2846535 CANADA INC.

Address:
1455 Sherbrooke Street West, Montreal, QC H3G 1L2

2846535 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2846535. The registration start date is August 24, 1992. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2846535
Business Number 895556348
Corporation Name 2846535 CANADA INC.
Registered Office Address 1455 Sherbrooke Street West
Montreal
QC H3G 1L2
Incorporation Date 1992-08-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
ELAINE LEITER 1455 Sherbrooke Street, Montreal QC H3G 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-08-23 1992-08-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-04-23 current 1455 Sherbrooke Street West, Montreal, QC H3G 1L2
Address 2007-10-12 2012-04-23 8 Applewood Road, Hampstead, QC H3X 3W6
Address 2006-02-27 2007-10-12 8 Applewood Road, Hampstead, QC H3X 3W6
Address 1992-08-24 2006-02-27 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4
Name 1992-08-24 current 2846535 CANADA INC.
Status 2017-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-12-15 2017-12-01 Active / Actif
Status 2010-01-14 2010-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-02-11 2010-01-14 Active / Actif
Status 1998-12-01 1999-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-10-12 Amendment / Modification RO Changed.
1992-08-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1455 Sherbrooke Street West
City Montreal
Province QC
Postal Code H3G 1L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
81005 Canada Ltee 1455 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1L2 1977-02-07
81006 Canada Ltee 1455 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1L2 1977-02-07
Industries Danic Mfg. Inc. 1455 Sherbrooke Street West, Suite 2502, Montreal, QC H3G 1L2 1978-04-07
Orly Fashion International Inc. 1455 Sherbrooke Street West, #1407, Montreal, QC H3G 1L2 1991-03-05
2798816 Canada Inc. 1455 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1L2 1992-02-24
2891981 Canada Inc. 1455 Sherbrooke Street West, Suite 1002, Montreal, QC H3G 1L2 1993-02-02
3330541 Canada Inc. 1455 Sherbrooke Street West, Suite 1607, Montreal, QC H3G 1L2 1996-12-31
3336603 Canada Inc. 1455 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1L2 1997-01-13
Gestion Openshaw Inc. 1455 Sherbrooke Street West, Suite 1207, Montreal, QC H3G 1L2 1997-08-06
Rye Capital Inc. 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 1998-11-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11499017 Canada Inc. 1107-1455, Rue Sherbrooke Ouest, Montréal, QC H3G 1L2 2019-07-05
Cmi Canada Maritime Inc. 1455 Sherbrooke Street West, Suite 407, Montreal, QC H3G 1L2 2018-11-28
J.k. & Margaret Wong Foundation 905-1455 Sherbrooke Street West, Montréal, QC H3G 1L2 2018-08-23
9746609 Canada Inc. 1455 Rue Sherbrooke O, Suite 200, Montréal, QC H3G 1L2 2016-12-21
8990883 Canada Inc. 2007-1455 Sherbrooke O., Montréal, QC H3G 1L2 2014-08-18
Agent Anything Inc. 1455 Sherbrooke W., #3003, Montreal, QC H3G 1L2 2010-06-15
7512619 Canada Inc. 1455, Rue Sherbrooke O., # 516, Montréal, QC H3G 1L2 2010-03-29
Cardiostat Canada Inc. 1455 Rue Sherbrooke Ouest, App.703, Montréeal, QC H3G 1L2 2009-12-26
7269960 Canada Inc. 907 - 1455 Sherbrooke Street West, Montréal, QC H3G 1L2 2009-11-02
Global Paper Sourcing International Inc. 410 - 1455 Rue Sherbrooke O, Montréal, QC H3G 1L2 2007-05-23
Find all corporations in postal code H3G 1L2

Corporation Directors

Name Address
ELAINE LEITER 1455 Sherbrooke Street, Montreal QC H3G 1L2, Canada

Entities with the same directors

Name Director Name Director Address
HILARY RADLEY INTERNATIONAL INC. ELAINE LEITER 8 APPLEWOOD ROAD, HAMPSTEAD QC H3X 3W6, Canada
101451 CANADA INC. ELAINE LEITER 370 LEACROSS, MOUNT-ROYAL QC , Canada
4190564 CANADA INC. ELAINE LEITER 1455 Sherbrooke, Suite 1706, Montreal QC H3G 1L2, Canada
AQUEDUCT OUTERWEAR LTD. ELAINE LEITER 1455 SHERBROOKE STREET WEST, APT. 1706, MONTREAL QC H3G 1L2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3G 1L2

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 2846535 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