2808609 CANADA INC.

Address:
770 Sherbrooke Ouest, Suite 1700, MontrÉal, QC H3A 1G1

2808609 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2808609. The registration start date is March 27, 1992. The current status is Active.

Corporation Overview

Corporation ID 2808609
Business Number 892706755
Corporation Name 2808609 CANADA INC.
Registered Office Address 770 Sherbrooke Ouest
Suite 1700
MontrÉal
QC H3A 1G1
Incorporation Date 1992-03-27
Dissolution Date 2000-03-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NORMAN GOLDBERG 461, DUFFERIN, HAMPSTEAD QC H3X 2Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-03-26 1992-03-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-09 current 770 Sherbrooke Ouest, Suite 1700, MontrÉal, QC H3A 1G1
Address 2006-06-09 2006-06-09 625 President Kennedy Ave, Suite 1505, Montreal, QC H3A 1K2
Address 1992-03-27 2006-06-09 625 President Kennedy Ave, Suite 1505, Montreal, QC H3A 1K2
Name 2006-06-09 current 2808609 CANADA INC.
Name 1992-03-27 2006-06-09 2808609 CANADA INC.
Status 2006-06-09 current Active / Actif
Status 2000-03-01 2006-06-09 Dissolved / Dissoute
Status 1994-07-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-03-27 1994-07-01 Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification
2006-06-09 Revival / Reconstitution
2000-03-01 Dissolution Section: 212
1992-03-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 770 SHERBROOKE OUEST
City MONTRÉAL
Province QC
Postal Code H3A 1G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Granchaudron Inc. 2001, Mcgill College, Suite 1320, Montréal, QC H3A 1G1 2020-10-19
Les Produits Chlorolyte Inc. 1700-770 Sherbrooke St W, Montréal, QC H3A 1G1 2020-07-06
11534696 Canada Inc. 900- 2001 Avenue Mcgill College, Montréal, QC H3A 1G1 2019-07-25
Gemetix Corp. 2001 Avenue Mcgill College, Bureau 900, Montréal, QC H3A 1G1 2018-09-07
Managevolutions Inc. 2001, Mcgill College, Suite 1320, Montréal, QC H3A 1G1 2018-08-13
9675752 Canada Inc. 2001 Mcgill College, Bureau 1000, Montréal, QC H3A 1G1 2016-03-18
9538054 Canada Inc. 1700-770 Rue Sherbrooke O, Montréal, QC H3A 1G1 2015-12-04
Hnc Management Group Inc. 1320-2001 Av. Mcgill College, Montréal, QC H3A 1G1 2014-09-24
Hkgp Inc. 900-2001, Av. Mcgill CollÈge, MontrÉal, QC H3A 1G1 2014-04-07
8758590 Canada Inc. 1700-770 Sherbrooke West Street, Montréal, QC H3A 1G1 2014-01-16
Find all corporations in postal code H3A 1G1

Corporation Directors

Name Address
NORMAN GOLDBERG 461, DUFFERIN, HAMPSTEAD QC H3X 2Z1, Canada

Entities with the same directors

Name Director Name Director Address
NINA FAVATA CREATIONS LTD. NORMAN GOLDBERG 5121 HAMPTON, MONTREAL QC , Canada
3695182 CANADA INC. NORMAN GOLDBERG 5925 MCLYNN AVE, MONTREAL QC H3X 2R3, Canada
KWABBLE CORP. NORMAN GOLDBERG 5925 MCLYNN, MONTREAL QC H3X 2R3, Canada
7557906 CANADA INC. NORMAN GOLDBERG 770 SHERBROOKE W., SUITE 1700, MONTREAL QC H3A 1G1, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3A 1G1

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 2808609 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