer Exchange Ltd. 10104 103rd Avenue, 18th Floor, Edmonton, AB T5J 4A4 1985-12-02
Harvest Pictures Ltd. 10104 103rd Avenue, 18th Floor, Edmonton, AB T5J 4A4 1980-12-01
A. B. Edie Equities Inc. 10104 103rd Avenue, Suite 2500, Edmonton, AB T5J 1V3 1982-12-20
Frib Holdings Inc. 10104 103rd Avenue, 18th Floor, Edmonton, AB T5J 4A4 1983-07-25
144105 Canada Inc. 10104 103rd Avenue, 18th Floor, Edmonton, AB T5J 4A4 1985-05-17
Pacific Rim Malls Inc. 10104 103rd Avenue, Suite 1800, Edmonton, AB T5J 4A4 1985-05-17
144103 Canada Inc. 10104 103rd Avenue, 18th Floor, Edmonton, AB T5J 4A4 1985-05-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3529606 Canada Inc. 10104 - 103 Avenue, Edmonton, AB T5J 0H8 1998-09-18
3446590 Canada Inc. 10104 - 103 Avenue, 1600 Canada Trust Tower, Edmonton, AB T5J 0H8 1997-12-17
Realty Cafe Inc. 10104 103 Avenue N.w., Suite 2500, Edmonton, AB T5J 0H8 1996-11-15
Stoneview Inc. 10104 103 Ave, Suite 1600, Edmonton, AB T5J 0H8 1995-12-05
2938308 Canada Inc. 10104 3rd Ave., Suite 1600, Edmonton, AB T5J 0H8 1993-07-16
2796627 Canada Inc. 10104 103e Avenue, Suite 1600 C.t. Tower, Edmonton, AB T5J 0H8 1992-02-19
Cancom Management Limited 10104 103 Avenue, Suite 1424, Edmonton, AB T5J 0H8 1979-10-09
George Stan Consulting Inc. 10,104 103 Avenue, Suite 2100, Edmonton, AB T5J 0H8 1979-03-21
Suriblee Ltee 10104 103 Ave., Suite 1600, Edmonton, AB T5J 0H8 1977-11-02
Armule Corporation 10104 103 Avenue, Suite 1600, Edmonton, AB T5J 0H8 1976-09-20
Find all corporations in postal code T5J0H8

Corporation Directors

Name Address
MURRAY STEINBERG 18 LYNCROFT, HAMPSTEAD QC H3X 3E4, Canada
LEWIS STEINBERG 94 FOREST HEIGHTS BOULEVARD, WILLOWDALE ON M2L 2K8, Canada
ARNOLD H. STEINBERG 4931 GLENCAIRN, MONTREAL QC H3W 2B1, Canada

Entities with the same directors

Name Director Name Director Address
STONEVIEW INC. ARNOLD H. STEINBERG 4931 GLENCAIRN, HAMPSTEAD QC H3W 2B1, Canada
2733595 CANADA INC. ARNOLD H. STEINBERG 4931 GLENCAIRN, MONTREAL QC H3W 2B1, Canada
6162461 CANADA INC. LEWIS STEINBERG 94 FOREST HEIGHTS BLVD., WILLOWDALE ON M2L 2K8, Canada
3529614 CANADA INC. LEWIS STEINBERG 47 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada
LEMUAR INVESTMENTS LTD. LEWIS STEINBERG 94 FOREST HEIGHTS BLVD, WILLOWDALE ON , Canada
THE LEWIS AND CHARLOTTE STEINBERG FAMILY FOUNDATION LEWIS STEINBERG 47 COUNTRY LANE, TORONTO ON M2L 1E1, Canada
6162533 CANADA INC. LEWIS STEINBERG 94 FOREST HEIGHTS BLVD., WILLOWDALE ON M2L 2K8, Canada
IMSUREE LTD. - LEWIS STEINBERG 94 FOREST HEIGHTS BOULEVARD, WILLOWDALE ON M2L 2K8, Canada
168636 CANADA INC. LEWIS STEINBERG 94 FOREST HEIGHTS BOULEVARD, WILLOWDALE ON M2L 2K8, Canada
3529631 CANADA INC. LEWIS STEINBERG 47 COUNTRY LANE, NORTH YORK ON M2L 1E1, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J0H8

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 2733609 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