2758997 Canada Inc.

Address:
7 Chemin Duguay, Aylmer, QC J9H 5E1

2758997 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2758997. The registration start date is October 8, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2758997
Business Number 130748643
Corporation Name 2758997 Canada Inc.
Registered Office Address 7 Chemin Duguay
Aylmer
QC J9H 5E1
Incorporation Date 1991-10-08
Dissolution Date 2006-10-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILLES BRUNET 7 CHEMMIN DUGUAY, AYLMER QC J9H 5E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-10-07 1991-10-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-10-08 current 7 Chemin Duguay, Aylmer, QC J9H 5E1
Name 1991-10-08 current 2758997 Canada Inc.
Status 2006-10-24 current Dissolved / Dissoute
Status 1991-10-08 2006-10-24 Active / Actif

Activities

Date Activity Details
2006-10-24 Dissolution Section: 210
1991-10-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 CHEMIN DUGUAY
City AYLMER
Province QC
Postal Code J9H 5E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3564177 Canada Inc. 600 S. Rue Vernon, Aylmer, QC J9H 5E1 1998-12-08
Resto PÉchÉ Mignon Inc. 43 Cadillac, Aylmer, QC J9H 5E1 1998-11-04
3489922 Canada Inc. 20 Rue Cadillac, Aylmer, QC J9H 5E1 1998-05-07
New Haven & Associates Inc. 15 Conrad Valera, Aylmer, QC J9H 5E1 1998-04-07
3481701 Canada Inc. 1527 Chemin De La Montagne, Aylmer, QC J9H 5E1 1998-04-03
3435181 Canada Inc. 140 Sumac, Aylmer, QC J9H 5E1 1997-11-14
3429385 Canada Inc. 2311 Chemin Vanier, Aylmer, QC J9H 5E1 1997-10-28
Leurres Pro Du Nord Inc. 1706-c Chemin Pink, Aylmer, QC J9H 5E1 1997-10-24
Lise Sabourin Canada Inc. 60 Hollow Glen, Rr 2, Aylmer, QC J9H 5E1 1997-09-30
Helene Labelle Consultant Inc. 18 Chemin De La Paix, Rr 2, Aylmer, QC J9H 5E1 1997-08-11
Find all corporations in postal code J9H5E1

Corporation Directors

Name Address
GILLES BRUNET 7 CHEMMIN DUGUAY, AYLMER QC J9H 5E1, Canada

Entities with the same directors

Name Director Name Director Address
SECUREX SAFEGUARD CONSULTANTS LTD. CONSULTANTS SECUREX LTEE GILLES BRUNET 4000 MAISONNEUVE BLVD W, APT 1702, MONTREAL QC H3Z 1J9, Canada
CREDIGESTIO LTEE GILLES BRUNET 1543 MONTEE LACOMBE, LAVAL QC H7M 4B6, Canada
141490 CANADA INC. GILLES BRUNET 1615 RUE LOUISE, CHOMEDEY EST QC H7S 1E5, Canada
SOCIETE DE GESTION GYLBAC INC. Gilles Brunet 130 Boul. D'Orléans, Lorraine QC J6Z 4H5, Canada
170956 CANADA INC. GILLES BRUNET 1615 LOUISE, LAVAL QC H7S 1E5, Canada
GESTION TENURB INC. GILLES BRUNET 96 BOURGEAU, AYLMER QC J9H 5M1, Canada
LES CREATIONS PERRY INC. GILLES BRUNET 39 RUE BOCAGE, PTE. GATINEAU QC J8T 5W3, Canada
CompuHouse inc. GILLES BRUNET 1575 MONACO, ST-HUBERT QC J3Z 1A9, Canada
LES ENTREPOTS RICHELIEU INC. GILLES BRUNET 5162 9E AVENUE, ROSEMONT QC H1Y 2J6, Canada
FONDATION DU COLLÈGE CITOYEN GILLES BRUNET 1600A BOUL SAINT-MARTIN EST, LAVAL QC H7G 4R8, Canada

Competitor

Search similar business entities

City AYLMER
Post Code J9H5E1

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 2758997 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