2778939 CANADA INC.

Address:
33 Carlingview Drive, Etobicoke, ON M9W 5E4

2778939 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2778939. The registration start date is December 12, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2778939
Business Number 134215912
Corporation Name 2778939 CANADA INC.
Registered Office Address 33 Carlingview Drive
Etobicoke
ON M9W 5E4
Incorporation Date 1991-12-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
KELLY L. BROWN 61 ROYALAVON CRESCENT, ETOBICOKE ON M9A 2E7, Canada
Stewart Glendinning c/o 33 Carlingview Drive, Toronto ON M9W 5E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-12-11 1991-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-11-19 current 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Address 2001-03-01 2001-11-19 175 Bloor St East, 16th Floor North Tower, Toronto, ON M4W 3S4
Address 1999-06-04 2001-03-01 175 Bloor St East, 16th Floor North Tower, Toronto, ON M4W 3S4
Address 1993-12-21 1999-06-04 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5
Name 1991-12-12 current 2778939 CANADA INC.
Status 2014-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-12-12 2014-01-01 Active / Actif

Activities

Date Activity Details
2001-03-01 Amendment / Modification RO Changed.
Directors Changed.
1991-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 33 CARLINGVIEW DRIVE
City ETOBICOKE
Province ON
Postal Code M9W 5E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Consultants Du Forum Du Canadien Cfc Inc. 33 Carlingview Drive, Etobicoke, ON M9W 5E4 1992-11-16
3255085 Canada Inc. 33 Carlingview Drive, Etobicoke, ON M9W 5E4 1996-04-30
Molson Coors Canada Inc. 33 Carlingview Drive, Toronto, ON M9W 5E4 1997-04-04
Les Brasseries Molson Du Canada Limitee 33 Carlingview Drive, Etobicoke, ON M9W 5E4 1968-09-05
166798 Canada Ltee 33 Carlingview Drive, Etobicoke, ON M9W 5E4 1972-03-17
Heineken Canada Inc. 33 Carlingview Drive, Etobicoke, ON M9W 5E4 1953-08-31
Molson Coors Canada Donations Fund - 33 Carlingview Drive, Toronto, ON M9W 5E4 1973-03-09
4012216 Canada Inc. 33 Carlingview Drive, Toronto, ON M9W 5E4
Molson Newfoundland Brewery Limited 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Molson Ontario Breweries Limited 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Can-am Bollywood Promotions Inc. 21 Markbrook Lane, Aptt # 407, Etobicoke, ON M9W 5E4 2005-11-23
Molson Breweries Properties Limited - 33 Carlingview Dr., Toronto, ON M9W 5E4
Molson Brewery B.c. Ltd. 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Molson Alberta Brewery Ltd. 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Molson Saskatchewan Brewery Ltd. 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Sick's Lethbridge Brewery Limited 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Canadian Breweries Inc. 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Depi Inc. 33 Carlingview Drive, Etobicoke, ON M9W 5E4
Les Immeubles Des Brasseries Molson Limitee 33 Carlingview Drive, Etobicoke, ON M9W 5E4 1988-12-01
Les Placements Des Brasseries Molson Limitee 33 Carlingview Drive, Etobicoke, ON M9W 5E4 1989-07-19
Find all corporations in postal code M9W 5E4

Corporation Directors

Name Address
KELLY L. BROWN 61 ROYALAVON CRESCENT, ETOBICOKE ON M9A 2E7, Canada
Stewart Glendinning c/o 33 Carlingview Drive, Toronto ON M9W 5E4, Canada

Entities with the same directors

Name Director Name Director Address
MAINLAND BEVERAGE DISTRIBUTION LTD. Kelly L. Brown 33 Carlingview Drive, Toronto ON M9W 5E4, Canada
COORS CANADA INC. KELLY L. BROWN 52 Great Oak Drive, Toronto ON M9A 1N2, Canada
LES CANADIENS FORUM CONSULTANTS CFC INC.- KELLY L. BROWN 61 ROYALAVON CRESCENT, ETOBICOKE ON M9A 2E7, Canada
164299 Canada Inc. KELLY L. BROWN 61 ROYALAVON CRESCENT, ETOBICOKE ON M9A 2E7, Canada
MOLSON HOCKEY HOLDINGS INC. KELLY L. BROWN 52 Great Oak Drive, Toronto ON M9A 1N2, Canada
MOLSON BREWERIES OF CANADA LIMITED KELLY L. BROWN 52 GREAT OAK DRIVE, TORONTO ON M9A 1N2, Canada
MOLSON BREWERIES OF CANADA LIMITED KELLY L. BROWN 61 ROYALAVON, ETOBICOKE ON M9A 2E7, Canada
SIX PINTS SPECIALTY BEER COMPANY LIMITED Kelly L. Brown 61 Royalavon Crescent, Toronto ON M9A 2E7, Canada
BLCL INC. KELLY L. BROWN 61 ROYALAVON CRESCENT, ETOBICOKE ON M9A 2E7, Canada
MOLSON COMPANIES DONATIONS FUND KELLY L. BROWN 52 Great Oak Drive, Toronto ON M9A 1N2, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9W 5E4

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 2778939 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