2799031 CANADA INC.

Address:
271 Dufferin Road, Hampstead, QC H3X 2Y4

2799031 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2799031. The registration start date is February 24, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2799031
Business Number 872480686
Corporation Name 2799031 CANADA INC.
Registered Office Address 271 Dufferin Road
Hampstead
QC H3X 2Y4
Incorporation Date 1992-02-24
Dissolution Date 1993-07-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ESTHER YARROW 271 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y4, Canada
ROBERT RAICH 699 ABERDEEN, WESTMOUNT QC H3Y 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-02-23 1992-02-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-02-24 current 271 Dufferin Road, Hampstead, QC H3X 2Y4
Name 1992-02-24 current 2799031 CANADA INC.
Status 1993-07-05 current Dissolved / Dissoute
Status 1992-02-24 1993-07-05 Active / Actif

Activities

Date Activity Details
1993-07-05 Dissolution
1992-02-24 Incorporation / Constitution en société

Office Location

Address 271 DUFFERIN ROAD
City HAMPSTEAD
Province QC
Postal Code H3X 2Y4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
ESTHER YARROW 271 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y4, Canada
ROBERT RAICH 699 ABERDEEN, WESTMOUNT QC H3Y 3A9, Canada

Entities with the same directors

Name Director Name Director Address
BARIATRIX NUTRITIONAL INC. ROBERT RAICH 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
4174071 CANADA INC. Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
CHEMOPHARM LTD. Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
121078 CANADA INC. ROBERT RAICH 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
FIELDTURF CALLCO INC. ROBERT RAICH 699 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A9, Canada
2878640 CANADA INC. Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
2978148 CANADA INC. ROBERT RAICH 699 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A9, Canada
94670 CANADA LTD./LTEE Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
WALTER ABSIL INVESTMENTS INC. Robert Raich 699 Aberdeen Ave., Westmount QC H3Y 3A9, Canada
IBU HOLDING LTD. - ROBERT RAICH 3180 FENDALL ST., MONTREAL QC H3T 1N4, Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X2Y4

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 2799031 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