2770474 CANADA INC.

Address:
6315 Cote De Liesse, St-laurent, QC H4T 1E5

2770474 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2770474. The registration start date is November 12, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2770474
Business Number 872471289
Corporation Name 2770474 CANADA INC.
Registered Office Address 6315 Cote De Liesse
St-laurent
QC H4T 1E5
Incorporation Date 1991-11-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 25

Directors

Director Name Director Address
DAVID P. MILLER 376 GLENGROVE AVENUE WEST, TORONTO ON M5N 1W5, Canada
M. LORRAINE DALY 130 LAKE PROMENADE, ETOBICOKE ON M8W 1A5, Canada
ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-11-11 1991-11-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-11-12 current 6315 Cote De Liesse, St-laurent, QC H4T 1E5
Name 1991-11-12 current 2770474 CANADA INC.
Status 1991-11-15 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-11-12 1991-11-15 Active / Actif

Activities

Date Activity Details
1991-11-12 Incorporation / Constitution en société

Office Location

Address 6315 COTE DE LIESSE
City ST-LAURENT
Province QC
Postal Code H4T 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Glenn Anderson's Cell City Inc. 6315 Cote De Liesse, St-laurent, QC H4T 1E5
Radcel Communications Inc. 6315 Cote De Liesse, Ville St. Laurent, QC H4T 1E5
Rogers Cantel Inc. 6315 Cote De Liesse, St-laurent, QC H4T 1E5
Rogers Cantel Inc. 6315 Cote De Liesse, St-laurent, QC H4T 1E5 1989-01-27
151020 Canada Inc. 6315 Cote De Liesse, Suite 105, St.laurent, QC H4T 1E5 1986-07-29
Combec Cellulaire Inc. 6315 Cote De Liesse, St-laurent, QC H4T 1E5 1986-06-25
Cantel Inc. 6315 Cote De Liesse, St-laurent, QC H4T 1E5
Rogers Cantel Mobile Inc. 6315 Cote De Liesse, St-laurent, QC H4T 1E5 1990-03-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
S-trek Management Inc. 6765, Chemin Cote-de-liesse, Suite 358, Montreal, QC H4T 1E5 1999-02-03
Ampra RÉponse D'alarmes Inc. 6665 Chemin Cote De Liesse, Bureau 202, St-laurent, QC H4T 1E5 1997-08-06
Les Systemes D'emballage Visual Inc. 6435 Chemin Cote-de-liesse, Saint-laurent, QC H4T 1E5 1997-06-30
3228053 Canada Inc. 6453 Cote De Liesse, St-laurent, QC H4T 1E5 1996-02-14
Pro-avantage Courrier Inc. 6423 Cote De Liesse, Ville St.laurent, QC H4T 1E5 1995-11-27
3057241 Canada Inc. 6705 Cote De Liesse Rd, St-laurent, QC H4T 1E5 1994-08-05
3036341 Canada Inc. 6435 Cote De Liesse Road, Ville St Laurent, QC H4T 1E5 1994-05-26
3006727 Canada Inc. 6435 Cote De Liesse Rd, St-laurent, QC H4T 1E5 1994-02-18
Tanny-smi Inc. 6557 Cote De Liesse, St-laurent, QC H4T 1E5 1993-10-21
Hibernicus Management (1993) Corporation 6879 Cote De Liesse, St-laurent, QC H4T 1E5 1993-06-25
Find all corporations in postal code H4T1E5

Corporation Directors

Name Address
DAVID P. MILLER 376 GLENGROVE AVENUE WEST, TORONTO ON M5N 1W5, Canada
M. LORRAINE DALY 130 LAKE PROMENADE, ETOBICOKE ON M8W 1A5, Canada
ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada

Entities with the same directors

Name Director Name Director Address
INGKA HOLDINGS CANADA LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
LINBROOK PIPES LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON , Canada
166176 CANADA INC. ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
CCL INDUSTRIES INC. ALBERT GNAT R,R, 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
ROGERS CANTEL MOBILE INC. ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
THALAMUS ELECTRONICS INC. ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON , Canada
125513 CANADA LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
SCORFIN INC. ALBERT GNAT 17082 MOUNTAINVIEW ROAD, CALEDON EAST ON L0N 1E0, Canada
IKEA PROPERTIES LIMITED ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
IKEA LIMITED ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1E5

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 2770474 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