2793407 CANADA INC.

Address:
1111 Hurtubise, Gatineau, QC J8P 7C2

2793407 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2793407. The registration start date is February 5, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2793407
Business Number 138445135
Corporation Name 2793407 CANADA INC.
Registered Office Address 1111 Hurtubise
Gatineau
QC J8P 7C2
Incorporation Date 1992-02-05
Dissolution Date 2000-04-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DIANE LEBLANC 1111 HURTUBISE, GATINEAU QC J8P 7C2, Canada
GEORGE O'DWYER 1111 HURTUBISE, GATINEAU QC J8P 7C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-02-04 1992-02-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-02-05 current 1111 Hurtubise, Gatineau, QC J8P 7C2
Name 1992-02-05 current 2793407 CANADA INC.
Status 2000-04-20 current Dissolved / Dissoute
Status 1997-06-01 2000-04-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-02-05 1997-06-01 Active / Actif

Activities

Date Activity Details
2000-04-20 Dissolution Section: 210
1992-02-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1992-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1111 HURTUBISE
City GATINEAU
Province QC
Postal Code J8P 7C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wostar Holdings Inc. 1111 Hurtubise, Gatineau, QC J8P 7C2 1992-08-07
173606 Canada LtÉe 1111 Hurtubise, Gatineau, QC J8P 7C2 1990-05-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
3414094 Canada Inc. 1263 Boul Hurtubise, Gatineau, QC J8P 7C2 1997-09-24
3162460 Canada Inc. 1291 Hurtubise, Gatineau, QC J8P 7C2 1995-07-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9285423 Canada Incorporated 24 Paul Gauguin, Gatineau, QC J8P 0A1 2015-05-06
Fg Teknologie Inc. 42, Rue Du Drakkar, Gatineau, QC J8P 0A5 2013-06-12
8370753 Canada Inc. 7 Rue Du Drakkar, Gatineau, QC J8P 0A5 2012-12-04
8136181 Canada Inc. 7 Rue Du Drakkard, Gatineau, QC J8P 0A5 2012-03-08
9023232 Canada Inc. 35, Du Drakkar, Gatineau, QC J8P 0A5 2014-09-17
Les Agences Yvon Beauchesne Inc. 7 Rue De La Barque, Gatineau, QC J8P 0A6 1984-09-18
10802832 Canada Inc. 148 Rue De La Barque, Gatineau, QC J8P 0A7 2018-06-01
Gestion Alain Christoff Inc. 12 Rue De La Fregate, Gatineau, QC J8P 0A8 2010-12-13
11154966 Canada Inc. 10-241 Rue Henri Matisse, Gatineau, QC J8P 0A9 2018-12-19
11084593 Canada Inc. 1248 Boulevard La Vérendrye Est, Gatineau, QC J8P 0A9 2018-11-06
Find all corporations in postal code J8P

Corporation Directors

Name Address
DIANE LEBLANC 1111 HURTUBISE, GATINEAU QC J8P 7C2, Canada
GEORGE O'DWYER 1111 HURTUBISE, GATINEAU QC J8P 7C2, Canada

Entities with the same directors

Name Director Name Director Address
JOSEPH ÉLIE LTÉE DIANE LEBLANC 3531 ROUVIÈRE, LONGUEUIL QC J4L 4J9, Canada
TOWN & COUNTRY FUELS (1980) INC. DIANE LEBLANC 3531 ROUVIÈRE, LONGUEUIL QC J4L 4J9, Canada
GESTION LUGICA LTEE DIANE LEBLANC 1727 DE LA BICHE, LONGUEUIL QC J4N 1M9, Canada
133204 CANADA INC. DIANE LEBLANC 399 RUE ST JOSEPH, DISRAELI QC G0N 1E0, Canada
LA SOCIETE DE GESTION J.R.D.L. INC. DIANE LEBLANC 436 CONSTANTIN, ST-EUSTACHE QC J7P 2E8, Canada
111006 CANADA INC. DIANE LEBLANC 396, RUE GAUTHIER, APP 5, GATINEAU QC J8P 5N5, Canada
173606 CANADA LTÉE GEORGE O'DWYER 1111 HURTUBISE, GATINEAU QC J8P 7C2, Canada
106312 CANADA INC. GEORGE O'DWYER 674 PAPINEAU, GATINEAU QC , Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P7C2

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 2793407 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