2865611 CANADA INC.

Address:
1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8

2865611 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2865611. The registration start date is November 2, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2865611
Business Number 880698063
Corporation Name 2865611 CANADA INC.
Registered Office Address 1010 Lagauchetiere West
Suite 900
Montreal
QC H3B 2P8
Incorporation Date 1992-11-02
Dissolution Date 1997-10-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN ILUCK 2665 ROWEL DRIVE, ST.LAZARE QC J0H 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-11-01 1992-11-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-11-02 current 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8
Name 1992-11-02 current 2865611 CANADA INC.
Status 1997-10-09 current Dissolved / Dissoute
Status 1992-11-02 1997-10-09 Active / Actif

Activities

Date Activity Details
1997-10-09 Dissolution
1992-11-02 Incorporation / Constitution en société

Office Location

Address 1010 LAGAUCHETIERE WEST
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Club De Golf MontrÉal Ouest, Inc. 1010 Lagauchetiere West, Suite 2250, Montreal, QC H3B 2N2 1990-08-31
Corporation Capital Fuller Landau 1010 Lagauchetiere West, Suite 300, Montreal, QC H3B 2S1 1988-06-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
3305082 Canada Inc. 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1996-10-16
3296041 Canada Inc. 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 1996-09-17
Gestion Bertone Inc. 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 1996-07-31
2882612 Canada Inc. 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 1993-01-01
2824981 Canada Inc. 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 1992-06-01
Ordinateurs Canqic Inc. 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 1988-10-21
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
119115 Canada Inc. 1400 Place Du Canada, Montreal, QC H3B 2P8 1982-12-02
Gestion Rammod Inc. Sute 1400, Montreal, QC H3B 2P8 1981-08-17
Dian Cohen Productions Ltd. 1010 Lagauchetiere O, Suite 900, Montreal, QC H3B 2P8 1980-06-19
Find all corporations in postal code H3B2P8

Corporation Directors

Name Address
JOHN ILUCK 2665 ROWEL DRIVE, ST.LAZARE QC J0H 1V0, Canada

Entities with the same directors

Name Director Name Director Address
P.I.D. DESIGN INC. JOHN ILUCK 2221 GREENHURST AVENUE, MISSISSAUGA ON L4X 1J5, Canada
MAISON DE DESIGN PREMIER INC. JOHN ILUCK 2665 ROWEL DRIVE, ST. LAZARE QC J0H 1V0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8

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
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 2865611 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