2862697 CANADA INC.

Address:
60 Richmond, Ville St-pierre, QC H8B 1G8

2862697 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2862697. The registration start date is October 22, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2862697
Business Number 880689666
Corporation Name 2862697 CANADA INC.
Registered Office Address 60 Richmond
Ville St-pierre
QC H8B 1G8
Incorporation Date 1992-10-22
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD FAVREAU 54 MORIN, ST-CONSTANT QC J5A 5V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-10-21 1992-10-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-10-22 current 60 Richmond, Ville St-pierre, QC H8B 1G8
Name 1992-10-22 current 2862697 CANADA INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1995-02-01 2002-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-10-22 1995-02-01 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1992-10-22 Incorporation / Constitution en société

Office Location

Address 60 RICHMOND
City VILLE ST-PIERRE
Province QC
Postal Code H8B 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pneus Multi Inc. 60 Richmond, Ville St-pierre, QC H8B 1G8 1977-12-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6330622 Canada IncorporÉe 5, 5e Avenue, Lasalle, QC H8B 2J8 2005-01-04
Detect Vision Inc. 4777 Grande-promenade, Ste-adele, QC H8B 3H8 2005-01-31
Bay Stream Ventures Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H8B 4G7 2007-06-21
Immuno Biophotonics Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H8B 4G7 2008-08-12
153318 Canada Inc. 371 Hyman Drive, Dollard Des Ormeaux, QC H8B 1L5 1986-12-05
Quebec Serrure & Quinquaillerie Grossiste Inc. 3367 Boul Sources, Dollard Des Ormeaux, QC H8B 1Z8 1991-01-25
Anku Le Sac Incorporated 685 Notre Dame Street, Lachine, QC H8B 2B4 1983-04-08
152347 Canada Inc. 4856 Boul. Des Sources, Dolard-des-ormeaux, QC H8B 3C7 1986-12-24

Corporations in the same city

Corporation Name Office Address Incorporation
Ghm Health Services Inc. 257 St-jacques Street, Ville St-pierre, QC H8R 1E4 2007-11-12
C-58 Plastipro Inc. 395 Rue Norman, Ville St-pierre, QC H8R 1A3 2004-05-20
4009215 Canada Inc. 230 Norman Street, Ville St-pierre, QC H8R 1A1 2002-02-08
3878538 Canada Inc. 230 Normand Street, Ville St-pierre, QC H8R 1A1 2001-04-30
Rkr Evolution Graphics Inc. 18 Onisieme Brossoit, Ville St-pierre, QC H8R 4B8 1998-08-24
Les Pavages Norbec Inc. 145 Rue Richer, Ville St-pierre, QC H8R 1R4 1997-10-27
Valori-mat Inc. 25 Rue Milton, Ville St-pierre, QC H8R 1K6 1996-08-23
Chiffriers ApÉcs Inc. 114 Emile Gauthier, Ville St-pierre, QC H8R 4B9 1996-01-16
Sofran Energie Inc. 73 Emile Gauthier, Ville St-pierre, QC H8R 4B9 1994-12-30
Services De Gestion Des Ressources En Transport (sgrt) Inc. 435 Normand, Ville St-pierre, QC H8R 1A4 1993-03-31
Find all corporations in VILLE ST-PIERRE

Corporation Directors

Name Address
BERNARD FAVREAU 54 MORIN, ST-CONSTANT QC J5A 5V7, Canada

Entities with the same directors

Name Director Name Director Address
EXPORTATION BERNARD FAVREAU INC. Bernard Favreau 17a Lactot, Suite 03, St-constant QC J0L 1G0, Canada

Competitor

Search similar business entities

City VILLE ST-PIERRE
Post Code H8B1G8

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 2862697 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