2854341 CANADA INC.

Address:
3176 Pebblewood Rd, Mississauga, ON L5N 6M7

2854341 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2854341. The registration start date is September 21, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2854341
Business Number 134109545
Corporation Name 2854341 CANADA INC.
Registered Office Address 3176 Pebblewood Rd
Mississauga
ON L5N 6M7
Incorporation Date 1992-09-21
Dissolution Date 1996-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
FRANCOIS LABELLE 3176 PEBBLEWOOD RD, MISSISSAUGA ON L5N 6M7, Canada
GILLES A. BELANGER 166 YORK CRES, ROSEMERE QC J7A 2K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-09-20 1992-09-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-09-21 current 3176 Pebblewood Rd, Mississauga, ON L5N 6M7
Name 1992-09-21 current 2854341 CANADA INC.
Status 1996-08-23 current Dissolved / Dissoute
Status 1992-09-21 1996-08-23 Active / Actif

Activities

Date Activity Details
1996-08-23 Dissolution
1992-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3176 PEBBLEWOOD RD
City MISSISSAUGA
Province ON
Postal Code L5N 6M7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
FRANCOIS LABELLE 3176 PEBBLEWOOD RD, MISSISSAUGA ON L5N 6M7, Canada
GILLES A. BELANGER 166 YORK CRES, ROSEMERE QC J7A 2K3, Canada

Entities with the same directors

Name Director Name Director Address
3486109 CANADA INC. FRANCOIS LABELLE 43 RUE FORGET, EMBRUN ON K0A 1W0, Canada
(F.L.) DATA INTERNATIONAL LTD./LTEE FRANCOIS LABELLE 390 RUE CAISSE, APP. 1, VERDUN QC , Canada
MAJO PAYSAGISTE INC. FRANCOIS LABELLE 123 RUE EVANGELINE, STE-ROSE, LAVAL QC H7L 1S9, Canada
141837 CANADA INC. FRANCOIS LABELLE 257 NOTRE DAME, HULL QC , Canada
REVOLUTECH INC. FRANCOIS LABELLE 6988 LOUIS - HEMON, MONTREAL QC H2E 2T5, Canada
LES ENTREPRISES FRANÇOIS LABELLE INC. FRANCOIS LABELLE 1835 BOUL. DES SEIGNEURS, TERREBONNE QC J6X 2M1, Canada
CANADIAN FIELD CROP RESEARCH ALLIANCE FRANCOIS LABELLE 38 4TH AVENUE N.E., BOX 170, CARMAN MB R0G 0J0, Canada
OPTIMISOFT INC. GILLES A. BELANGER 166 CROISSANT YORK, ROSEMERE QC J7V 2K3, Canada
THE SRMS GROUP INC. GILLES A. BELANGER 166 YORK, ROSEMERE QC J7A 2K3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N6M7

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 2854341 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