2870291 CANADA INC.

Address:
7405 Trans Canada Highway, Suite 110, St. Laurent, QC H4T 1Z2

2870291 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2870291. The registration start date is November 20, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2870291
Business Number 134246537
Corporation Name 2870291 CANADA INC.
Registered Office Address 7405 Trans Canada Highway
Suite 110
St. Laurent
QC H4T 1Z2
Incorporation Date 1992-11-20
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHAEL ZUNENSHINE 7405 TRANS CANADA HIGHWAY, STE 110, ST-LAURENT QC H4T 1Z2, Canada
JOSEPH ZUNENSHINE 7405 TRANS CANADA HIGHWAY, STE 110, ST-LAURENT QC H4T 1Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-11-19 1992-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-11-20 current 7405 Trans Canada Highway, Suite 110, St. Laurent, QC H4T 1Z2
Name 1992-11-20 current 2870291 CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-03-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-11-20 1996-03-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1992-11-20 Incorporation / Constitution en société

Office Location

Address 7405 TRANS CANADA HIGHWAY
City ST. LAURENT
Province QC
Postal Code H4T 1Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2836963 Canada Inc. 7405 Trans Canada Highway, Suite 300, St-laurent, QC J4T 1Z2 1992-07-14
2838257 Canada Inc. 7405 Trans Canada Highway, St-laurent, QC H4T 1Z2 1992-07-17
Manufactures St-laurent Canada Inc. 7405 Trans Canada Highway, Suite 300, St Laurent, QC H4T 1Z2
2870274 Canada Inc. 7405 Trans Canada Highway, Suite 110, St. Laurent, QC H4T 1Z2 1992-11-20
Sport Maska Inc. 7405 Trans Canada Highway, Suite 300, St Laurent, QC H4T 1Z2
Prodecor Ltd./ltee 7405 Trans Canada Highway, St. Laurent, QC H4T 1Z2 1974-01-10
Investissements Laromaka Inc. 7405 Trans Canada Highway, Suite 280, St-laurent, QC H4T 1Z2 1985-12-31
Nfbc Agence D'assurance-vie Inc. 7405 Trans Canada Highway, Suite 280, St-laurent, QC H4T 1Z2 1986-09-05
168125 Canada Inc. 7405 Trans Canada Highway, Suite 100, St-laurent, QC H4T 1Z2 1989-06-27
Sport Maska Inc. 7405 Trans Canada Highway, Suite 110, St-laurent, QC H4T 1Z2 1989-07-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3292070 Canada Inc. 7405 Route Transcanadienne, Suite 370, St-laurent, QC H4T 1Z2 1996-08-30
Avilex Research Inc. 7405 Trans-canada Hwy, St-laurent, QC H4T 1Z2 1983-12-08
Methe, Caron Inc. 7405 Trans-canadienn8e, Suite 245, St-laurent, QC H4T 1Z2 1981-05-25
Gestion Mario Lamanque Inc. 7405 Transcanadienne, Suite 240, St-laurent, QC H4T 1Z2 1980-10-22
100836 Canada Inc. 7405 Route Transcanadienne, Suite 370, Ville St-laurent, QC H4T 1Z2 1980-10-22
Felix Homme Inc. 7405 Route Transcanadienne, Suite 370, St-laurent, QC H4T 1Z2 1980-10-22
Mobilier Informatique Helko (1983) Inc. 7405 Transcanadienne, Suite 150, Ville St-laurent, QC H4T 1Z2 1983-12-01
151239 Canada Inc. 7405 Transcanadienne, Bur 240, St-laurent, QC H4T 1Z2 1986-07-30
Westnofa Du Canada (1979) LimitÉe 7405 Transcanadienne, Suite 150, Ville St-laurent, QC H4T 1Z2
170873 Canada Inc. 7405 Trans-canada Highway, St-laurent, QC H4T 1Z2 1989-12-19
Find all corporations in postal code H4T1Z2

Corporation Directors

Name Address
MICHAEL ZUNENSHINE 7405 TRANS CANADA HIGHWAY, STE 110, ST-LAURENT QC H4T 1Z2, Canada
JOSEPH ZUNENSHINE 7405 TRANS CANADA HIGHWAY, STE 110, ST-LAURENT QC H4T 1Z2, Canada

Entities with the same directors

Name Director Name Director Address
115561 CANADA INC. MICHAEL ZUNENSHINE 27 BELSIZE, HAMPSTEAD QC H3X 3J9, Canada
4269250 CANADA INC. MICHAEL ZUNENSHINE 27 BELSIZE RD., HAMPSTEAD QC H3X 3J9, Canada
2838257 CANADA INC. MICHAEL ZUNENSHINE 27 BELSIZE RD., HAMPSTEAD QC H3X 3J9, Canada
168125 CANADA INC. MICHAEL ZUNENSHINE 27 BELSIZE, HAMPSTEAD QC , Canada
170873 CANADA INC. MICHAEL ZUNENSHINE 7405 TRANS-CANADA HIGHWAY, ST-LAURENT QC H4T 1Z2, Canada
171274 CANADA INC. MICHAEL ZUNENSHINE 7405 TRANS-CANADA HIGHWAY, ST-LAURENT QC H4T 1Z2, Canada
BELCOURT HOLDINGS INC. Michael Zunenshine 801-1 av. Wood, Westmount QC H3Z 3C5, Canada
122419 CANADA INC. MICHAEL ZUNENSHINE 27 BELSIZE, HAMPSTEAD QC H3X 3J9, Canada
117024 CANADA INC. MICHAEL ZUNENSHINE 27 BELSIZE ROAD, HAMPSTEAD QC H3X 3J9, Canada
Headwater Technology Solutions Inc. MICHAEL ZUNENSHINE 27 CH BELSIZE, HAMPSTEAD QC H3X 3J9, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4T1Z2

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 2870291 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