2744104 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2744104. The registration start date is August 20, 1991. The current status is Dissolved.
Corporation ID | 2744104 |
Business Number | 880457460 |
Corporation Name | 2744104 CANADA INC. |
Registered Office Address |
2 Clayes Avenue Bedford QC J0J 1A0 |
Incorporation Date | 1991-08-20 |
Dissolution Date | 1999-12-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
FRED POLLEY | 6712 MACLEOD TRAIL SOUTH, CALGARY AB T2H 0L3, Canada |
WILLIAM CROSSLEY | 311 6TH AVENUE S.W., SUITE 1100, CALGARY AB T2P 3H3, Canada |
HANS BOSMAN | 1900 THE QUEENSWAY, ETOBICOKE ON M9C 5H5, Canada |
WILLIAM D. ETTER | 2901 METRO DRIVE, SUITE 500, BLOOMINGTON, MINNESOTA , United States |
ROBERT A. LAMP | 2901 METRO DRIVE, SUITE 500, BLOOMINGTON, MINNESOTA , United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-08-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1991-08-19 | 1991-08-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1991-08-20 | current | 2 Clayes Avenue, Bedford, QC J0J 1A0 |
Name | 1991-08-20 | current | 2744104 CANADA INC. |
Status | 1999-12-09 | current | Dissolved / Dissoute |
Status | 1993-12-01 | 1999-12-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1991-08-20 | 1993-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-12-09 | Dissolution | Section: 212 |
1991-08-20 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Major-hyd Machinery Inc. | 36 Wheeler Street, Bedford, QC J0J 1A0 | 1998-09-15 |
Raymond Kyling Compressors Inc. | 11 Wheeler St., Bedford, QC J0J 1A0 | 1998-09-11 |
Communications Co-assyst Inc. | 271 Rue Couture, Bedford, QC J0J 1A0 | 1997-07-14 |
Yvonne E Caprin Products Inc. | 452 Duhamel, Bedford, QC J0J 1A0 | 1996-10-08 |
3185630 Canada Inc. | 42 Plaisance, Bedford, QC J0J 1A0 | 1995-09-21 |
MÉca-dom International LtÉe | 40 Rue Plaisance, Bedford, QC J0J 1A0 | 1994-06-01 |
Lake Champlain Parquet Ltd. | 44 Dutch, Bedford, QC J0J 1A0 | 1992-10-20 |
Sheltus & Picard Inc. | 592 Dutch Road, Bedford, QC J0J 1A0 | 1992-07-10 |
Les Moteurs Masseau Canada Ltee | 58 Rue Elizabeth, C.p. 148, Bedford, QC J0J 1A0 | 1989-10-23 |
161253 Canada Inc. | 71 Caron, St-luc, QC J0J 1A0 | 1988-03-30 |
Find all corporations in postal code J0J1A0 |
Name | Address |
---|---|
FRED POLLEY | 6712 MACLEOD TRAIL SOUTH, CALGARY AB T2H 0L3, Canada |
WILLIAM CROSSLEY | 311 6TH AVENUE S.W., SUITE 1100, CALGARY AB T2P 3H3, Canada |
HANS BOSMAN | 1900 THE QUEENSWAY, ETOBICOKE ON M9C 5H5, Canada |
WILLIAM D. ETTER | 2901 METRO DRIVE, SUITE 500, BLOOMINGTON, MINNESOTA , United States |
ROBERT A. LAMP | 2901 METRO DRIVE, SUITE 500, BLOOMINGTON, MINNESOTA , United States |
Name | Director Name | Director Address |
---|---|---|
139077 CANADA INC. | HANS BOSMAN | 65 HARBOUR SQUARE, SUITE 1071, TORONTO ON M5J 2L4, Canada |
CONCAN RESTAURANTS #1 INC. | HANS BOSMAN | 1900 THE QUEENSWAY, ETOBICOKE ON M9C 5H5, Canada |
ROAD KING TRUCK STOP LTD. | WILLIAM CROSSLEY | 3803 6 STREET S.W., CALGARY AB T2S 2M9, Canada |
City | BEDFORD |
Post Code | J0J1A0 |
Please provide details on 2744104 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |