2737728 CANADA INC.

Address:
2 Rue Du Pont, Gatineau, QC J8V 2E5

2737728 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2737728. The registration start date is July 26, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2737728
Business Number 881283386
Corporation Name 2737728 CANADA INC.
Registered Office Address 2 Rue Du Pont
Gatineau
QC J8V 2E5
Incorporation Date 1991-07-26
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHEL LAUZON 205 ST-FRANCOIS XAVIER, C.P. 406, MONTEBELLO QC J0V 1L0, Canada
ALAIN LAUZON 68 ST-ALEXANDRE, GATINEAU QC J8V 1B4, Canada
FERNAND LAPRATTE 135 NICOLET, HULL QC J8Y 2K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-07-25 1991-07-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-07-26 current 2 Rue Du Pont, Gatineau, QC J8V 2E5
Name 1991-07-26 current 2737728 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-11-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-07-26 1993-11-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-07-26 Incorporation / Constitution en société

Office Location

Address 2 RUE DU PONT
City GATINEAU
Province QC
Postal Code J8V 2E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3022706 Canada Inc. 2 Rue Du Pont, Gatineau, QC J8V 1E5 1994-04-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12262126 Canada Inc. 38, Rue De Port-daniel, Gatineau, QC J8V 0A1 2020-08-12
8187894 Canada Inc. 42, Rue Port-daniel, Gatineau, QC J8V 0A1 2012-05-08
Zaxia Inc. 11 Rue Port-daniel, Gatineau, QC J8V 0A1 2006-02-14
4314450 Canada Inc. 8 Ave. Des Grands Jardins, Gatineau, QC J8V 0A1 2005-07-21
10733687 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-04-14
9417702 Canada Inc. 74, Avenue Des Grands-jardins, Gatineau, QC J8V 0A2 2015-08-25
10772313 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-05-07
Michelle Soucy Holdings Limited 58 Impasse D'anticosti, Gatineau, QC J8V 0A3 2000-07-28
Netstate Inc. 109 Impasse D'anticosti, Gatineau, QC J8V 0A4 2018-01-31
8142661 Canada Inc. 158, Impasse D'anticosti, Gatineau, QC J8V 0A4 2012-03-16
Find all corporations in postal code J8V

Corporation Directors

Name Address
MICHEL LAUZON 205 ST-FRANCOIS XAVIER, C.P. 406, MONTEBELLO QC J0V 1L0, Canada
ALAIN LAUZON 68 ST-ALEXANDRE, GATINEAU QC J8V 1B4, Canada
FERNAND LAPRATTE 135 NICOLET, HULL QC J8Y 2K1, Canada

Entities with the same directors

Name Director Name Director Address
EASTERN TRADE & DEVELOPMENT (NORTH AMERICA) LTD. ALAIN LAUZON 6780 LOUIS HEMON, MONTREAL QC , Canada
CANADIAN PRIVATE COPYING COLLECTIVE ALAIN LAUZON 56 Wellesley St. W., SUITE 320, TORONTO ON M5S 2S3, Canada
6535283 CANADA INC. ALAIN LAUZON 215, VIEUX-CHEMIN, ANGE-GARDIEN QC J8L 4B7, Canada
3964116 CANADA INC. ALAIN LAUZON 25 48IEME AVENUE, LACHINE QC H8T 2R5, Canada
8103461 CANADA INC. ALAIN LAUZON 7312 5iême Concession, Quyon QC J0X 2V0, Canada
3424901 Canada Inc. ALAIN LAUZON 7312, 5ième CONCESSION, QUYON QC J0X 2W0, Canada
10244244 Canada Inc. Alain Lauzon 7312 5Ieme Concession, Quyon QC J0X 2V0, Canada
9737090 CANADA INC. Alain Lauzon 45, rue Béliveau, Laval QC H7B 1A7, Canada
SOCIETE D'EXPORTATIONS DE PRODUITS MANUFACTURIER DU CANADA (S.E.P.M.) INC. ALAIN LAUZON 6780 LOUIS HEMON, MONTREAL QC , Canada
CLUB NATURALISTE BOUCHARD INC. MICHEL LAUZON 24 RUE VAILLANCOURT, ST HERESE QC J7E 1T9, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8V2E5

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 2737728 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