2839083 CANADA INC.

Address:
1450 Ch.st.clare, Mount Royal, QC H3R 2N7

2839083 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2839083. The registration start date is July 22, 1992. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2839083
Business Number 894069640
Corporation Name 2839083 CANADA INC.
Registered Office Address 1450 Ch.st.clare
Mount Royal
QC H3R 2N7
Incorporation Date 1992-07-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 3

Directors

Director Name Director Address
BRUCE L. RUDOLPH 1450 ST-CLARE, MOUNT ROYAL QC H3R 2N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-07-21 1992-07-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-01-30 current 1450 Ch.st.clare, Mount Royal, QC H3R 2N7
Address 1992-07-22 2001-01-30 4625 Iberville, Montreal, QC H2H 2L9
Name 1992-07-22 current 2839083 CANADA INC.
Status 2001-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1992-07-22 2001-07-01 Active / Actif

Activities

Date Activity Details
1992-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1996-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1450 CH.ST.CLARE
City MOUNT ROYAL
Province QC
Postal Code H3R 2N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
119047 Canada Inc. 1450 Ch.st.clare, Mount Royal, QC H3R 2N7 1982-11-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
6976247 Canada Inc. 1490 Chemin Saint-clare, Mont-royal, QC H3R 2N7 2008-05-14
3250075 Canada Inc. 1450 Ch.st.claire, Mount Royal, QC H3R 2N7 1996-04-17
Rudolph Sales Inc. 1450 Sh.st.clare, Mount Royal, QC H3R 2N7 1979-06-18
B.l. Rudolph Holdings Inc. 1450 Ch. St. Clare, Town of Mount Royal, QC H3R 2N7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CÉdrine Inc. 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 2020-06-27
Le Bar À Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 2018-01-31
4051262 Canada Inc. 603-75 Glengarry, Mount-royal, QC H3R 1A2 2002-04-19
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 2000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 1999-03-22
Sino-glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 2018-10-23
Prairie Rose Management Ltd. 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 2006-03-04
6146678 Canada Inc. 119, Glengarry, MontrÉal, QC H3R 1A3 2003-10-04
Mister Machinery 2000 Inc. 355 Norman St., Lachine, QC H3R 1A3 1991-02-21
Groupe Immobilier International Inc. 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 2014-04-02
Find all corporations in postal code H3R

Corporation Directors

Name Address
BRUCE L. RUDOLPH 1450 ST-CLARE, MOUNT ROYAL QC H3R 2N7, Canada

Entities with the same directors

Name Director Name Director Address
B.L. RUDOLPH HOLDINGS INC. BRUCE L. RUDOLPH 1450 ST. CLARE ROAD, MOUNT ROYAL QC H3R 2N7, Canada
119047 CANADA INC. BRUCE L. RUDOLPH 1450 ST-CLARE, MONT ROYAL QC H3R 2N7, Canada

Competitor

Search similar business entities

City MOUNT ROYAL
Post Code H3R 2N7

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 2839083 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