2788861 CANADA INC.

Address:
1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4

2788861 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2788861. The registration start date is January 20, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2788861
Business Number 133434647
Corporation Name 2788861 CANADA INC.
Registered Office Address 1000 De La Gauchetiere West
Suite 900
Montreal
QC H3B 5H4
Incorporation Date 1992-01-20
Dissolution Date 2007-08-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TIMOTHY K. DOHAN 4 RUE TRENET, RR4, NOTRE-DAME-DE-L'ILE PERROT QC J7V 7P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-01-19 1992-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-08-27 current 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4
Address 1992-01-20 2003-08-27 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4
Name 1992-01-20 current 2788861 CANADA INC.
Status 2007-08-13 current Dissolved / Dissoute
Status 2007-03-12 2007-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-05-22 2007-03-12 Active / Actif
Status 1998-05-01 1998-05-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-08-13 Dissolution Section: 212
1992-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2001-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIERE WEST
City MONTREAL
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bell Mobilite Radio Inc. 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8 1986-09-30
2748819 Canada Inc. 1000 De La Gauchetière West, Suite 900, Montréal, QC H3B 5H4 1991-09-05
Investissements Maclean Colle Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1991-11-06
Jeans Edwin Canada, LtÉe 1000 De La Gauchetiere West, Suite2900, Montreal, QC H3B 4W5 1996-02-19
Cie De Manufacture Edwin, LtÉe 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5 1996-02-23
2856557 Canada Inc. 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5
Dcm Dialogue Canada Multimedia Inc. 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8 1996-03-06
Bell Mobilité Cellulaire Inc. 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8
Telecommunications Planetel Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1997-03-26
3384560 Canada Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1997-06-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Juridique AndrÉ Royer Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
4541138 Canada Inc. 1000 De La Gauchetière Ouest, Bureau 900, Montréal, QC H3B 5H4 2010-01-31
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2008-05-01
Phoenix Asset Management Inc. 900, 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 2007-07-10
Lucie Santoro Strategies Inc. 1000 De La GaucjetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 2006-05-18
Wuji Productions Inc. 1000 De La Gauchetiere Street, 9th Floor, Montreal, QC H3B 5H4 2004-01-19
Nhpdq Properties Inc. 1000 De La Gauchetiere St. W, Suite 900, Montreal, QC H3B 5H4 2003-11-25
4032683 Canada Inc. 1000 De Le Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-03-25
Énergie Éolienne Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-02-07
3588432 Canada Inc. 1000 De La Gauchetiere W, #900, Montreal, QC H3B 5H4 1999-05-14
Find all corporations in postal code H3B 5H4

Corporation Directors

Name Address
TIMOTHY K. DOHAN 4 RUE TRENET, RR4, NOTRE-DAME-DE-L'ILE PERROT QC J7V 7P2, Canada

Entities with the same directors

Name Director Name Director Address
Bleuets Mistassini Ltée Timothy K. Dohan 91 Rue Main, Hudson QC J0P 1H0, Canada
4223128 CANADA INC. TIMOTHY K. DOHAN 91 MAIN ROAD, HUDSON QC J0P 1H0, Canada
TIMMINS INVESTMENTS LIMITED - TIMOTHY K. DOHAN 91 MAIN ROAD, HUDSON QC J0P 1H0, Canada
2788853 CANADA INC. TIMOTHY K. DOHAN 4 TRENET ST., NOTRE-DAME-DE-I'ILE PERROT QC J7V 7P2, Canada
2703165 CANADA INC. TIMOTHY K. DOHAN 4 RUE TRENET, RR4, NOTRE-DAME-DE-L'ILE PERROT QC J7V 7P2, Canada
165672 CANADA INC. TIMOTHY K. DOHAN 2611 STEEPLECHASE-EST, ST-LAZARE QC J0P 1V0, Canada
3384560 CANADA INC. TIMOTHY K. DOHAN 4 RUE TRENET, RR 4, NOTRE-DAME-DE-L'ILE PERROT QC J7V 7P2, Canada
2788853 CANADA INC. TIMOTHY K. DOHAN 4 RUE TRENET, RR 4, NOTRE-DAME-DE-L'ILE PERROT QC J7V 7P2, Canada
2900394 CANADA INC. TIMOTHY K. DOHAN 4 RUE TRENET, RR 4, NOTRE-DAME-DE-L'ILE PERROT QC J7V 7P2, Canada
BLEUETS MISTASSINI LTÉE TIMOTHY K. DOHAN 91 Rue Main, Hudson QC J0P 1H0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 5H4

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 2788861 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