2867788 CANADA INC.

Address:
625 Rene-levesque Boul West, Suite 1100, Montreal, QC H3B 1R2

2867788 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2867788. The registration start date is November 10, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2867788
Corporation Name 2867788 CANADA INC.
Registered Office Address 625 Rene-levesque Boul West
Suite 1100
Montreal
QC H3B 1R2
Incorporation Date 1992-11-10
Dissolution Date 2012-01-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSEPH SCHLESINGER 1455 SHERBROOKE STREET WEST, APT. 2602, MONTREAL QC H3G 1L2, Canada
LIONEL GOLDMAN 3940 CÔTE-DES-NEIGES, APT. B-23, MONTREAL QC H3H 1W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-11-09 1992-11-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-09-02 current 625 Rene-levesque Boul West, Suite 1100, Montreal, QC H3B 1R2
Address 1992-11-10 2003-09-02 625 Rene-levesque Boul West, Suite 1600, Montreal, QC H3B 1R2
Name 1992-11-10 current 2867788 CANADA INC.
Status 2012-01-25 current Dissolved / Dissoute
Status 1997-09-12 2012-01-25 Active / Actif
Status 1996-03-01 1997-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2012-01-25 Dissolution Section: 210(3)
1992-11-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 625 RENE-LEVESQUE BOUL WEST
City MONTREAL
Province QC
Postal Code H3B 1R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Med Ex Para-medical Equipment Inc. 625 Rene-levesque Boul West, Suite 1600, Montreal, QC H3B 1R2 1998-01-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Logiciel Alpha Cco Inc. 705-625 Boulevard René-lévesque O, Montréal, QC H3B 1R2 2015-11-30
L'échange Internet De Montréal Inc. 625 Rene-levesque, Bureau 300, Montreal, QC H3B 1R2 2012-10-10
7923082 Canada Ltd. 625 Boul René-lévesques O, Suite 900, Montréal, QC H3B 1R2 2011-08-01
7524722 Canada Inc. 625, René-lévesque Blvd. West, Suite 1400, Montreal, QC H3B 1R2 2010-04-13
Fibrek Inc. 625 Boul.renÉ-lÉvesque Ouest, Bureau 700, Montreal, QC H3B 1R2 2010-03-24
Complexe D'habitation Melior - Terrasses Du Golf De La Prairie Inc. 701 - 625 Boulevard René-lévesque Ouest, Montréal, QC H3B 1R2 2007-10-19
4425537 Canada Inc. 625,boul. René-lévesque Ouest, Bureau 701, Montreal, QC H3B 1R2 2007-05-04
6600522 Canada Inc. 625, Boulevard René-lévesque, Bureau 701, Montréal, QC H3B 1R2 2006-08-01
4312562 Canada Inc. 625, Boulevard René-lévesque Ouest, Bureau 701, Montreal, QC H3B 1R2 2005-07-04
4312571 Canada Inc. 625, Boulevard René-lévesque Ouest, #701, Montreal, QC H3B 1R2 2005-07-04
Find all corporations in postal code H3B 1R2

Corporation Directors

Name Address
JOSEPH SCHLESINGER 1455 SHERBROOKE STREET WEST, APT. 2602, MONTREAL QC H3G 1L2, Canada
LIONEL GOLDMAN 3940 CÔTE-DES-NEIGES, APT. B-23, MONTREAL QC H3H 1W2, Canada

Entities with the same directors

Name Director Name Director Address
Foundation for Public Policy Development (FPPD) Joseph Schlesinger 1455 Sherbrooke Street West, Apt. #2602, Montreal QC H3G 1L2, Canada
NATIONAL MILL PRODUCTS LTD. JOSEPH SCHLESINGER 3370 BEDFORD SUITE 5, MONTREAL QC , Canada
SANTA-MEDA PROPERTIES (ONE) INC. JOSEPH SCHLESINGER 1455 SHERBROOKE STREET WEST, APT. 2602, MONTREAL QC H3G 1L2, Canada
BSMC INVESTMENTS INC. JOSEPH SCHLESINGER 1455 SHERBROOKE STREET WEST, APT. 2602, MONTREAL QC H3G 1L2, Canada
BENTONVILLE PROPERTIES (TWO) INC. JOSEPH SCHLESINGER 1455 SHERBROOKE ST. W., #2602, MONTREAL QC H3G 1L2, Canada
BENTONVILLE PROPERTIES (ONE) INC. JOSEPH SCHLESINGER 1455 SHERBROOKE W., 2602, MONTREAL QC H3G 1L2, Canada
WORTHTEX PROPERTIES II INC. JOSEPH SCHLESINGER 1455 SHERBROOKE STREET WEST, APT. 2602, MONTREAL QC H3G 1L2, Canada
3117677 CANADA INC. JOSEPH SCHLESINGER 6111 DU BOISE APT 10H, MONTREAL QC H3S 2V8, Canada
TEXWORTH PROPERTIES INC. JOSEPH SCHLESINGER 1455 SHERBROOKE STREET WEST, APT. 2602, MONTREAL QC H3G 1L2, Canada
COURTNEY SPRINGS PROPERTIES INC. JOSEPH SCHLESINGER 1455 SHERBROOKE STREET WEST, APT. 2602, MONTREAL QC H3G 1L2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1R2

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 2867788 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