2754541 CANADA INC.

Address:
200 Rue Montclam, 3e Etage, Hull, QC J8Y 3B5

2754541 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2754541. The registration start date is September 25, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2754541
Business Number 882045479
Corporation Name 2754541 CANADA INC.
Registered Office Address 200 Rue Montclam
3e Etage
Hull
QC J8Y 3B5
Incorporation Date 1991-09-25
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
JEAN GAUTHIER 1527 FRANK VENNY ROAD, CUMBERLAND ON K0A 1S0, Canada
JEANNINE GAUTHIER 1527 FRANK VENNY ROAD, CUMBERLAND ON K0A 1S0, Canada
LYDIA ALEXAXIAN 59 DU PROGRES OUEST, SUITE 409, GATINEAU QC J8T 5Z5, Canada
MARC GRONDIN 285 RUE LAURIER, SUITE 401, HULL QC J8X 3W9, Canada
JACQUES ALEXANIAN 466 RUE ST-JOSEPH, GATINEAU QC J8P 2X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-09-24 1991-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-09-25 current 200 Rue Montclam, 3e Etage, Hull, QC J8Y 3B5
Name 1991-09-25 current 2754541 CANADA INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1994-02-18 2002-12-04 Active / Actif
Status 1994-01-01 1994-02-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1991-09-25 Incorporation / Constitution en société

Office Location

Address 200 RUE MONTCLAM
City HULL
Province QC
Postal Code J8Y 3B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Creations Cemanie Inc. 300-200 Rue Montcalm, Hull, QC J8Y 3B5 1999-01-18
3172023 Canada Inc. 182 Montcalm, Hull, QC J8Y 3B5 1995-08-04
2801159 Canada Inc. 200 Montclam, Suite R-11, Hull, QC J8Y 3B5 1992-03-02
2738074 Canada Inc. 200 Montcalm St., Suite 300, Hull, QC J8Y 3B5 1991-07-29
Les Constructions Charlehenry Inc. 492 Boul De L'hopital, Bureau 204, Gatineau, QC J8Y 3B5 1990-02-07
163815 Canada Ltee 200 Rue Montcalm, Suite 400, Hull, QC J8Y 3B5 1988-09-12
Club Jeunesse Outaouais Inc. 180 Montcalm, Hull, QC J8Y 3B5 1980-02-06
82204 Canada Limitee 200 Montcalm, Suite 400, Hull, QC J8Y 3B5 1977-07-21
Equipement Chauffage Larche Ltee 180 A Montcalm Street, Hull, ON J8Y 3B5 1971-05-11
2881543 Canada Inc. 200 Rue Montcalm, Bureau 301, Hull, QC J8Y 3B5 1993-08-25
Find all corporations in postal code J8Y3B5

Corporation Directors

Name Address
JEAN GAUTHIER 1527 FRANK VENNY ROAD, CUMBERLAND ON K0A 1S0, Canada
JEANNINE GAUTHIER 1527 FRANK VENNY ROAD, CUMBERLAND ON K0A 1S0, Canada
LYDIA ALEXAXIAN 59 DU PROGRES OUEST, SUITE 409, GATINEAU QC J8T 5Z5, Canada
MARC GRONDIN 285 RUE LAURIER, SUITE 401, HULL QC J8X 3W9, Canada
JACQUES ALEXANIAN 466 RUE ST-JOSEPH, GATINEAU QC J8P 2X9, Canada

Entities with the same directors

Name Director Name Director Address
THE THOMAS C. ASSALY CANADIAN CHARITABLE FOUNDATION JACQUES ALEXANIAN 1010 POLYTECH RD, UNIT 7, GLOUCESTER ON K1J 9H8, Canada
146563 CANADA INC. JACQUES ALEXANIAN 466 ST. JOSEPH, GATINEAU QC J8P 2X9, Canada
Les Services Financiers Profakt inc. JEAN GAUTHIER 80 FLEURY OUEST, MONTREAL QC H3L 1T2, Canada
G5i INC. JEAN GAUTHIER 327 EDMOND-LARIVÉE, LAVAL QC H7L 6C2, Canada
7524129 CANADA INC. Jean Gauthier 249 Maloney Est, Gatineau QC J8P 1C2, Canada
4437616 CANADA INC. JEAN GAUTHIER 618, MACLAREN EST., GATINEAU QC J8L 2W1, Canada
3021688 CANADA INC. JEAN GAUTHIER 1527 FRANK KENNY RD, CUMBERLAND ON K4C 1N9, Canada
94093 CANADA LTEE JEAN GAUTHIER 3785 DU BARRAGE, APP 506, LAVAL QC H7E 5A7, Canada
132372 CANADA INC. JEAN GAUTHIER 1534 BOUL. LABELLE, CHOMEDEY QC H7V 2W2, Canada
FASHION CELL LEATHER CASE INC. JEAN GAUTHIER 3246 DUC-DE-MILAN, BEAUPORT QC G1E 6S5, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y3B5

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 2754541 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