2773651 CANADA INC.

Address:
1980 Sherbrooke Street West, Suite 700, Montreal, QC H3H 1E8

2773651 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2773651. The registration start date is November 21, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2773651
Business Number 880522461
Corporation Name 2773651 CANADA INC.
Registered Office Address 1980 Sherbrooke Street West
Suite 700
Montreal
QC H3H 1E8
Incorporation Date 1991-11-21
Dissolution Date 1996-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN BERNARD CARISSE 1980 SHERBROOKE ST. WEST, STE 700, MONTREAL QC H3H 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-11-20 1991-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-11-21 current 1980 Sherbrooke Street West, Suite 700, Montreal, QC H3H 1E8
Name 1991-11-21 current 2773651 CANADA INC.
Status 1996-12-20 current Dissolved / Dissoute
Status 1994-03-01 1996-12-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-11-21 1994-03-01 Active / Actif

Activities

Date Activity Details
1996-12-20 Dissolution
1991-11-21 Incorporation / Constitution en société

Office Location

Address 1980 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3H 1E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2717981 Canada Inc. 1980 Sherbrooke Street West, 10th Floor, Montreal, QC H3H 1E8 1991-05-15
Les Tissus Pandabec Inc. 1980 Sherbrooke Street West, Suite 210, Montreal, QC H3H 1E8 1992-05-08
St-thimothee Dyers & Finishers Inc. 1980 Sherbrooke Street West, Suite 210, Montreal, QC H3H 1E8 1992-07-27
3210766 Canada Inc. 1980 Sherbrooke Street West, Suite 210, Montreal, QC H3H 1E8 1995-12-18
Apex Dynamics Inc. 1980 Sherbrooke Street West, Suite 210, Montreal, QC H3H 1E8 1997-02-03
Traidgraphics Colour Service Centre Inc. 1980 Sherbrooke Street West, Suite 850, Montreal, QC H3H 1E8 1973-07-27
Conseils En Administration Husain Inc. 1980 Sherbrooke Street West, Suite 820, Montreal, QC H3H 1E8 1980-05-02
88212 Canada Ltee 1980 Sherbrooke Street West, Suite 660, Montreal, QC 1978-09-07
Developpements Vinsteve Inc. 1980 Sherbrooke Street West, Suite 400, Montreal, QC H3H 1E8 1989-01-26
Gestion Immobilière Shal Inc. 1980 Sherbrooke Street West, 10th Floor, Montreal, QC H3H 1E8 1973-08-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bliss Media Group Inc. 1980 Sherbrooke W, Suite 210, Montreal, QC H3H 1E8 1995-03-09
2862646 Canada Inc. 1980 Shebrooke St W, Suite 210, Montreal, QC H3H 1E8 1992-10-22
Inter-est Consultants Inc. 1980 Sherbrooke St. W., Suite 700, Montreal, QC H3H 1E8 1991-02-19
Y.i.e.n. International Inc. 1980 Sherbrooke West, Suite 540, Montreal, QC H3H 1E8 1991-02-11
Societe Immobiliere Entrestate Inc. 1980 Rue Sherbrooke O, Bureau 210, Montreal, QC H3H 1E8 1985-11-18
Association Des Femmes Professionnelles De L'industrie Du Tourisme 1980 Sherbrooke Ouest, Suite 700, Montreal, QC H3H 1E8 1983-03-22
Les Agences Keshab Dholandas Inc. 1980 Sherbrooke St.west, Suite 520, Montreal, QC H3H 1E8 1981-07-21
Canatrav Tours Ltd. 1980 Ouest, Rue Sherbrooke, Suite 370, Montreal, QC H3H 1E8 1980-10-20
95131 Canada Inc. 1980 Sherbrooke St West, Suite 1105, Montreal, QC H3H 1E8 1979-11-20
Annerome Construction Inc. 1980 Sherbrooke Street W., Suite 1101, Montreal, QC H3H 1E8 1977-02-24
Find all corporations in postal code H3H1E8

Corporation Directors

Name Address
JEAN BERNARD CARISSE 1980 SHERBROOKE ST. WEST, STE 700, MONTREAL QC H3H 1E8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1E8

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 2773651 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