2745097 CANADA INC.

Address:
226 12e Avenue, Richelieu, QC J3L 3T1

2745097 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2745097. The registration start date is August 23, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2745097
Business Number 880461264
Corporation Name 2745097 CANADA INC.
Registered Office Address 226 12e Avenue
Richelieu
QC J3L 3T1
Incorporation Date 1991-08-23
Dissolution Date 1995-10-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE GIGUERE 226 12E AVENUE, RICHELIEU QC J3L 3T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-08-22 1991-08-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-08-23 current 226 12e Avenue, Richelieu, QC J3L 3T1
Name 1991-08-23 current 2745097 CANADA INC.
Status 1995-10-27 current Dissolved / Dissoute
Status 1994-12-01 1995-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-08-23 1994-12-01 Active / Actif

Activities

Date Activity Details
1995-10-27 Dissolution
1991-08-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 226 12E AVENUE
City RICHELIEU
Province QC
Postal Code J3L 3T1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12214024 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-07-21
Picture Start Studio Inc. 2008 Marianne-baby, Chambly, QC J3L 0A1 2008-07-11
6234372 Canada IncorporÉe 2028 Marianne Baby, Chambly, QC J3L 0A1 2004-05-12
12273675 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-08-17
7962649 Canada Inc. 2033 Rue Marguerite-herbin, Chambly, QC J3L 0A2 2011-09-04
11247000 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
11247069 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
735 Kv Inc. 2080 Marianne-baby, Chambly, QC J3L 0A5 2017-06-26
Services-conseils Fergoh Inc. 2098 Marianne-baby, Chambly, QC J3L 0A5 1998-04-02
Pv Plus Inc. 2052 Anne Le Seigneur, Chambly, QC J3L 0A7 2012-01-25
Find all corporations in postal code J3L

Corporation Directors

Name Address
PIERRE GIGUERE 226 12E AVENUE, RICHELIEU QC J3L 3T1, Canada

Entities with the same directors

Name Director Name Director Address
INNOVASOFT INC. PIERRE GIGUERE 2115 DE REPENTIGNY, LAVAL QC H7S 1T5, Canada
153663 CANADA INC. PIERRE GIGUERE 224 PIERRE CHASSEUR, STE-ROSE, LAVAL QC H7L 4C8, Canada
137225 CANADA INC. PIERRE GIGUERE 421 CONCORDE, BEACONSFIELD QC H9W 5T1, Canada
DIDACTINET INC. PIERRE GIGUERE 4 LOUIS-LIENARD DE BEAUJEU, SAINT-LUC QC J2W 1T5, Canada
KIVA DESIGN & COMMUNICATIONS INC. PIERRE GIGUERE 44 SCHMUCK, MONTREALSHEFFORD QC J2M 1P8, Canada
3148548 CANADA INC. PIERRE GIGUERE 6129 DE TERREBONNE, MONTREAL QC H4A 1C1, Canada
96421 CANADA INC. PIERRE GIGUERE 381 RICHELIEU, QUEBEC QC G1R 1C2, Canada

Competitor

Search similar business entities

City RICHELIEU
Post Code J3L3T1

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 2745097 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