2808820 CANADA INC.

Address:
7800, Chemin CÔte-de-liesse, St-laurent, QC H4T 1G1

2808820 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2808820. The registration start date is March 27, 1992. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2808820
Business Number 885250266
Corporation Name 2808820 CANADA INC.
Registered Office Address 7800, Chemin CÔte-de-liesse
St-laurent
QC H4T 1G1
Incorporation Date 1992-03-27
Dissolution Date 2005-06-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
HUBERT LAURIN 6 RUE BEDARD, ST-MATHIAS QC J0L 2G0, Canada
MICHEL LEBLANC 330, CHEMIN SENNEVILLE, SENENVILLE QC H9X 3L2, Canada
GUY BERNIER 593 BOULEVARD RICHELIEU, ST-MATHIAS QC J0L 2G0, 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 2006-01-12 current 7800, Chemin CÔte-de-liesse, St-laurent, QC H4T 1G1
Address 2002-03-25 2006-01-12 7800, Chemin CÔte-de-liesse, St-laurent, QC H4T 1G1
Address 1992-03-27 2002-03-25 685 Boul. Stuart-graham Nord, Dorval, QC H4Y 1E4
Name 2006-01-12 current 2808820 CANADA INC.
Name 1993-05-18 2006-01-12 2808820 CANADA INC.
Name 1992-03-27 1993-05-18 ROYAL AVIATION INC.
Status 2008-04-24 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-01-12 2008-04-24 Active / Actif
Status 2005-06-17 2006-01-12 Dissolved / Dissoute
Status 2005-01-07 2005-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-11 2005-01-07 Active / Actif
Status 1999-07-09 2000-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-03-27 1999-07-09 Active / Actif

Activities

Date Activity Details
2006-01-12 Revival / Reconstitution
2005-06-17 Dissolution Section: 212
1992-03-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2008-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2008-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1999-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7800, CHEMIN CÔTE-DE-LIESSE
City ST-LAURENT
Province QC
Postal Code H4T 1G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4034473 Canada Inc. 7800 Chemin Cote-de-liesse, Bureau 101, Saint-laurent, QC H4T 1G1 2002-04-02
Corporation Jetsgo 7800 Cote De Liesse, Saint-laurent, QC H4T 1G1 2001-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, Montréal, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
HUBERT LAURIN 6 RUE BEDARD, ST-MATHIAS QC J0L 2G0, Canada
MICHEL LEBLANC 330, CHEMIN SENNEVILLE, SENENVILLE QC H9X 3L2, Canada
GUY BERNIER 593 BOULEVARD RICHELIEU, ST-MATHIAS QC J0L 2G0, Canada

Entities with the same directors

Name Director Name Director Address
EQUIPLAST INC. GUY BERNIER 12 FELIX ANTOINE, BLAINVILLE QC J7C 4T9, Canada
7350066 CANADA INC. GUY BERNIER 245, RUE ORCHARD, SAINT-BRUNO QC J3V 2M4, Canada
3169791 CANADA INC. GUY BERNIER 593 CHEMIN DES PATRIOTES, ST-MATHIAS SUR RICHELIEU QC J0L 2G0, Canada
MEDIACOM INDUSTRIES INC. GUY BERNIER 4160 GROSVENOR, MONTREAL QC , Canada
3425479 CANADA INC. GUY BERNIER 329 RUE ISABELLE-MOYEN, ILE-BIZARD QC H9C 1T1, Canada
141171 CANADA INC. GUY BERNIER 329 ISABELLE MOYEN, ILE BIZARD QC , Canada
AÉROTURBINE TECHNOLOGIES INC. GUY BERNIER 593 CHEMIN DES PATRIOTES, ST-MATHIAS SUR RICHELIEU QC J3L 6A2, Canada
CULINAR FOODS INC. GUY BERNIER 11793 JOSEPH CASAVANT, MONTREAL QC H3M 2C3, Canada
SERVICES CONIFAIR INC. GUY BERNIER 593 CHEMIN PATRIOTES, ST-MATHIAS QC J0L 2G0, Canada
AERO-NOVATION INC. GUY BERNIER 593 CHEMIN DES PATRIOTES, ST MATHIAS QC J0L 2G0, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T 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 2808820 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