2787814 CANADA INC.

Address:
7250 Mile End, Suite 201, Montreal, QC H2R 2A4

2787814 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2787814. The registration start date is January 16, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2787814
Business Number 880548466
Corporation Name 2787814 CANADA INC.
Registered Office Address 7250 Mile End
Suite 201
Montreal
QC H2R 2A4
Incorporation Date 1992-01-16
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GUNTHER MARX 6111 DU BOISE SUITE 12G, MONTREAL QC H3S 2V8, Canada
ROSSELLA BERTUCCI 6525 ALDRIN, COTE ST-LUC QC H4W 3B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-01-15 1992-01-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-01-16 current 7250 Mile End, Suite 201, Montreal, QC H2R 2A4
Name 1992-01-16 current 2787814 CANADA INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-05-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-01-16 1994-05-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1992-01-16 Incorporation / Constitution en société

Office Location

Address 7250 MILE END
City MONTREAL
Province QC
Postal Code H2R 2A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jean Jeanie Ltee 7250 Mile End, Suite 408, Montreal, QC 1979-11-20
Les Accessoires En Cuir Latigo Ltee 7250 Mile End, Suite 606, Montreal, QC 1976-12-20
SecuritÉ National Rx Inc. 7250 Mile End, Suite 105, Montreal, QC H2R 3A4 1991-08-28
2787822 Canada Inc. 7250 Mile End, Suite 201, Montreal, QC H2R 3A4 1992-01-16
Flash Jeans Limited 7250 Mile End, Suite 502, Montreal, QC 1977-09-22
Fabrication William Shiha Ltee 7250 Mile End, Suite 703, Montreal, QC H2R 2Z6 1970-02-23
Draperies Signature Ltee 7250 Mile End, Suite 606, Montreal, QC H2R 3A4 1973-08-29
Mil Brand (canada) Ltd. 7250 Mile End, Montreal, QC 1967-05-25
Modes Bisoo Ltee 7250 Mile End, Montreal, QC 1979-05-09
Placements Nyldan Ltee 7250 Mile End, Suite 302, Montreal, QC H2R 3A4 1979-07-10
Find all corporations in the same location

Corporation Directors

Name Address
GUNTHER MARX 6111 DU BOISE SUITE 12G, MONTREAL QC H3S 2V8, Canada
ROSSELLA BERTUCCI 6525 ALDRIN, COTE ST-LUC QC H4W 3B4, Canada

Entities with the same directors

Name Director Name Director Address
2787822 CANADA INC. GUNTHER MARX 6111 DU BOISE, SUITE 12 G, MONTREAL QC H3S 2V8, Canada
3001814 CANADA INC. GUNTHER MARX 416 LEACROSS, MOUNT ROYAL QC H3P 1M2, Canada
2787822 CANADA INC. ROSSELLA BERTUCCI 6525 ALDRIN, COTE ST-LUC QC H4W 3B4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2R2A4

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 2787814 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