2793636 CANADA INC.

Address:
8200 Boul. Decarie, Suite 190, Montreal, QC H4P 2P5

2793636 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2793636. The registration start date is February 6, 1992. The current status is Active.

Corporation Overview

Corporation ID 2793636
Business Number 880558663
Corporation Name 2793636 CANADA INC.
Registered Office Address 8200 Boul. Decarie
Suite 190
Montreal
QC H4P 2P5
Incorporation Date 1992-02-06
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
MARTIN GOLDSMITH 750 BERTRAND, VILLE SAINT LAURENT QC H4M 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-02-05 1992-02-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-25 current 8200 Boul. Decarie, Suite 190, Montreal, QC H4P 2P5
Address 2007-02-06 2013-02-25 1411 Fort Street, Suite 200, Montreal, QC H3H 2N6
Address 2007-01-31 2007-02-06 1411 Fort Street, Suite200, Montreal, QC H3H 2N6
Address 2004-03-07 2007-01-31 20 Holly St. Suite 400, Toronto, ON M4S 3E8
Address 1992-02-06 2004-03-07 139 Sheppard Ave West, North York, ON M2N 1M7
Name 1992-02-06 current 2793636 CANADA INC.
Status 1992-02-06 current Active / Actif

Activities

Date Activity Details
2007-06-15 Amendment / Modification
2007-01-31 Amendment / Modification RO Changed.
1992-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8200 Boul. Decarie
City MONTREAL
Province QC
Postal Code H4P 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissement Sept Cote Ste-catherine Ltee 8200 Boul. Decarie, Suite 190, Montreal, QC H4P 2P5 1980-08-29
6820905 Canada Inc. 8200 Boul. Décarie, Suite 190, Montreal, QC H4P 2P5 2007-08-09
Silanis Agent Inc. 8200 Boul. Décarie, Suite 300, Montreal, QC H4P 2P5 2015-09-23
157632 Canada Inc. 8200 Boul. Decarie, Suite 190, Montreal, QC H4P 2P5 1987-09-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cardiogenix Medical Clinic Inc. 410-8250, Boulevard DÉcarie, Montreal, QC H4P 2P5 2019-08-27
10763349 Canada Inc. 8200 Boulvard Décarie, Bureau 140a, Montréal, QC H4P 2P5 2018-05-02
Erfa Propriété Intellectuelle Inc. 110-8250 Boulevard Décarie, Montréal, QC H4P 2P5 2017-10-12
Cardiogenix Quick Access Inc. 450-8250 Boul. Décarie, Montréal, QC H4P 2P5 2017-01-25
9404449 Canada Inc. 300-8250 Boul. Décarie, Montréal, QC H4P 2P5 2015-08-12
9208186 Canada Inc. 190-8200 Décarie Bldv., Montreal, QC H4P 2P5 2015-03-04
Stellar Alliances Inc. 8250, Boul. Décarie, Bureau 300, Montréal, QC H4P 2P5 2013-11-01
8288208 Canada Inc. 8200 Decarie Ste 190, Montreal, QC H4P 2P5 2012-09-04
8193525 Canada Inc. 8200 Decarie Blvd Suite 190, Montreal, QC H4P 2P5 2012-05-15
Erfa Canada 2012 Inc. 110-8250 Boul. Décarie, Montréal, QC H4P 2P5 2012-04-25
Find all corporations in postal code H4P 2P5

Corporation Directors

Name Address
MARTIN GOLDSMITH 750 BERTRAND, VILLE SAINT LAURENT QC H4M 1V9, Canada

Entities with the same directors

Name Director Name Director Address
RAINY DAY INVESTMENTS LTD. Martin Goldsmith 8200 Decarie Blvd., Suite 190, Montréal QC H4P 2P5, Canada
2813173 CANADA INC. MARTIN GOLDSMITH 750 BERTRAND, ST-LAURENT QC H4M 1V9, Canada
117789 CANADA INC. MARTIN GOLDSMITH 5845 MARC-CHAGALL AVENUE, APT. 1106, CÔTE ST. LUC QC H4W 3K4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 2P5

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 2793636 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