2834537 CANADA INC.

Address:
2015 Peel Street, Suite 1020, Montreal, QC H3A 1T8

2834537 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2834537. The registration start date is July 6, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2834537
Business Number 880639067
Corporation Name 2834537 CANADA INC.
Registered Office Address 2015 Peel Street
Suite 1020
Montreal
QC H3A 1T8
Incorporation Date 1992-07-06
Dissolution Date 1995-10-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE GARBY 1288 TURNER CRESCENT, ORLEANS ON K1E 2Y4, Canada
ROBERT SANSCARTIER 966 CAMERON STREET, CUMBERLAND ON K0A 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-07-05 1992-07-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-07-06 current 2015 Peel Street, Suite 1020, Montreal, QC H3A 1T8
Name 1992-07-06 current 2834537 CANADA INC.
Status 1995-10-24 current Dissolved / Dissoute
Status 1994-11-01 1995-10-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-07-06 1994-11-01 Active / Actif

Activities

Date Activity Details
1995-10-24 Dissolution
1992-07-06 Incorporation / Constitution en société

Office Location

Address 2015 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 1T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163685 Canada Inc. 2015 Peel Street, Suite 800, Montreal, QC H3A 1T8 1988-09-14
Service Compulotto Inc. 2015 Peel Street, Suite 1080, Montreal, QC H3A 1V3 1991-11-01
2795655 Canada Inc. 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 1992-02-14
2822261 Canada Inc. 2015 Peel Street, Suite 1080, Montreal, QC H3A 1T8 1992-05-21
2916983 Canada Inc. 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 1993-04-29
Yuma Capital Inc. 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 1993-06-04
Les Immeubles 55 Lindsay Inc. 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 1996-08-16
Orientation Professionnelle A.p.t. Ltee 2015 Peel Street, Suite 1116, Montreal, QC H3A 1T8 1974-07-11
Blais Brothers Limited 2015 Peel Street, Suite 200, Montreal, QC 1980-06-10
Gatewind LtÉe 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 1989-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fencan Inc. 2015 Peel St., Suite 300, Montreal, QC H3A 1T8 1991-04-12
156842 Canada Inc. 2015 Peel Stret, Suite 1200, Montreal, QC H3A 1T8 1987-08-11
135657 Canada Inc. 2915 Peel Street, Suite 700, Montreal, QC H3A 1T8 1984-09-19
Enfants Actifs Inc. 257 Fisherville, Suite 300, Toronto, ON H3A 1T8 1983-09-15
Gestion Fiscale Safar Inc. 2015 Rue Peel, Bureau 700, Montreal, QC H3A 1T8 1979-12-20
Mercier, Ouimet, Masse Inc. 2015 Rue Peel, Suite 650, Montreal, QC H3A 1T8 1977-12-16
Chargro Limitee/limited 2015 Rue Peel, Suite 600, Montreal, QC H3A 1T8 1978-02-01
Plomberie Alain Beaumier Ltee 2015 Rue Peel, Suite 700, Montreal, QC H3A 1T8 1992-08-14
La Cie Des Placements Nationwide Ltee 2015 Peel St, 12th Floor, Montreal, QC H3A 1T8 1969-04-11
Paro Management Services Ltd. 2015 Peel St., 3rd Floor, Montreal, QC H3A 1T8 1976-09-10
Find all corporations in postal code H3A1T8

Corporation Directors

Name Address
GEORGE GARBY 1288 TURNER CRESCENT, ORLEANS ON K1E 2Y4, Canada
ROBERT SANSCARTIER 966 CAMERON STREET, CUMBERLAND ON K0A 1S0, Canada

Entities with the same directors

Name Director Name Director Address
4319338 CANADA INC. GEORGE GARBY 1288 TURNER CRESCENT, OTTAWA ON K1E 2Y4, Canada
GELCOTE INTERNATIONAL LTÉE/LTD. George Garby 1288 Turner Crescent, Ottawa ON K1B 2Y4, Canada
7846690 Canada Inc. George Garby 1288 Turner Crescent, Ottawa ON K1E 2Y4, Canada
CHASSE & PECHE RENDEZ-VOUS INC. GEORGE GARBY 1288 TURNER CRES., OTTAWA ON K1B 2Y4, Canada
3807533 CANADA INC. ROBERT SANSCARTIER 1494 PROMENADE BOURCIER, ORLEANS ON K1E 3J6, Canada
AUGEL ELECTRIQUE LTEE ROBERT SANSCARTIER 1494 BOURCIER STREET, ORLEANS ON K1E 9J7, Canada
102442 CANADA INC. ROBERT SANSCARTIER 538 AVE. AMPERE, LAVAL QC H7N 5H6, Canada
4046285 CANADA INC. ROBERT SANSCARTIER 1510 RIVERSIDE DRIVE, SUITE 2807, OTTAWA ON K1G 4X5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1T8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 2834537 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