2765713 CANADA INC.

Address:
499 Chemin Des Patriotes Sud, Mont St-hilaire, QC J3H 3G5

2765713 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2765713. The registration start date is October 30, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2765713
Business Number 130952278
Corporation Name 2765713 CANADA INC.
Registered Office Address 499 Chemin Des Patriotes Sud
Mont St-hilaire
QC J3H 3G5
Incorporation Date 1991-10-30
Dissolution Date 2013-11-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES BOUFFARD 499 CHEMIN DES PATRIOTES SUD, MONT ST-HILAIRE QC J3H 3G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-10-29 1991-10-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-10-30 current 499 Chemin Des Patriotes Sud, Mont St-hilaire, QC J3H 3G5
Name 1991-10-30 current 2765713 CANADA INC.
Status 2013-11-11 current Dissolved / Dissoute
Status 1995-04-06 2013-11-11 Active / Actif
Status 1995-02-01 1995-04-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2013-11-11 Dissolution Section: 210(3)
1991-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-10-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 499 CHEMIN DES PATRIOTES SUD
City MONT ST-HILAIRE
Province QC
Postal Code J3H 3G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ant Portal Corporation 425 Chemin Des Patriotes Sud, Mont-saint-hilaire, QC J3H 3G5 2010-06-29
Gestion Quismar (1983) Ltee 485 Chemin Des Patriotes Sud, Mont-saint-hilaire, QC J3H 3G5 1981-04-13
F. Marquis Vlsi Consulting Inc. 485 Chemin Des Patriotes Sud, Mont St-hilaire, QC J3H 3G5 1984-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6032435 Canada Inc. 927 Rue De Calais, Mont-saint-hilaire, QC J3H 4T7 2002-10-29
Ayos Grains Inc. 172, Gédéon-ouimet, Mont St-hilaire, QC J3H 0A3 2014-05-08
Gestion Denis Jacob Inc. 173, Rue Des Français, Mont-st-hilaire, QC J3H 0A3 2009-10-23
6318673 Canada Inc. 173 Rue Des Francais, Mont-saint Hilaire, QC J3H 0A3 2004-12-01
Gestion Antoine Beaumier Ltee 185 Rue Des Francais, Mont St-hilaire, QC J3H 0A3 1977-08-09
Consilio Marketing Inc. 688, Rue Chapleau, Mont-st-hilaire, QC J3H 0A5 2013-10-21
Pro-snack Inc. 512 Rue Gabrielle-messier, Saint-hilaire, QC J3H 0A7 2009-07-24
4459407 Canada Inc. 180, Rue Louis-hamel, Mont-saint-hilaire, QC J3H 0B4 2008-03-04
144 Technologies Inc. 670 Rue De L'atlantique, Mont-saint-hilaire, QC J3H 0B6 2012-05-03
10531588 Canada Inc. 539 Rue Du Massif, Mont St-hilaire, QC J3H 0B7 2017-12-08
Find all corporations in postal code J3H

Corporation Directors

Name Address
JACQUES BOUFFARD 499 CHEMIN DES PATRIOTES SUD, MONT ST-HILAIRE QC J3H 3G5, Canada

Entities with the same directors

Name Director Name Director Address
L'ASSOCIATION DES REPRÉSENTANTS EN FORMATION DE L 'INDUSTRIE PÉTROCHIMIQUE ET CHIMIQUE CONNEXE DU QUÉBEC INC. JACQUES BOUFFARD 384 BOUL. L'ASSOMPTION, REPENTIGNY QC J6A 1C2, Canada
Le Groupe Communivox Inc. JACQUES BOUFFARD 1700 NOTRE-DAME OUEST, MONTREAL QC H3J 1M3, Canada
LANDE COMTOIS-BOUILLON INC. JACQUES BOUFFARD 2512 BIENCOURT, STE FOY QC G1V 1H1, Canada
Communivox Média-Service Inc. JACQUES BOUFFARD 1700 NOTRE-DAME OUEST, MONTREAL QC H3J 1M3, Canada
3546578 CANADA INC. JACQUES BOUFFARD 782, DES HUARDS, MONT-SAINT-HILAIRE QC J3H 6G3, Canada
EXPEDITION GASHERBRUM INC. JACQUES BOUFFARD 263 RUE DE LA FABRIQUE, MATANE QC G4W 1Z6, Canada

Competitor

Search similar business entities

City MONT ST-HILAIRE
Post Code J3H 3G5

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 2765713 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