2736306 CANADA INC.

Address:
186 Sutton Place, Suite 138, Beaconsfield, QC H9W 5S3

2736306 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2736306. The registration start date is July 23, 1991. The current status is Active.

Corporation Overview

Corporation ID 2736306
Business Number 125079061
Corporation Name 2736306 CANADA INC.
Registered Office Address 186 Sutton Place
Suite 138
Beaconsfield
QC H9W 5S3
Incorporation Date 1991-07-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DONALD FRASER 1597 CHEMIN DES BERGES DU NORD, WENTWORTH NORD QC J0T 1Y0, Canada
EILEEN FRASER 1597 CHEMIN DES BERGES DU NORD, WENTWORTH NORD QC J0T 1Y0, Canada
ROBERT J. ENDRES JR 3206 DORIS COURT, PHOENIXVILLE PA 19460, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-07-22 1991-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-07-23 current 186 Sutton Place, Suite 138, Beaconsfield, QC H9W 5S3
Name 1991-07-23 current 2736306 CANADA INC.
Status 1994-02-10 current Active / Actif
Status 1993-11-01 1994-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1991-07-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2005-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2005-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2003-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 186 SUTTON PLACE
City BEACONSFIELD
Province QC
Postal Code H9W 5S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94544 Canada Inc. 186 Sutton Place, Suite 103, Beaconsfield, QC H9W 5S3 1979-10-05
Salmon & Szikman Management Inc. 186 Sutton Place, Suite 103, Beaconsfield, QC H5W 5S3 1978-01-24
Zedco Distribution Inc. 186 Sutton Place, Suite 110, Beaconsfield, QC 1978-02-15
Solutions D'affaires Essentielles Du West Island (webs) Inc. 186 Sutton Place, Suite B-8, Beaconsfield, QC H9W 5S3 1998-01-19
Infalco Consultants Inc. 186 Sutton Place, Beaconsfield, QC H9W 5T6 1979-12-24
Micky Sherker & Associes, Limitee 186 Sutton Place, C.p.153, Beaconsfield, QC 1977-12-12
Aliments Nesco Foods Inc. 186 Sutton Place, Suite 108, Beaconsfield, QC H9W 5S3 1978-06-20
H. Bergstrom International Ltd. 186 Sutton Place, P.o.box 550, Beaconsfield, QC H9W 5V2 1970-03-13
173160 Canada Ltd. 186 Sutton Place, Suite 135, Beaconsfield, QC H9W 5T7 1990-04-11
Farren-smith Associes Ltee 186 Sutton Place, P.o.box 40, Beaconsfield, QC 1974-02-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aimsys Inc. Suite 105, 186 Sutton Place, Beaconsfield, QC H9W 5S3 2019-11-27
8217726 Canada Inc. 138 Sutton Place, Suite 138, Beaconsfield, QC H9W 5S3 2012-06-14
Piccio Design Inc. 186 Sutton, Local 3, Beaconsfield, QC H9W 5S3 2010-05-26
Nagworld Services Inc. 186 Place Sutton, Suite 102, Beaconsfield, QC H9W 5S3 2007-05-22
Amr Advanced Manufacturing Resources Inc. 186 Place Sutton, Suite 116, Beaconsfield, QC H9W 5S3 2006-05-26
6487149 Canada Inc. 186, Sutton Place, Bureau B-6, Beaconsfield, QC H9W 5S3 2005-12-02
3250636 Canada Inc. 138-186 Sutton Place, Beaconsfield, QC H9W 5S3 1996-04-18
Le Centre D'arts Créatifs West-island Inc. 186 Sutton Pl, Beaconsfield, QC H9W 5S3 1994-05-10
Courtiers Maritimes Canbulk Inc. 186 Sutton Place, Suite B-8, Beaconsfield, QC H9W 5S3 1992-05-29
Eyton-jones Financial Services Inc. 186 Sutton Place, Suite 120, Beaconsfield, QC H9W 5S3 1999-06-02
Find all corporations in postal code H9W 5S3

Corporation Directors

Name Address
DONALD FRASER 1597 CHEMIN DES BERGES DU NORD, WENTWORTH NORD QC J0T 1Y0, Canada
EILEEN FRASER 1597 CHEMIN DES BERGES DU NORD, WENTWORTH NORD QC J0T 1Y0, Canada
ROBERT J. ENDRES JR 3206 DORIS COURT, PHOENIXVILLE PA 19460, United States

Entities with the same directors

Name Director Name Director Address
E & D FRASER HOLDINGS INC. DONALD FRASER 105 WALNUT STREET, BAIE-D`URFE QC H9X 3G6, Canada
CANADIAN HYDROGEN ASSOCIATION DONALD FRASER 4410 - 46TH AVENUE SE, CALGARY AB T2B 3N7, Canada
136448 CANADA INC. DONALD FRASER 108 OAKRIDGE, BAIE D'URFE QC , Canada
PHARMASAVE DRUGS LTD. DONALD FRASER #2102 - 551 Austin Ave, Coquitlam BC V3K 6R7, Canada
M. F. L. ENTERPRISES LIMITED - DONALD FRASER 2337 PADDOCK ROW RR1, HUDSON QC , Canada
TRANS CONTINENTAL COMMUNICATIONS ASSOCIATION DONALD FRASER 2400 CARLING AVE., APT. 606, OTTAWA ON K2B 7H2, Canada
E & D FRASER HOLDINGS INC. EILEEN FRASER 105 WALNUT STREET, BAIE-D`URFE QC H9X 3G6, Canada

Competitor

Search similar business entities

City BEACONSFIELD
Post Code H9W 5S3

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 2736306 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