2753251 CANADA INC.

Address:
7572 Cote De Liesse, St-laurent, QC H4T 1E7

2753251 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2753251. The registration start date is September 24, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2753251
Business Number 130937816
Corporation Name 2753251 CANADA INC.
Registered Office Address 7572 Cote De Liesse
St-laurent
QC H4T 1E7
Incorporation Date 1991-09-24
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MANUEL WITT 80 CANTERBURY, DOLLARD DES ORMEAUX QC H9B 2G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-09-23 1991-09-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-09-24 current 7572 Cote De Liesse, St-laurent, QC H4T 1E7
Name 1991-09-24 current 2753251 CANADA INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-01-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-09-24 1994-01-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1991-09-24 Incorporation / Constitution en société

Office Location

Address 7572 COTE DE LIESSE
City ST-LAURENT
Province QC
Postal Code H4T 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Imprimerie D'hotel (1982) Ltee 7572 Cote De Liesse, Montreal, QC H4T 1E7 1982-10-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
3456617 Canada Inc. 7524 Cote De Liesse, St-laurent, QC H4T 1E7 1998-01-26
3095371 Canada Inc. 7532 Cote De Liesse, Ville Saint Laurent, QC H4T 1E7 1994-12-12
Importations Via Della Artigiana Inc. 7764 Cote De Liesse Rd, St-laurent, QC H4T 1E7 1994-01-06
Bandaks Emmaljungas Canada Inc. 7528 Cote De Liesse, St-laurent, QC H4T 1E7 1993-11-10
2967871 Canada Inc. 7576 Cote De Liesse, St-laurent, QC H4T 1E7 1993-10-29
2859491 Canada Inc. 7790 Cote De Liesse Road, St-laurent, QC H4T 1E7 1992-10-08
2796341 Canada Inc. 7790 Cote De Liesse, St Laurent, QC H4T 1E7 1992-02-18
2716194 Canada Inc. 7766 Cote De Liesse Rd, St-laurent, QC H4T 1E7 1991-05-15
Services Interexpress Inc. 7000 Cote De Liesse, Suite 4, St-laurent, QC H4T 1E7 1990-04-11
Gestions Demakel Inc. 7000 Cote De Liesse Road, Suite 4, Montreal, QC H4T 1E7 1988-08-24
Find all corporations in postal code H4T1E7

Corporation Directors

Name Address
MANUEL WITT 80 CANTERBURY, DOLLARD DES ORMEAUX QC H9B 2G6, Canada

Entities with the same directors

Name Director Name Director Address
107218 CANADA LTD./LTEE MANUEL WITT 465 FRASER, ST LAURENT QC , Canada
3127494 CANADA INC. MANUEL WITT 1500 TODD, APT. 802, ST-LAURENT QC H4R 2H1, Canada
PROMOTIONS CITMARK INC. MANUEL WITT 465 FRASER, ST-LAURENT QC H4M 1Y9, Canada
AROUND THE HIGHWAYS LTD. · AUTOUR DES ROUTES LTEE MANUEL WITT 465 FRASER ST, ST-LAURENT QC H4M 1Y9, Canada
PROMOTIONS CITMARK (1986) INC. MANUEL WITT 80 CANTERBURY, DOLLARD DES ORMEAUX QC H9B 1G6, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1E7

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 2753251 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