2865912 CANADA LTD./LTEE

Address:
115 Chemin De La Côte-sainte-catherine, # 1008, Montréal, QC H2V 4R3

2865912 CANADA LTD./LTEE is a business entity registered at Corporations Canada, with entity identifier is 2865912. The registration start date is October 28, 1992. The current status is Active.

Corporation Overview

Corporation ID 2865912
Business Number 897480349
Corporation Name 2865912 CANADA LTD./LTEE
Registered Office Address 115 Chemin De La Côte-sainte-catherine
# 1008
Montréal
QC H2V 4R3
Incorporation Date 1992-10-28
Dissolution Date 2012-08-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GARYFALLIA BOUCHELOU 115 Chemin de la Côte-Sainte-Catherine, #1008, Montréal QC H2V 4R3, Canada
HELEN ANTONIOU 115 Chemin de la Côte-Sainte-Catherine, # 1008, Montréal QC H2V 4R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-10-27 1992-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-08-01 current 115 Chemin De La Côte-sainte-catherine, # 1008, Montréal, QC H2V 4R3
Address 1992-10-28 2017-08-01 5700 St-zotique Est, App.208, Montreal, QC H1T 3Y7
Name 1992-10-28 current 2865912 CANADA LTD./LTEE
Status 2019-05-30 current Active / Actif
Status 2019-03-28 2019-05-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-01-23 2019-03-28 Active / Actif
Status 2012-08-24 2015-01-23 Dissolved / Dissoute
Status 2012-03-27 2012-08-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-03-30 2012-03-27 Active / Actif
Status 2004-02-03 2004-03-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-02-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-10-28 1999-02-01 Active / Actif

Activities

Date Activity Details
2015-01-23 Revival / Reconstitution
2012-08-24 Dissolution Section: 212
1992-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 115 Chemin de la Côte-Sainte-Catherine
City Montréal
Province QC
Postal Code H2V 4R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11114433 Canada Inc. 115 Chemin De La Côte-sainte-catherine, App. 501, Montréal, QC H2V 4R3 2018-11-26
Lg Flow Systems Inc. 115 Chemin De La Côte-sainte-catherine, Montréal, QC H2V 4R3 2019-02-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
8793263 Canada Inc. 115 Ch Cote-sainte-catherine, App 108, Montréal, QC H2V 4R3 2014-02-18
133089 Canada Inc. 115 Ch Cote-sainte-catherine, App 108, Montréal, QC H2V 4R3 1984-05-29
Parc-laurier Holdings Inc. 115, Chemin De La Côte Sainte-catherine, Apt: 904, Montreal, QC H2V 4R3 1983-04-27
Sopravia Inc. 705-115 Ch. CÔte Sainte-catherine, Outremont, QC H2V 4R3 1982-04-29
99437 Canada Inc. 115 Cote Ste. Catherine Rd., Suite 904, Montreal, QC H2V 4R3 1980-07-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
GARYFALLIA BOUCHELOU 115 Chemin de la Côte-Sainte-Catherine, #1008, Montréal QC H2V 4R3, Canada
HELEN ANTONIOU 115 Chemin de la Côte-Sainte-Catherine, # 1008, Montréal QC H2V 4R3, Canada

Entities with the same directors

Name Director Name Director Address
4238061 CANADA INC. Helen Antoniou 38 Rosemount Avenue, Westmount QC H3Y 3G7, Canada
THE EDWARD M. BRONFMAN FAMILY CHARITABLE FOUNDATION HELEN ANTONIOU 38 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2V 4R3

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 2865912 CANADA LTD./LTEE 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