2832283 CANADA INC.

Address:
183 Boulevard De L'aeroport, Gatineau, QC J8P 7G7

2832283 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2832283. The registration start date is June 26, 1992. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2832283
Business Number 887589356
Corporation Name 2832283 CANADA INC.
Registered Office Address 183 Boulevard De L'aeroport
Gatineau
QC J8P 7G7
Incorporation Date 1992-06-26
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES GAGNON C P 140, RR 1, CANTLEY QC J0X 1L0, Canada
BENOIT RACINE BOX 313, RR 1, WILSONS CORNERS QC J0X 3J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-06-25 1992-06-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-06-26 current 183 Boulevard De L'aeroport, Gatineau, QC J8P 7G7
Name 1992-06-26 current 2832283 CANADA INC.
Status 1998-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1992-06-26 1998-06-01 Active / Actif

Activities

Date Activity Details
1992-06-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 183 BOULEVARD DE L'AEROPORT
City GATINEAU
Province QC
Postal Code J8P 7G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3575748 Canada Inc. 1651 Rue Routhier, Gatineau, QC J8P 7G7 1999-01-07
3523420 Canada Inc. 1695 Rue Atmec, Unite 10, Gatineau, QC J8P 7G7 1998-10-23
Gadgestco Inc. 16 De Becancour, Gatineau, QC J8P 7G7 1996-10-23
Centre De Collision Certifie De Gatineau Inc. 171c Poupore, Gatineau, QC J8P 7G7 1996-07-22
3274411 Canada Inc. 230 Boul. De L'aeroport, Gatineau, QC J8P 7G7 1996-06-28
3188809 Canada Inc. 31 De Becancour, Unite 1, Gatineau, QC J8P 7G7 1995-10-02
(m.a.d.) Mission Against Drugs Inc. 485 Boul. St-rene Est, Gatineau, QC J8P 7G7 1995-07-17
3164641 Canada Inc. 11 Place De Tembleton, Gatineau, QC J8P 7G7 1995-07-11
3147657 Canada Inc. 183 Boul De L'aeroport, Gatineau, QC J8P 7G7 1995-05-16
3092861 Canada Inc. 195 Boul. De L'aeroport, Gatineau, QC J8P 7G7 1994-12-05
Find all corporations in postal code J8P7G7

Corporation Directors

Name Address
GILLES GAGNON C P 140, RR 1, CANTLEY QC J0X 1L0, Canada
BENOIT RACINE BOX 313, RR 1, WILSONS CORNERS QC J0X 3J0, Canada

Entities with the same directors

Name Director Name Director Address
4397509 CANADA INC. BENOIT RACINE 290, CH. DE GASPÉ, BROMONT QC J2L 3J6, Canada
Climec Combustion Residential Inc. BENOIT RACINE 182 CARREFOUR, BOX 313, RR 1, VAL DES MONTS QC J0X 3J0, Canada
Climec Combustion Commercial Inc. BENOIT RACINE 182 CARREFOUR, BOX 313, RR 1, VAL DES MONTS QC J0X 3J0, Canada
7031726 CANADA INC. BENOIT RACINE 290 DE GASPÉ, BROMONT QC J2L 3J6, Canada
CLIMEC COMBUSTION INC. BENOIT RACINE BOX 313, R.R. 1, WILSON CORNERS QC , Canada
QUANGEREST INC. BENOIT RACINE 5629 RUE DES GLAIEULS, MONTREAL-NORD QC H1G 2C7, Canada
3186563 CANADA INC. BENOIT RACINE 1232 CHEMIN RIVIERE EST, STE-BRIGIDE QC J0J 1X0, Canada
CORPORATION DES PILOTES DU PORT DE MONTREAL BENOIT RACINE 764 JEAN-DESLAURIERS, APP. #52, BOUCHERVILLE QC J4B 8T6, Canada
DISTRIBUTION BER-CANAMER INC. BENOIT RACINE 67 CHIANTI, AYLMER QC J9H 5R5, Canada
Climec Group Inc. BENOIT RACINE 182 CARREFOUR, VAL-DES-MONT QC J8N 4G2, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P7G7

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 2832283 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