2753286 Canada Inc.

Address:
1450 City Councillors, Suite 110, MontrÉal, QC H3A 2E6

2753286 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2753286. The registration start date is September 23, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2753286
Business Number 887150654
Corporation Name 2753286 Canada Inc.
Registered Office Address 1450 City Councillors
Suite 110
MontrÉal
QC H3A 2E6
Incorporation Date 1991-09-23
Dissolution Date 2006-11-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOANE TETREAULT 977 GUILFORD, MONTREAL QC H2J 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-09-22 1991-09-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-09-23 current 1450 City Councillors, Suite 110, MontrÉal, QC H3A 2E6
Name 1991-09-23 current 2753286 Canada Inc.
Status 2006-11-28 current Dissolved / Dissoute
Status 1994-11-28 2006-11-28 Active / Actif
Status 1994-01-01 1994-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-11-28 Dissolution Section: 210
1991-09-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1450 CITY COUNCILLORS
City MONTRÉAL
Province QC
Postal Code H3A 2E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Financier Nila Inc. 1450 City Councillors, Suite 950, Montreal, QC H3A 2E6 1998-04-08
Michael Electric Canada Inc. 1450 City Councillors, Montreal, QC H3A 2E6 1977-03-23
Leon D. Richardson Ltd. 1450 City Councillors, Rm 300, Montreal 111, QC H3A 2E6 1953-12-17
Leonard Colangelo Assurances Inc. 1450 City Councillors, Suite 430, Montreal, QC H3A 2E6 1979-05-14
Norman Shaffran Enterprises Ltd. 1450 City Councillors, Suite 300, Montreal, QC 1979-06-14
Hogue-greenfield Ltee 1450 City Councillors, 3rd Floor, Montreal, QC H3A 2E6 1974-09-26
Importations T.c.a. Ltee 1450 City Councillors, Suite 220, Montreal, QC 1975-12-11
Gerlinda Distributions Inc. 1450 City Councillors, Suite 950, Montreal, QC H3A 2E6 1981-07-15
Les Systemes D'ordinateur J.a.w. Ltee 1450 City Councillors, Suite 420, Montreal, QC H3A 2E6 1982-10-15
123482 Canada Inc. 1450 City Councillors, Ground Fl., Montreal, QC 1983-05-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Concept Pro Ti Inc. 1450 City Councellors, Suite 600, Montreal, QC H3A 2E6 1994-04-21
Michann Chemicals Inc. 1450 City Consellors, Suite 500, Montreal, QC H3A 2E6 1991-10-11
118420 Canada Inc. 1540 City Councillors, Suite 420, Montreal, QC H3A 2E6 1982-11-22
Craimer, L'ecuyer Et Compagnie Inc. 1450 City Councillors St., 3rd Floor, Montreal, QC H3A 2E6 1979-10-12
Dupras-falet-renaud Inc. 1450 Rue City Councillors, Suite 510, Montreal, QC H3A 2E6 1978-04-24
Melon Packers Montreal Ltd. 1450 City Councillors Street, Suite 950, Montreal, QC H3A 2E6 1974-06-05
Les Placements Creighton Ltee 1450 City Councillors St, 3rd Floor, Montreal, QC H3A 2E6 1970-01-19
Les Aviseurs En Placement Bonwindsor Ltee 1450 City Councillors St., 3rd Fl, Montreal, QC H3A 2E6 1969-04-26
Ferrum Investments Ltd. 1450 City Councillors St, Montreal 111, QC H3A 2E6 1957-02-28
86942 Canada Ltd/ltee 1450 City Councillors Street, Suite 950, Montreal, QC H3A 2E6 1978-05-09
Find all corporations in postal code H3A2E6

Corporation Directors

Name Address
JOANE TETREAULT 977 GUILFORD, MONTREAL QC H2J 1P5, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3A2E6

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 2753286 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