2768828 CANADA INC.

Address:
630 Rene Levesque Blvd W, 27e Etage, Montreal, QC H3B 1S6

2768828 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2768828. The registration start date is December 1, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2768828
Business Number 136239100
Corporation Name 2768828 CANADA INC.
Registered Office Address 630 Rene Levesque Blvd W
27e Etage
Montreal
QC H3B 1S6
Incorporation Date 1991-12-01
Dissolution Date 2005-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN FRANCOIS HUDON 1021 DE BELLEME, BOUCHERVILLE QC J4B 5T2, Canada
CLAUDE GENDRON 4898 HUTCHISON, OUTREMONT QC H2V 4A3, Canada
NEIL L. BINDMAN 638 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada
DANIEL DESJARDINS 200 COROT, APP. 412, ILE DES SOEURS, VERDUN QC H3E 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-11-30 1991-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-12-01 current 630 Rene Levesque Blvd W, 27e Etage, Montreal, QC H3B 1S6
Name 1991-12-01 current 2768828 CANADA INC.
Status 2005-10-04 current Dissolved / Dissoute
Status 2005-05-06 2005-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-04-04 2005-05-06 Active / Actif
Status 2000-04-03 2001-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-12-01 2000-04-03 Active / Actif

Activities

Date Activity Details
2005-10-04 Dissolution Section: 212
1991-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1994-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1994-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 630 RENE LEVESQUE BLVD W
City MONTREAL
Province QC
Postal Code H3B 1S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2763389 Canada Inc. 630 Rene Levesque Blvd W, 27e Etage, Montreal, QC H3B 1S6 1991-10-31
2763397 Canada Inc. 630 Rene Levesque Blvd W, 27e Etage, Montreal, QC H3B 1S6 1991-10-31
2763401 Canada Inc. 630 Rene Levesque Blvd W, 27e Etage, Montreal, QC H3B 1S6 1991-10-31
2763419 Canada Inc. 630 Rene Levesque Blvd W, 27e Etage, Montreal, QC H3B 1S6 1991-10-31
2763915 Canada Inc. 630 Rene Levesque Blvd W, 27e Etage, Montreal, QC H3B 1S6 1991-10-31
2763958 Canada Inc. 630 Rene Levesque Blvd W, 27e Etage, Montreal, QC H3B 1S6 1991-10-31
2763974 Canada Inc. 630 Rene Levesque Blvd W, 27e Etage, Montreal, QC H3B 1S6 1991-10-31
2763982 Canada Inc. 630 Rene Levesque Blvd W, 27e Etage, Montreal, QC H3B 1S6 1991-10-31
2764181 Canada Inc. 630 Rene Levesque Blvd W, 27e Etage, Montreal, QC H3B 1S6 1991-10-31
2768852 Canada Inc. 630 Rene Levesque Blvd W, 27e Etage, Montreal, QC H3B 1S6 1991-12-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3562832 Canada Inc. 630 Rene-levesque Boul. West, Suite 2450, Montreal, QC H3B 1S6 1999-02-24
3590861 Canada Inc. 630 Rene-levesque Blvd West, Suite 2450, Montreal, QC H3B 1S6 1999-02-22
3494845 Canada Inc. 6800 Cote De Liesse, Suite 300, Montreal, QC H3B 1S6 1998-06-30
3416721 Canada Inc. 630 RenÉ-lÉvesque Blvd. West, 27th Floor, Montreal, QC H3B 1S6 1997-12-22
3392970 Canada Inc. 630 Boul. Rene Levesque, Bur. 1830, Montreal, QC H3B 1S6 1997-07-16
Indev Capital Inc. Boul Re Ne-levesque Ouest, Bur. 2930, Montreal, QC H3B 1S6 1997-01-13
3324494 Canada Inc. 630 Bl. Rene Levesque Ouest, Suite 630, Montreal, QC H3B 1S6 1996-12-06
Modes Internationales Civis Mundi Inc. 630 Rene Levesque Blvd West, Suite 1850, Montreal, QC H3B 1S6 1996-06-11
Talgo Canada Inc. 630 Rene-levesque West Blvd, Suite 1800, Montreal, QC H3B 1S6 1995-07-26
Itec-mineral Inc. 630 Boul Rene Levesque O, Bur 3000, Montreal, QC H3B 1S6 1993-12-03
Find all corporations in postal code H3B1S6

Corporation Directors

Name Address
JEAN FRANCOIS HUDON 1021 DE BELLEME, BOUCHERVILLE QC J4B 5T2, Canada
CLAUDE GENDRON 4898 HUTCHISON, OUTREMONT QC H2V 4A3, Canada
NEIL L. BINDMAN 638 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada
DANIEL DESJARDINS 200 COROT, APP. 412, ILE DES SOEURS, VERDUN QC H3E 1C2, Canada

Entities with the same directors

Name Director Name Director Address
Global Daycare Buying Group (GDBG) Inc. · Groupe d'achat mondial pour garderies (GAMG) Inc. Claude Gendron 6 Rue du Totem, Gatineau QC J9J 0J2, Canada
144510 CANADA LIMITEE CLAUDE GENDRON 91 RUE CREVIER, AUITE 2, CAP-DE-LA-MADELEINE QC , Canada
OMNIMAR SOREL LIMITEE CLAUDE GENDRON 7012 FABRE, MONTREAL QC , Canada
Câble-Axion Québec Inc. CLAUDE GENDRON 219, DES ÉPINETTES, RIMOUSKI QC G5L 6Z6, Canada
NORDUSCO LTEE CLAUDE GENDRON 1150 PRICE OUEST, ALMA QC , Canada
163240 CANADA INC. CLAUDE GENDRON C.P. 597, RR 1, MAGOG QC J1X 4W3, Canada
GENCO SHIPPING SERVICES LTD. CLAUDE GENDRON 7012 RUE FABRE, MONTREAL QC H2E 2B2, Canada
smarthub Inc. Claude Gendron 6 rue du Totem, Gatineau QC J9J 0J2, Canada
LE GROUPE INTERCAPITAL INC. CLAUDE GENDRON 227 SIDNEY CUNNINGHAM, BEACONSFIELD QC H9W 6E5, Canada
LE GROUPE INTERCAPITAL INC. CLAUDE GENDRON 227 SYDNEY CUNNINGHAM, BEACONSFIELD QC H9W 6E5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1S6

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 2768828 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