2868326 CANADA INC.

Address:
1400 Croissant Merit, Apt 415, Town of Mount Royal, QC H3P 3N6

2868326 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2868326. The registration start date is November 13, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2868326
Business Number 893130096
Corporation Name 2868326 CANADA INC.
Registered Office Address 1400 Croissant Merit
Apt 415
Town of Mount Royal
QC H3P 3N6
Incorporation Date 1992-11-13
Dissolution Date 2010-10-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
STEVEN BALIT 111 CHEMIN COTE ST. ANTOINE, WESTMOUNT QC H3Y 2H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-11-12 1992-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-26 current 1400 Croissant Merit, Apt 415, Town of Mount Royal, QC H3P 3N6
Address 2001-04-08 2007-10-26 1400 Croissant Merit, Apt 415, Town of Mount Royal, QC H3P 3N6
Address 1992-11-13 2001-04-08 215 Marcotte, St Laurent, QC H4N 1A5
Name 1992-11-13 current 2868326 CANADA INC.
Status 2010-10-08 current Dissolved / Dissoute
Status 1992-11-13 2010-10-08 Active / Actif

Activities

Date Activity Details
2010-10-08 Dissolution Section: 210(3)
2010-05-11 Amendment / Modification Section: 178
2007-10-26 Amendment / Modification RO Changed.
1992-11-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2006-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1400 CROISSANT MERIT
City TOWN OF MOUNT ROYAL
Province QC
Postal Code H3P 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Shanasyl Ltee 1400 Croissant Merit, Apt 415, Mount-royal, QC H3P 3N6 1979-02-27
3094669 Canada Inc. 1400 Croissant Merit, Apt 415, Town of Mount-royal, QC H3P 3N6 1994-12-09
Les Investissements Walter Absil Inc. 1400 Croissant Merit, Suite 304, Mont-royal, QC H3P 3N6

Corporations in the same postal code

Corporation Name Office Address Incorporation
9830855 Canada Inc. 304-1400 Merit Crescent, Mount-royal, QC H3P 3N6 2016-07-14
7594623 Canada Inc. 112-1400 Merit Crescent, Town of Mount Royal, QC H3P 3N6 2010-07-07
6634087 Canada Inc. 1400 Merit Crescent, Suite 413, Mount Royal, QC H3P 3N6 2006-09-29
4210646 Canada Inc. 1400 Croissant Merit #105, Mount-royal, QC H3P 3N6 2004-06-01
3513815 Canada Inc. 1400 Merit Cr, Suite 504, Mont Royal, QC H3P 3N6 1998-07-20
3122964 Canada Inc. 1400 Croissant Meritt, App 414, Montreal, QC H3P 3N6 1995-02-24
Les Investissements Larry Shamash Inc. 305-1400 Croissant Merit, Mont-royal, QC H3P 3N6 1994-07-06
Investissements Jack Sheppard Inc. 1400 Cr. Merit, #314, Town of Mount-royal, QC H3P 3N6 1994-02-17
2776375 Canada Inc. 1400 Merit Cr., App. 502, Mount Royal, QC H3P 3N6 1991-12-04
114430 Canada Inc. 1400 Merit Crescent No 315, Montreal, QC H3P 3N6 1982-03-04
Find all corporations in postal code H3P 3N6

Corporation Directors

Name Address
STEVEN BALIT 111 CHEMIN COTE ST. ANTOINE, WESTMOUNT QC H3Y 2H9, Canada

Entities with the same directors

Name Director Name Director Address
TRY N GOAL SPORTSWEAR INC. STEVEN BALIT 215 RUE MARCOTTE, ST-LAURENT QC H4N 1A5, Canada
CORTLANDT-DEY HOLDINGS INC. STEVEN BALIT 215 MARCOTTE ST, ST-LAURENT QC H4N 1A5, Canada

Competitor

Search similar business entities

City TOWN OF MOUNT ROYAL
Post Code H3P 3N6

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 2868326 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