2834481 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2834481. The registration start date is October 19, 1992. The current status is Dissolved.
Corporation ID | 2834481 |
Business Number | 880639463 |
Corporation Name | 2834481 CANADA INC. |
Registered Office Address |
729 Corydon Ave Suite E Winnipeg MB R3M 0W4 |
Incorporation Date | 1992-10-19 |
Dissolution Date | 2000-03-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 6 |
Director Name | Director Address |
---|---|
SHERRY HOPPE | 121 BARBER ST, WINNIPEG MB R2W 3J6, Canada |
GREG DICKENS | 856 WICKLOW ST, WINNIPEG MB R3T 0H7, Canada |
THOMAS J. COOK | 1328 WELLINGTON CRES, WINNIPEG MB R3N 0B1, Canada |
HELMUT EPP | 174 NIAGARA ST SUITE 2, WINNIPEG MB R2N 0V2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-10-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1992-10-18 | 1992-10-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1992-10-19 | current | 729 Corydon Ave, Suite E, Winnipeg, MB R3M 0W4 |
Name | 1992-10-19 | current | 2834481 CANADA INC. |
Status | 2000-03-06 | current | Dissolved / Dissoute |
Status | 1996-02-01 | 2000-03-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1992-10-19 | 1996-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-06 | Dissolution | Section: 212 |
1992-10-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1993 | 1993-09-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Corydon Avenue Locker Room Sportcards Inc. | 709 Corydon Avenue, Suite 1, Winnipeg, MB R3M 0W4 | 1992-05-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Norametrics Incorporated | 603 - 245 Wellington Crescent, Winnipeg, MB R3M 0A1 | 2019-11-25 |
Engaging Cultural Heritage Services Incorporated | 245 Wellington Crescent, Apt. 603, Winnipeg, MB R3M 0A1 | 2019-08-24 |
Noovin-litz Web Solutions Inc. | 271 Wellington Cres., Suite 41, Winnipeg, MB R3M 0A1 | 2000-12-14 |
Cenexa Group Inc. | 221 Wellington Crescent, #10a, Winnipeg, MB R3M 0A1 | 2000-10-13 |
Watergate Holdings Ltd. | 237 Wellington Crescent, (suite 602), Winnipeg, MB R3M 0A1 | 1973-10-05 |
Amplify Business Solutions Corp. | 804-99 Wellington Crescent, Winnipeg, MB R3M 0A2 | 2018-10-04 |
Preferred Dental Implant Corp. | 401-99 Wellington Crescent, Winnipeg, MB R3M 0A2 | 2014-08-25 |
Pill Pack Pharmacy Ltd. | 1015 Wellington Cres, Winnipeg, MB R3M 0A7 | 2018-09-27 |
First Nations Healthco Ltd. | 1015 Wellington Crescent, Winnipeg, MB R3M 0A7 | 2005-07-06 |
Judarb Tribunal, Incorporated | 855 Wellington Crescent, Winnipeg, MB R3M 0A7 | 1988-03-10 |
Find all corporations in postal code R3M |
Name | Address |
---|---|
SHERRY HOPPE | 121 BARBER ST, WINNIPEG MB R2W 3J6, Canada |
GREG DICKENS | 856 WICKLOW ST, WINNIPEG MB R3T 0H7, Canada |
THOMAS J. COOK | 1328 WELLINGTON CRES, WINNIPEG MB R3N 0B1, Canada |
HELMUT EPP | 174 NIAGARA ST SUITE 2, WINNIPEG MB R2N 0V2, Canada |
Name | Director Name | Director Address |
---|---|---|
CANADIAN LONG TERM CARE ASSOCIATION INC. | SHERRY HOPPE | 301 -570 PORTAGE AVE., WINNIPEG MB R3C 0G4, Canada |
City | WINNIPEG |
Post Code | R3M0W4 |
Please provide details on 2834481 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |