2769581 CANADA INC.

Address:
1455 Peel St, Suite 144, Montreal, QC H3A 1T5

2769581 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2769581. The registration start date is November 8, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2769581
Business Number 138136825
Corporation Name 2769581 CANADA INC.
Registered Office Address 1455 Peel St
Suite 144
Montreal
QC H3A 1T5
Incorporation Date 1991-11-08
Dissolution Date 2000-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ALBERT OUAKNINE 3455 DRUMMOND ST., APT. 106, MONTREAL QC H3G 2R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-11-07 1991-11-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-11-08 current 1455 Peel St, Suite 144, Montreal, QC H3A 1T5
Name 1991-11-08 current 2769581 CANADA INC.
Status 2000-03-13 current Dissolved / Dissoute
Status 1997-03-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-11-08 1997-03-01 Active / Actif

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1991-11-08 Incorporation / Constitution en société

Office Location

Address 1455 PEEL ST
City MONTREAL
Province QC
Postal Code H3A 1T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sheraton Limitee 1455 Peel St, Montreal, QC H3A 1T5 1947-04-11
Gestion Soltron Inc. 1455 Peel St, Suite 424, Montreal, QC H3A 1T5 1996-04-24
Face London Boutique Inc. 1455 Peel St, Suite 212, Montreal, QC H3A 1T5 1996-06-21
W.r. Abbott and Associates Limited 1455 Peel St, Suite X20, Montreal, QC 1969-06-14
Fairfield Institutional Suppliers Limited 1455 Peel St, Montreal 2, QC 1952-07-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
2866838 Canada Inc. 1455 Peel Street, Suite 210, Montreal, QC H3A 1T5 1992-11-05
2842360 Canada Inc. 1455 Peel, Local 109b, Montreal, QC H3A 1T5 1992-08-05
2714698 Canada Inc. 1455 Rue Peel, Suite 104, Montreal, QC H3A 1T5 1991-05-08
Les Cours Mont-royal Construction Inc. 1544 Peel Street, Montreal, QC H3A 1T5 1988-05-20
159431 Canada Inc. 1455 Peel, Les Cours Mt-royal, Unite 147, Montreal, QC H3A 1T5 1987-12-09
Carole Couture Mont-royal Inc. 1455 Rue Peel, Suite 310-311, Montreal, QC H3A 1T5 1987-09-09
Magasin De Chaussures Vogue Ltee 1447 Peel St, Montreal, QC H3A 1T5 1929-06-29
2879883 Canada Inc. 1455 Peel Street, Montreal, QC H3A 1T5 1992-12-21
Immobilier Soltron Inc. 1455 Peel Street, Suite 424, Montreal, QC H3A 1T5 1997-04-14
3381251 Canada Inc. 1455 Peel Street, Suite 424, Montreal, QC H3A 1T5 1997-06-06
Find all corporations in postal code H3A1T5

Corporation Directors

Name Address
ALBERT OUAKNINE 3455 DRUMMOND ST., APT. 106, MONTREAL QC H3G 2R6, Canada

Entities with the same directors

Name Director Name Director Address
LE GANG IMPORTS LIMITED ALBERT OUAKNINE 208 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A8, Canada
151942 CANADA INC. ALBERT OUAKNINE 208 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A8, Canada
LIVINGSTON STEEL AND TINPLATE INC. ALBERT OUAKNINE 425 EAST 58TH STREET, NEW YORK , United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1T5

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 2769581 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