2795515 CANADA INC.

Address:
815 Boul De La Carriere, Hull, QC J8Y 6T4

2795515 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2795515. The registration start date is February 13, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2795515
Business Number 132651340
Corporation Name 2795515 CANADA INC.
Registered Office Address 815 Boul De La Carriere
Hull
QC J8Y 6T4
Incorporation Date 1992-02-13
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL PATRY RR 1, CHELSEA QC J0X 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-02-12 1992-02-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-02-13 current 815 Boul De La Carriere, Hull, QC J8Y 6T4
Name 1992-02-13 current 2795515 CANADA INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-06-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-02-13 1994-06-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1992-02-13 Incorporation / Constitution en société

Office Location

Address 815 BOUL DE LA CARRIERE
City HULL
Province QC
Postal Code J8Y 6T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pichard, Laflamme, Potvin & Cie Ltee 815 Boul De La Carriere, Suite 202, Hull, QC J8Y 6T4 1977-09-01
Progesco Inc. 815 Boul De La Carriere, Suite 109, Hull, QC J8Y 6T4 1991-03-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
3038670 Canada Inc. 880 Boulevard De La Carriere, Hull, QC J8Y 6T4 1994-06-01
2764423 Canada Inc. 815 Boulevard De La Carriere, 102, Hull, QC J8Y 6T4 1991-10-25
176294 Canada Inc. 815 Boul. De La Carriere, Suite 202, Hull, QC J8Y 6T4 1990-12-18
Poissant Autocar Limitee 815 Boul. La Carriere, Suite 202, Hull, QC J8Y 6T4 1987-11-18
3284581 Canada Inc. 815 Boulevard De La Carriere, Suite 202, Hull, QC J8Y 6T4 1996-08-06
Danyveco LtÉe 815 Boul. De La Carriere, Hull, QC J8Y 6T4 1989-11-14
Daperger LtÉe 815 Boul. De La Carriere, Suite 109, Hull, QC J8Y 6T4 1989-05-09
175702 Canada Inc. 815 Boul. De La Carriere, Hull, QC J8Y 6T4 1990-11-08
3047083 Canada Inc. 815 Boul. De La Carriere, Bureau 110, Hull, QC J8Y 6T4 1994-06-29
3144801 Canada Inc. 815 Boulevard De La Carriere, Hull, QC J8Y 6T4 1995-05-05
Find all corporations in postal code J8Y6T4

Corporation Directors

Name Address
DANIEL PATRY RR 1, CHELSEA QC J0X 1N0, Canada

Entities with the same directors

Name Director Name Director Address
Les entreprises PROGESCO inc. DANIEL PATRY RR 1, B.P. 363, CHELSEA QC J0X 1N0, Canada
169858 CANADA INC. DANIEL PATRY RR 1, CHELSEA QC , Canada
7919786 CANADA INC. Daniel PATRY 161, Chemin de Touraine, Saint-Sauveur QC J0R 1R3, Canada
6346529 CANADA INC. DANIEL PATRY 66, CHEMIN FAUBERT, WAKEFIELD QC J0X 3G0, Canada
DAPERGER LTÉE DANIEL PATRY RR 1, CHELSEA QC J0X 1N0, Canada
3134113 CANADA INC. Daniel PATRY 161, chemin de Touraine, Saint-Sauveur QC J0R 1R3, Canada
6080430 CANADA INC. DANIEL PATRY 161, Chemin de Touraine, Saint-Sauveur QC J0R 1R3, Canada
DANYVECO LTÉE DANIEL PATRY RR 1, CHELSEA QC , Canada
3134113 CANADA INC. DANIEL PATRY 161, Chemin de Touraine, Saint-Sauveur QC J0R 1R3, Canada
PROGESCO INC. DANIEL PATRY RR 1, CHELSEA QC , Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y6T4

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 2795515 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