2766621 CANADA INC.

Address:
800 Square Victoria, Suite 4300 P.o. 303, Montreal, QC H4Z 1H1

2766621 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2766621. The registration start date is November 1, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2766621
Business Number 872466487
Corporation Name 2766621 CANADA INC.
Registered Office Address 800 Square Victoria
Suite 4300 P.o. 303
Montreal
QC H4Z 1H1
Incorporation Date 1991-11-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JAIME W. DUNTON 4998 DE MAISONNEUVE WEST, APT. 821, WESTMOUNT QC H3Z 1N2, Canada
SYDNEY J. HOOPER 121 ASTORIA AVENUE, POINTE CLAIRE QC H9S 5B1, Canada
LOUIS A. TOUPIN 3455 MCCARTHY STREET, ST-LAURENT QC H4K 2A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-10-31 1991-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-11-01 current 800 Square Victoria, Suite 4300 P.o. 303, Montreal, QC H4Z 1H1
Name 1991-11-01 current 2766621 CANADA INC.
Status 1991-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-11-01 1991-12-01 Active / Actif

Activities

Date Activity Details
1991-11-01 Incorporation / Constitution en société

Office Location

Address 800 SQUARE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Foundation for Cancer Screening 800 Square Victoria, Bur 4300 Cp 303, Montreal, QC H4Z 1H1 1977-09-29
Cinégramme I Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1988-11-04
2693739 Canada Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1991-02-26
2713136 Canada Inc. 800 Square Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
2736004 Canada Inc. 800 Square Victoria, Suite 3400 P.o. Box 242, Montreal, QC H4Z 1E9 1991-07-17
163280 Canada Inc. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1988-08-05
163278 Canada Inc. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1988-08-05
174391 Canada Inc. 800 Square Victoria, Suite 4300 Po Box 303, Montreal, QC H4Z 1H1
L. Tardif Consultants En Construction Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1992-03-25
Investissements Panther-seal Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1995-12-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3370593 Canada Inc. 800 Square Victoria, Bur. 4300 C.p. 303, Montreal, QC H4Z 1H1 1997-05-02
Produits Atro Limitee 800 Victoria Square, Suite 2104, Montreal, QC H4Z 1H1 1973-08-13
Fontivry Construction Inc. 800 Square Victoria, Suite 2104 C.p. 303, Montreal, QC H4Z 1H1 1980-06-27
Sainrapt & Brice Canada Inc. 800 Square Victoria, Bur. 2104, Montreal, QC H4Z 1H1 1978-12-22
Les Technologies Hyder Limitee 800 Victoria Square, Suite 2104 C.p. 303, Montreal, QC H4Z 1H1 1972-10-10
Barrow Hepburn & Gale (canada) Ltd. 800 Victoria Square, Suite 2104, Montreal 115, QC H4Z 1H1 1959-12-04
Bertin Research and Development Ltd. 800 Victoria Square, Suite 2104, Montreal 115, QC H4Z 1H1 1968-09-27
Brocom Limited 800 Victoria Square, Suite 2104, Montreal 115, QC H4Z 1H1 1970-06-29
Les Entreprises Perroquet Inc. 800 Victoria Square, Suite 2104, Montreal, QC H4Z 1H1 1980-03-06
Sit-set Canada Ltd. 800 Victoria Square, Suite 2104 P.o Box 303, Montreal, QC H4Z 1H1 1975-10-20
Find all corporations in postal code H4Z1H1

Corporation Directors

Name Address
JAIME W. DUNTON 4998 DE MAISONNEUVE WEST, APT. 821, WESTMOUNT QC H3Z 1N2, Canada
SYDNEY J. HOOPER 121 ASTORIA AVENUE, POINTE CLAIRE QC H9S 5B1, Canada
LOUIS A. TOUPIN 3455 MCCARTHY STREET, ST-LAURENT QC H4K 2A4, Canada

Entities with the same directors

Name Director Name Director Address
S.W. HOOPER & CO. LTD. JAIME W. DUNTON 4998 DE MAISONNEUVE W., SUITE 821, WESTMOUNT QC H3Z 1N2, Canada
159901 CANADA INC. JAIME W. DUNTON 4998 DE MAISONNEUVE, APP.821, WESTMOUNT QC H3Z 1N2, Canada
MILUPA (CANADA) LTEE JAIME W. DUNTON 8 CONDOVER ROAD, POINTE CLAIRE QC H9S 3Y8, Canada
SCREENTECH INVESTMENTS INC. JAIME W. DUNTON 4998 MAISONNEUVE WEST, APT. 821, WESTMOUNT QC H3Z 1N2, Canada
151091 CANADA INC. JAIME W. DUNTON 4998 DE MAISONNEUVE, APT.821, WESTMOUNT QC H3Z 1N2, Canada
CARBONE LORRAINE CORPORATION JAIME W. DUNTON 4998 MAISONNEUVE BLVD W., SUITE 821, WESTMOUNT QC H3Z 1N2, Canada
INTERNATIONAL CATERING SERVICES I.C.S. LTD. JAIME W. DUNTON 8 CHEMIN CONDOVER, POINTE CLAIRE QC , Canada
INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION OF CANADA JAIME W. DUNTON 4998 DE MAISONNEUVE BLVD W. APP 821, WESTMOUNT QC H3Z 1N2, Canada
174391 CANADA INC. JAIME W. DUNTON 4998 DE MAISONNEUVE WEST, APT. 821, WESTMOUNT QC H3Z 1N2, Canada
SAINRAPT & BRICE CANADA INC. JAIME W. DUNTON 8 CHEMIN CONDOVER, POINTE-CLAIRE QC H9S 3Y8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H1

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 2766621 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