2854171 CANADA INC.

Address:
765 Jean Talon O., Montreal, QC H3N 1S3

2854171 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2854171. The registration start date is September 22, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2854171
Business Number 134025592
Corporation Name 2854171 CANADA INC.
Registered Office Address 765 Jean Talon O.
Montreal
QC H3N 1S3
Incorporation Date 1992-09-22
Dissolution Date 1995-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SYLVIE OUELLETTE 4906 CAMEROUN, PIERREFONDS QC H9H 4K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-09-21 1992-09-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-09-22 current 765 Jean Talon O., Montreal, QC H3N 1S3
Name 1992-09-22 current 2854171 CANADA INC.
Status 1995-10-31 current Dissolved / Dissoute
Status 1995-01-01 1995-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-09-22 1995-01-01 Active / Actif

Activities

Date Activity Details
1995-10-31 Dissolution
1992-09-22 Incorporation / Constitution en société

Office Location

Address 765 JEAN TALON O.,
City MONTREAL
Province QC
Postal Code H3N 1S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2698269 Canada Inc. 765 Jean Talon O., Montreal, QC H3N 1S3 1991-03-14
Les Industries D'emballages Plenti-pac Inc. 765 Jean-talon West, Montreal, QC H3N 1S3 1990-10-16
169724 Canada Inc. 765 Jean Talon O, Montreal, QC H3N 1S3 1989-11-10
165068 Canada Inc. 765 Jean Talon Ouest, Montreal, QC H3N 1S3 1988-11-18
157580 Canada Inc. 790 Jean Talon Street West, Montreal, QC H3N 1S3 1987-12-16
Boutique Anna Et Sophia Inc. 789 Jean Talon St. West, Montreal, QC H3N 1S3 1979-03-07
110744 Canada Inc. 765 Jean Talon West, 2nd Floor, Montreal, QC H3N 1S3 1981-10-08
Restaurant Le Gourmet Grec Inc. 765 Jean Talon Ouest, Montreal, QC H3N 1S3 1985-04-09
Gouvopoulos Holdings Inc. 765 Jean Talon Ouest, Montreal, QC H3N 1S3 1985-04-09
146783 Canada Inc. 765 Jean Talon Ouest, Montreal, QC H3N 1S3 1985-09-04
Find all corporations in postal code H3N1S3

Corporation Directors

Name Address
SYLVIE OUELLETTE 4906 CAMEROUN, PIERREFONDS QC H9H 4K7, Canada

Entities with the same directors

Name Director Name Director Address
The Society of Atlantic Rheumatologists Inc. Sylvie Ouellette 135 MacBeath Avenue, Room 4502, Moncton NB E1C 6Z8, Canada
7320981 CANADA INC. SYLVIE OUELLETTE 2668, SAINTE-CUNÉGONDE, UNITÉ 6, MONTRÉAL QC H3J 2X4, Canada
CANIN SCREENPRINT INC. SYLVIE OUELLETTE 4501 OLD ORCHARD, MONTREAL QC H4A 3B8, Canada
2982951 CANADA INC. SYLVIE OUELLETTE 4906 CAMEROUN, PIERREFONDS QC H8Z 3E7, Canada
JALEMCO INC. SYLVIE OUELLETTE 21 RUE GINGRAS, DORION QC J7V 6X9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N1S3

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 2854171 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