2744104 CANADA INC.

Address:
2 Clayes Avenue, Bedford, QC J0J 1A0

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-08-20 Incorporation / Constitution en société

Office Location

Address 2 CLAYES AVENUE
City BEDFORD
Province QC
Postal Code J0J 1A0
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City BEDFORD
Post Code J0J1A0

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 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches