2847736 CANADA INC.

Address:
822 Guimond, Suite 204, Longueuil, QC J4G 1T5

2847736 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2847736. The registration start date is August 27, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2847736
Business Number 134128230
Corporation Name 2847736 CANADA INC.
Registered Office Address 822 Guimond
Suite 204
Longueuil
QC J4G 1T5
Incorporation Date 1992-08-27
Dissolution Date 1995-10-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAYMOND CARON 1097 LAVALLEE, LONGUEUIL QC J4J 4B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-08-26 1992-08-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-08-27 current 822 Guimond, Suite 204, Longueuil, QC J4G 1T5
Name 1992-08-27 current 2847736 CANADA INC.
Status 1995-10-24 current Dissolved / Dissoute
Status 1994-12-01 1995-10-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-08-27 1994-12-01 Active / Actif

Activities

Date Activity Details
1995-10-24 Dissolution
1992-08-27 Incorporation / Constitution en société

Office Location

Address 822 GUIMOND
City LONGUEUIL
Province QC
Postal Code J4G 1T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2967103 Canada Inc. 822 Guimond, Suite 204, Longueuil, QC J4G 1T5 1993-10-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Technologies Clemex Inc. 800 Guimond, Longueuil, QC J4G 1T5 1990-10-22
168171 Canada Inc. 708 Rue Guimond, Longueuil, QC J4G 1T5 1989-06-01
Para-dent Inc. 690 Boul.guimond, Longueuil, QC J4G 1T5 1989-05-04
Boiron Canada Inc. 816 Boul. Guimond, Longueuil, QC J4G 1T5 1988-04-22
Locations Echo Inc. 708 Boulevard Guimond, Longueuil, QC J4G 1T5 1987-10-02
Oregon Electronique Inc. 822 Boul. Guimond, Suite 205, Longueuil, QC J4G 1T5 1986-05-13
G.a.m. Truck Bodies Inc. 826 Boul. Guimond, Longueuil, QC J4G 1T5 1985-08-21
Les Produits Anti-statique Bosch Inc. 700 Guimond, Longueuil, QC J4G 1T5 1985-04-29
Expercom Paper Products Inc. 694 Boul. Guimond, Longueuil, QC J4G 1T5 1985-04-09
Les Produits De Construction Expermat Inc. 694 Boul Guimond, Longueuil, QC J4G 1T5 1984-09-06
Find all corporations in postal code J4G1T5

Corporation Directors

Name Address
RAYMOND CARON 1097 LAVALLEE, LONGUEUIL QC J4J 4B4, Canada

Entities with the same directors

Name Director Name Director Address
LES INDUSTRIES FORESTIERES RAYMOND CARON INC. RAYMOND CARON 446, RUE PRINCIPALE, ST-EUGENE D'ARG QC G0W 1B0, Canada
ACTION PROTECTION VELO (VELO PROTECT) INC. RAYMOND CARON 1795 DANIEL, APP. 205, LONGUEUIL QC J4J 3N3, Canada
AMCO DOOR INSTALLATION LTD. RAYMOND CARON 3223 TERRASSE VOGUE, LONGUEUIL QC J4L 3N7, Canada
PECHERIES CARON ET FILS LTEE RAYMOND CARON ISLE VERTE, RIVIERE DU LOUP QC , Canada
NORMALU INC. RAYMOND CARON 2100 RICHELEIU, BELOEIL QC , Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G1T5

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 2847736 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