2846071 CANADA INC.

Address:
Lac Rapide, QC J0W 2C0

2846071 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2846071. The registration start date is September 8, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2846071
Business Number 133809533
Corporation Name 2846071 CANADA INC.
Registered Office Address Lac Rapide
QC J0W 2C0
Incorporation Date 1992-09-08
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
G. MANATCH VINCENT NoAddressLine, LAC RAPIDE QC J0W 2C0, Canada
EDMONT VINCENT NoAddressLine, LAC RAPIDE QC J0W 2C0, Canada
ANTHONY VINCENT NoAddressLine, LAC RAPIDE QC J0W 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-09-07 1992-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-10-21 current Lac Rapide, QC J0W 2C0
Name 1992-09-08 current 2846071 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-05 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-10-21 2000-01-05 Active / Actif
Status 1995-10-26 1997-10-21 Dissolved / Dissoute
Status 1995-01-01 1995-10-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-10-21 Revival / Reconstitution
1992-09-08 Incorporation / Constitution en société

Office Location

City LAC RAPIDE
Province QC
Postal Code J0W 2C0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pourvoirie Grand Renard Inc. 217 Le Caribou, Lac Barriere, QC J0W 2C0 1996-06-26
Entreprises Wawanishgo Inc. Parc De La Verendrye, Lac Rapide, QC J0W 2C0 1996-01-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Au Coeur De L'arbre Maison De RÉpit Jeunesse 645 Chemin Des Voyageurs, Chute-saint-philippe, QC J0W 1A0 2018-01-10
Laiterie Abitibi-tÉmiscamingue Inc. 445, Chemin Des Voyageurs, Chute-saint-philippe, QC J0W 1A0 2016-08-24
6379401 Canada IncorporÉe 161 Chemin Des Kayaks, Chute-st-philippe, QC J0W 1A0 2005-04-18
Roger Mainguy Excavation Inc. 305 Chemin Du Progres, Chute Saint-philippe, QC J0W 1A0 1985-05-06
Les Produits Apicoles Devamel Inc. 93 Chemin Du Barrage, Chute-saint-philippe, QC J0W 1A0
11127012 Canada Inc. 200-14, Route 309 Nord, Ferme-neuve, QC J0W 1C0 2018-12-03
Les Cultures Vert Pur Inc. 43, Route 309 Sud, Ferme-neuve, QC J0W 1C0 2018-04-05
Gestion De La Rive Inc. 75 Ch. De La Rive, Ferme-neuve, QC J0W 1C0 2017-11-08
Eau D'Érable Pure Oviva Inc. 37, Route 309 Sud, Ferme-neuve, QC J0W 1C0 2013-02-04
Le Studio Fromager Ltée 37 Route 309 Sud, Ferme-neuve, QC J0W 1C0 2012-11-27
Find all corporations in postal code J0W

Corporation Directors

Name Address
G. MANATCH VINCENT NoAddressLine, LAC RAPIDE QC J0W 2C0, Canada
EDMONT VINCENT NoAddressLine, LAC RAPIDE QC J0W 2C0, Canada
ANTHONY VINCENT NoAddressLine, LAC RAPIDE QC J0W 2C0, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN SEARCH AND RESCUE SERVICES ANTHONY VINCENT 1769 ST.LAURENT #119, OTTAWA ON K1G 5X7, Canada
GOVERNMENT OF THE INDIGENOUS PEOPLE OF TURTLE ISLAND (TERRITORY OF CANADA & U.S.A.) ANTHONY VINCENT 1769, ST.LAURENT #119, OTTAWA ON K1G 5X7, Canada
Grenada Freight Services Ltd. ANTHONY VINCENT 36 CROCUS DR, SCARBOROUGH ON M1R 4S6, Canada

Competitor

Search similar business entities

City LAC RAPIDE
Post Code J0W2C0

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 2846071 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