2749157 CANADA INC.

Address:
1 Westmount Square, Suite 1750, Westmount, QC H3Z 2P9

2749157 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2749157. The registration start date is September 5, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2749157
Business Number 880464862
Corporation Name 2749157 CANADA INC.
Registered Office Address 1 Westmount Square
Suite 1750
Westmount
QC H3Z 2P9
Incorporation Date 1991-09-05
Dissolution Date 2004-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILLIP ASPLER 4141 SHERBROOKE ST. WEST, APT. 240, MONTREAL QC H3Z 1B8, Canada
CONSOLATO GATTUSO 4141 SHERBROOKE ST. WEST, APT. 240, MONTREAL QC H3Z 1B8, Canada
BRIAN MITCHELL 4141 SHERBROOKE ST. WEST, APT 240, MONTREAL QC H3Z 1B8, Canada
MICHAEL BERGMAU 1255 PHILLIP SQUARE, APT. 211, MONTREAL QC H3B 3G1, 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 1 Westmount Square, Suite 1750, Westmount, QC H3Z 2P9
Name 1991-09-05 current 2749157 CANADA INC.
Status 2004-10-04 current Dissolved / Dissoute
Status 2004-05-06 2004-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-08-03 2004-05-06 Active / Actif
Status 1994-01-01 1995-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-10-04 Dissolution Section: 212
1991-09-05 Incorporation / Constitution en société

Office Location

Address 1 WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
94047 Canada Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1977-03-14
Les Gestions Adral Inc. 1 Westmount Square, Suite 200, Montreal, QC H3Z 2P9 1977-03-15
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
PHILLIP ASPLER 4141 SHERBROOKE ST. WEST, APT. 240, MONTREAL QC H3Z 1B8, Canada
CONSOLATO GATTUSO 4141 SHERBROOKE ST. WEST, APT. 240, MONTREAL QC H3Z 1B8, Canada
BRIAN MITCHELL 4141 SHERBROOKE ST. WEST, APT 240, MONTREAL QC H3Z 1B8, Canada
MICHAEL BERGMAU 1255 PHILLIP SQUARE, APT. 211, MONTREAL QC H3B 3G1, Canada

Entities with the same directors

Name Director Name Director Address
12211611 Canada Inc. Brian Mitchell 2058 Oak Bliss Crescent, Oakville ON L6M 3K3, Canada
THE IRISH PROTESTANT BENEVOLENT SOCIETY OF MONTREAL BRIAN MITCHELL 1010 Rue Sherbrooke Ouest, Montréal QC H3A 1H9, Canada
Marill Design Inc. Brian Mitchell 557 Roslyn Ave., Westmount QC H3Y 2T7, Canada
3530388 Canada Inc. BRIAN MITCHELL 1608 AVONDALE AVENUE, VANCOUVER BC V6M 1S1, Canada
Serving With Pride BRIAN MITCHELL 155 KING WILLIAM STREET, HAMILTON ON L8R 1A7, Canada
MARITIME CLASSIC CONVERTERS INC. · CONVERTISSEURS MARITIME CLASSIQUE INC. BRIAN MITCHELL 1 WESTMOUNT SQUARE, SUITE 1515, WESTMOUNT QC H3Z 2P9, Canada
LES SERVICES D'ECHANGES GIROLAN INC. CONSOLATO GATTUSO 1010 SHERBROOKE ST. WEST, SUITE 525, MONTREAL QC H3A 2R7, Canada
IMAFLEX INC. CONSOLATO GATTUSO 33 rue du Château-Kirkland, Kirkland QC H9J 8G3, Canada
4427475 CANADA INC. CONSOLATO GATTUSO 33 CHATEAU KIRKLAND, KIRKLAND QC H9J 3Y7, Canada
Lianomar Risk Selection Enterprises Inc. CONSOLATO GATTUSO 33 CHATEAU KIRKLAND, KIRKLAND QC H9J 3Y7, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2P9

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 2749157 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