2748762 CANADA INC.

Address:
4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5

2748762 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2748762. The registration start date is September 5, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2748762
Business Number 892501198
Corporation Name 2748762 CANADA INC.
Registered Office Address 4150 St Catherine Street West
Suite 650
Montreal
QC H3Z 2Y5
Incorporation Date 1991-09-05
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
IRWIN FREEDMAN 5902 AVENUE CENTENNIAL, COTE ST-LUC QC H4W 2Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-09-04 1991-09-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-09-05 current 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5
Name 1991-09-05 current 2748762 CANADA INC.
Status 2000-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-03-06 2000-01-01 Active / Actif
Status 1997-01-01 1997-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1991-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4150 ST CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Valeurs MobiliÈres Dbrn Inc. 4150 St Catherine Street West, Suite 300, Montreal, QC H3Z 2Y5 1992-11-27
3349691 Canada Inc. 4150 St Catherine Street West, Suite 400, Montreal, QC H3Z 2Y5 1997-02-27
Cineco Inc. 4150 St Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 1978-11-28
3586651 Canada Inc. 4150 St Catherine Street West, Suite 365, Montreal, QC H3Z 2Y5 1999-02-22
Harvey Dodds Limitee 4150 St Catherine Street West, Suite 660, Montreal, QC H3Z 2Y5 1952-02-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dacre International Investments Inc. 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 1998-03-31
3341038 Canada Inc. 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 1997-01-28
3224384 Canada Inc. 4150 Ste-catherine St W, Suite 550, Westmount, QC H3Z 2Y5 1996-01-31
1010215 Tel Inc. 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 1994-02-18
2957612 Canada Inc. 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 1993-09-24
2779382 Canada Inc. 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 1991-12-16
Omnipro Services Inc. 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5 1991-03-01
Consultants Experience Plus Inc. 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 1988-09-07
144700 Canada Inc. 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 1985-05-31
143586 Canada Inc. 4150 St Catherine St West, Suite 350, Montreal, QC H3Z 2Y5 1985-05-29
Find all corporations in postal code H3Z2Y5

Corporation Directors

Name Address
IRWIN FREEDMAN 5902 AVENUE CENTENNIAL, COTE ST-LUC QC H4W 2Z9, Canada

Entities with the same directors

Name Director Name Director Address
IRWIN FREEDMAN SALES INC. IRWIN FREEDMAN 5902 CENTENNIAL AVENUE, COTE ST LUC QC H4W 2Z9, Canada
142616 CANADA INC. IRWIN FREEDMAN 5902 CENTENNIAL AVENUE, COTE ST-LUC QC H4W 2Z9, Canada
133698 CANADA INC. IRWIN FREEDMAN 5902 CENTENNIAL AVENUE, COTE ST LUC QC H4W 2Z9, Canada
2808382 CANADA INC. IRWIN FREEDMAN 5902 AV CENTENNIAL, COTE ST-LUC QC H4W 2Z9, Canada
165469 CANADA INC. IRWIN FREEDMAN 5902 CENTENNIAL AVENUE, COTE ST-LUC QC H4W 2Z9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2Y5

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 2748762 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