2789281 CANADA INC.

Address:
11255 Cote De Liesse Road, St-laurent, QC H9P 1B1

2789281 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2789281. The registration start date is January 22, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2789281
Business Number 880552666
Corporation Name 2789281 CANADA INC.
Registered Office Address 11255 Cote De Liesse Road
St-laurent
QC H9P 1B1
Incorporation Date 1992-01-22
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DON R. LESSIG 11255 COTE DE LIESSE ROAD, ST-LAURENT QC H9P 1B1, Canada
GUY GAMACHE 11255 COTE DE LIESSE ROAD, ST-LAURENT QC H9P 1B1, Canada
JOHN CHAPPELL 11255 COTE DE LIESSE ROAD, ST-LAURENT QC H9P 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-01-21 1992-01-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-01-22 current 11255 Cote De Liesse Road, St-laurent, QC H9P 1B1
Name 1992-01-22 current 2789281 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-01-22 1994-05-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1992-01-22 Incorporation / Constitution en société

Office Location

Address 11255 COTE DE LIESSE ROAD
City ST-LAURENT
Province QC
Postal Code H9P 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3397866 Canada Inc. 11255 Cote De Liesse Road, Dorval, QC H9P 1B1 1997-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Quali-jet Inc. 11205 Cote De Liesse Rd., Dorval, QC H9P 1B1 1998-07-16
2979667 Canada Inc. 630 Calais Street, Dorval, QC H9P 1B1 1993-12-06
Les Consultants Industriels Plg Inc. 11215 Cote De Liesse, Suite 101, Dorval, QC H9P 1B1 1991-05-31
Kerco Group Ltd. 11205 Cote De Liesse Road, Dorval, QC H9P 1B1 1989-01-20
Plg Developpement Industriel Inc. 11205 Cote De Liesse Rd, Dorval, QC H9P 1B1 1988-05-31
Iem Corporation Internationale Des Materiaux Environnants 11205 Cote De Liesse, Dorval, QC H9P 1B1 1985-10-16
Les Automates Du-rain Inc. 11,275 Cote De Liesse, Suite 50, Dorval, QC H9P 1B1 1982-10-14
Paragon Cycles Inc. 11205 Ch. Cote De Liesse, Dorval, QC H9P 1B1 1981-03-30
Kmw-johnson Canada Inc. 11275 Cote De Liesse Road, Dorval, QC H9P 1B1 1979-11-21
3273351 Canada Inc. 11275 Cote De Liesse Road, Dorval, QC H9P 1B1 1996-06-27
Find all corporations in postal code H9P1B1

Corporation Directors

Name Address
DON R. LESSIG 11255 COTE DE LIESSE ROAD, ST-LAURENT QC H9P 1B1, Canada
GUY GAMACHE 11255 COTE DE LIESSE ROAD, ST-LAURENT QC H9P 1B1, Canada
JOHN CHAPPELL 11255 COTE DE LIESSE ROAD, ST-LAURENT QC H9P 1B1, Canada

Entities with the same directors

Name Director Name Director Address
2889757 CANADA INC. GUY GAMACHE 7 FULHAM, NEPEAN ON K2J 2L6, Canada
10004669 Canada Inc. Guy Gamache 363 duvernay dr, ottawa ON K1E 2N7, Canada
Powis Office Supplies Inc. Guy Gamache 1937 Portobello Blvd. Suite 17001, Orleans ON K4W 4W8, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H9P1B1

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 2789281 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