2828651 CANADA INC.

Address:
1305 Mazurette, Suite 6, Montreal, QC H4N 1G8

2828651 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2828651. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2828651
Business Number 132905720
Corporation Name 2828651 CANADA INC.
Registered Office Address 1305 Mazurette
Suite 6
Montreal
QC H4N 1G8
Dissolution Date 2008-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JOSEPH INY 306 BARTON AVENUE, MOUNT ROYAL QC H3P 1N1, Canada
ALBERT AMAR 765 PLACE STEWART, ST-LAURENT QC H4M 2T6, Canada
EDWARD INY 386 WOODLEA, MOUNT ROYAL QC H3P 1R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-06-10 1992-06-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-08-09 current 1305 Mazurette, Suite 6, Montreal, QC H4N 1G8
Address 2000-03-01 2006-08-09 1305 Mazurette, Suite 6, Montreal, QC H4N 1G8
Address 1992-06-11 2000-03-01 5415 Cote De Liesse Road, St-laurent, QC H4P 1A3
Name 2006-08-09 current 2828651 CANADA INC.
Name 1999-11-12 2006-08-09 2828651 CANADA INC.
Name 1992-06-11 1999-11-12 LES ENTREPRISES NATIONAL DIONITE INC.
Status 2008-11-06 current Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-08-09 2008-06-20 Active / Actif
Status 2005-09-19 2006-08-09 Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-06-11 2005-04-05 Active / Actif

Activities

Date Activity Details
2008-11-06 Dissolution Section: 212
2006-08-09 Revival / Reconstitution
2005-09-19 Dissolution Section: 212
1999-11-12 Amendment / Modification Name Changed.
1992-06-11 Amalgamation / Fusion Amalgamating Corporation: 205516.
1992-06-11 Amalgamation / Fusion Amalgamating Corporation: 2115395.
1992-06-11 Amalgamation / Fusion Amalgamating Corporation: 2818736.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1305 MAZURETTE
City MONTREAL
Province QC
Postal Code H4N 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Progiciels Synoptiques 2000 Inc. 1305 Mazurette, Bureau 202, Montreal, QC H4N 1H2 1999-04-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aku Outdoor Inc. 1315 Rue Mazurette, Unit 100, Montréal, QC H4N 1G8 2018-07-03
9342052 Canada Inc. 1305 Rue Mazurette, Suite 205, Montreal, QC H4N 1G8 2015-06-22
9100318 Canada Inc. 1315 Mazurette/suite 7, Montreal, QC H4N 1G8 2014-11-26
Groupe O2 Mondes 1305, Rue Mazurette, Suite 200, Montréal, QC H4N 1G8 2014-02-04
8397104 Canada Inc. 1315 Mazurette Suite 7, Suite 7, Montreal, QC H4N 1G8 2013-01-03
7858337 Canada Inc. 1415 Rue Mazurette, Montreal, QC H4N 1G8 2011-05-09
Quickway International Export Import Inc. 1425, Mazorette Suite 209, Montreal, QC H4N 1G8 2011-03-08
4495039 Canada Inc. 6630 CÔte St-luc, Montreal, QC H4N 1G8 2009-01-12
P.p. Lalonde (2009) Ltée 1395 Rue Mazurette, Suite 102, Montreal, QC H4N 1G8 2008-12-02
Vinesh Transport Inc. 1425, Rue Mazurette Suite 205, Montreal, QC H4N 1G8 2008-01-02
Find all corporations in postal code H4N 1G8

Corporation Directors

Name Address
JOSEPH INY 306 BARTON AVENUE, MOUNT ROYAL QC H3P 1N1, Canada
ALBERT AMAR 765 PLACE STEWART, ST-LAURENT QC H4M 2T6, Canada
EDWARD INY 386 WOODLEA, MOUNT ROYAL QC H3P 1R5, Canada

Entities with the same directors

Name Director Name Director Address
2864967 CANADA INC. ALBERT AMAR 4201 BEACON LANE, MISSISSAUGA ON L5C 3V8, Canada
2859513 CANADA INC. ALBERT AMAR 765 STEWART PLACE, ST-LAURENT QC H4M 2X2, Canada
2769298 CANADA INC. ALBERT AMAR 765 PLACE STEWART, ST-LAURENT QC H4M 2X2, Canada
3401634 CANADA INC. ALBERT AMAR 1697 GLOBE COURT, MISSISSAUGA ON L5L 3G5, Canada
2768313 CANADA INC. ALBERT AMAR 765 PLACE STUART, ST-LAURENT QC H4M 2X2, Canada
2746328 CANADA INC. ALBERT AMAR 765 PL STEWART, ST-LAURENT QC H4M 2X2, Canada
W.C. CHAMPS CANADA INC. ALBERT AMAR 765 PLACE STEWART, ST.LAURENT QC H4M 2X2, Canada
MLSN Inc. Albert Amar 4201 Beacon Lane, Mississauga ON L5C 3V8, Canada
2818728 CANADA INC. ALBERT AMAR 765 STEWART PL, ST-LAURENT QC H4M 2T6, Canada
6755038 CANADA INC. EDWARD INY 386 WOODLEA, MOUNT-ROYAL QC H3P 1R5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N 1G8

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
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 2828651 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