2850800 CANADA INC.

Address:
3700 Griffith Street, Suite 47, St-laurent, QC H4T 1A7

2850800 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2850800. The registration start date is September 9, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2850800
Business Number 133770792
Corporation Name 2850800 CANADA INC.
Registered Office Address 3700 Griffith Street
Suite 47
St-laurent
QC H4T 1A7
Incorporation Date 1992-09-09
Dissolution Date 1995-10-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GERALD SHAPIRO 815 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
ERIC CLAUS 32 BRUNET, POINTE CLAIRE QC H9S 4T5, Canada
ED SEQUEIRA 18421 DU MANOIR, PIERREFONDS QC H9K 1J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-09-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-09-08 1992-09-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-09-09 current 3700 Griffith Street, Suite 47, St-laurent, QC H4T 1A7
Name 1992-09-09 current 2850800 CANADA INC.
Status 1995-10-20 current Dissolved / Dissoute
Status 1995-01-01 1995-10-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-09-09 1995-01-01 Active / Actif

Activities

Date Activity Details
1995-10-20 Dissolution
1992-09-09 Incorporation / Constitution en société

Office Location

Address 3700 GRIFFITH STREET
City ST-LAURENT
Province QC
Postal Code H4T 1A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2762838 Canada Inc. 3700 Griffith Street, Apt. 59, St-laurent, QC H4T 1A7 1991-10-24
3326012 Canada Inc. 3700 Griffith Street, Suite 339, St-laurent, QC H4T 1A7 1996-12-24
173236 Canada Inc. 3700 Griffith Street, Sutie 50, St-laurent, QC H4T 1A7 1990-06-07
3016463 Canada Inc. 3700 Griffith Street, P.o. Box 83, St-laurent, QC H4T 1A7 1994-03-21
172914 Canada Inc. 3700 Griffith Street, Suite 301, St-laurent, QC H4T 1A7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tenue Active M.o.d. Inc. 7766 Cote De Liesse, St-laurent, QC H4T 1A7 1998-04-24
Zolexar Inc. 3546 Rue Griffith, St-laurent, QC H4T 1A7 1997-09-18
Eskala International Inc. 3444 Griffith Street, St-laurent, QC H4T 1A7 1996-11-01
3267784 Canada Inc. 3900 Griffith, St-laurent, QC H4T 1A7 1996-06-10
3010571 Canada Inc. 3526 Rue Griffith, St-laurent, QC H4T 1A7 1994-02-21
Osman Bagdash Canada Inc. 3700 Griffith St, Suite 34, St-laurent, QC H4T 1A7 1993-01-06
2854601 Canada Inc. 3700 Griffiths, St-laurent, QC H4T 1A7 1992-09-23
2784700 Canada Inc. 3590 Griffith, St-laurent, QC H4T 1A7 1991-12-30
2703297 Canada Inc. 3930 Griffith St., St-laurent, QC H4T 1A7 1991-03-31
A.k. Mol Enterprise Inc. 3700 Griffith, Suite 331, Montreal, QC H4T 1A7 1990-12-18
Find all corporations in postal code H4T1A7

Corporation Directors

Name Address
GERALD SHAPIRO 815 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
ERIC CLAUS 32 BRUNET, POINTE CLAIRE QC H9S 4T5, Canada
ED SEQUEIRA 18421 DU MANOIR, PIERREFONDS QC H9K 1J3, Canada

Entities with the same directors

Name Director Name Director Address
7742363 Canada Inc. Eric Claus 80 John Street, Apt. 3202, toronto ON M5V 3X4, Canada
ATLANTIC CO-OPERATIVES DEVELOPMENT FUND ERIC CLAUS 123 HALIFAX STREET, P.O.BOX 750, MONCTON NB E1C 8N5, Canada
2744708 CANADA INC. ERIC CLAUS 32 BRUNET, POINTE CLAIRE QC H9S 4T5, Canada
CANADIAN GROCERY DISTRIBUTORS' INSTITUTE ERIC CLAUS -, BOX 1082, MONTRÉAL QC H2W 2P4, Canada
2802198 CANADA INC. ERIC CLAUS 32 BRUNET, POINTE CLAIRE QC H9S 4T5, Canada
REGIONAL CO-OPERATIVE DEVELOPMENT CENTRE ERIC CLAUS BOX 750, MONCTON NB E1C 8N5, Canada
SELINCOURT HOLDINGS INC. GERALD SHAPIRO 1455 SHERBROOKE W., APP.8, MONTREAL QC H3G 1L2, Canada
101822 CANADA INC. GERALD SHAPIRO 815 UPPER LANGDOWNE, WESTMOUNT QC , Canada
LE MONDE DE MUSIQUE DISCUS LTEE GERALD SHAPIRO 815 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
2762820 CANADA INC. GERALD Shapiro 215 REDFERN, SUITE 400, WESTMOUNT QC H3Z 3L5, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1A7

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 2850800 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