2878020 CANADA INC.

Address:
1210 Sherbrooke O, 5e Etage, Montreal, QC H3A 1H6

2878020 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2878020. The registration start date is December 15, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2878020
Business Number 881540850
Corporation Name 2878020 CANADA INC.
Registered Office Address 1210 Sherbrooke O
5e Etage
Montreal
QC H3A 1H6
Incorporation Date 1992-12-15
Dissolution Date 1995-05-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
ODILE Z. FOURCROY 5338 RUE FABRE, MONTREAL QC H2J 3W5, Canada
ERIC ALLAN DEBARGIS 5341 KING EDWARD, MONTREAL QC H4V 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-14 1992-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-12-15 current 1210 Sherbrooke O, 5e Etage, Montreal, QC H3A 1H6
Name 1992-12-15 current 2878020 CANADA INC.
Status 1995-05-12 current Dissolved / Dissoute
Status 1992-12-15 1995-05-12 Active / Actif

Activities

Date Activity Details
1995-05-12 Dissolution
1992-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1210 SHERBROOKE O
City MONTREAL
Province QC
Postal Code H3A 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commerce Romvic LtÉe 1210 Sherbrooke O, Bureau 500, Montreal, QC H3A 1H6 1992-03-26
2907429 Canada Inc. 1210 Sherbrooke O, Bur 500, Montreal, QC H3A 1H6 1993-03-29
Les Services Et Solutions Logiscom Inc. 1210 Sherbrooke O, Bureau 900, Montreal, QC H3A 1H7 1994-12-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
3031811 Canada Inc. 1210 Sherbrooke W 5 Fl, Montreal, QC H3A 1H6 1994-05-10
2912180 Canada Inc. 1210 Rue Sherbrooke Ouest, Bureau 700, Montreal, QC H3A 1H6 1993-04-14
Echanges Commerciaux Cosmoscan Inc. 1210 Shrbrooke St W, 5th Floor, Montreal, QC H3A 1H6 1993-02-11
174939 Canada Inc. 1210 Sherbrooke Ouest, 5e Etage, Montreal, QC H3A 1H6 1991-07-08
Colorama Coton Inc. 1210 Ouest, Rue Sherbrooke, 5 Etage, Montreal, QC H3A 1H6 1988-06-27
151538 Canada Inc. 1196 Sherbrooke West, Montreal, QC H3A 1H6 1986-08-26
144986 Canada Inc. 1210 Sherbrooke Street W., 5th Floor, Montreal, QC H3A 1H6 1985-09-01
143433 Canada Inc. 1210 Ouest Rue Sherbrooke, 5eme Etage, Montreal, QC H3A 1H6 1985-06-04
Ressources Mast Inc. 1210 Sherbrooke St.w Est, 5th Floor, Montreal, QC H3A 1H6 1985-05-16
Les Services Alimentaires Tom Laufer Inc. 1210 Sherbrooke Stret West, 5th Floor, Montreal, QC H3A 1H6 1984-01-25
Find all corporations in postal code H3A1H6

Corporation Directors

Name Address
ODILE Z. FOURCROY 5338 RUE FABRE, MONTREAL QC H2J 3W5, Canada
ERIC ALLAN DEBARGIS 5341 KING EDWARD, MONTREAL QC H4V 2J9, Canada

Entities with the same directors

Name Director Name Director Address
7036116 CANADA CORPORATION ERIC ALLAN DEBARGIS 4045, RUE BEAUBIEN EST, SUITE 100, MONTREAL QC H1X 1H7, Canada
A.C. TECHNO CONCEPT ALPHANUMERIC Inc. ERIC ALLAN DEBARGIS 4045, rue Beaubien est, suite 100, MONTRÉAL QC H1X 1H7, Canada
7001681 CANADA LTÉE ERIC ALLAN DEBARGIS 4045, RUE BEAUBIEN EST, SUITE 100, MONTREAL QC H1X 1H7, Canada
7001711 CANADA CORPORATION ERIC ALLAN DEBARGIS 4045, RUE BEAUBIEN EST, SUITE 100, MONTREAL QC H1X 1H7, Canada
7036141 CANADA CORP. ERIC ALLAN DEBARGIS 4045, RUE BEAUBIEN EST, SUITE 100, MONTREAL QC H1X 1H7, Canada
9069437 Canada Corporation ERIC ALLAN DEBARGIS 4045, rue Beaubien est, suite 100, MONTRÉAL QC H1X 1H7, Canada
DENTELLA (CANADA) INC. ERIC ALLAN DEBARGIS 5341 AVENUE KING EDWARD, MONTREAL QC H4V 2J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H6

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 2878020 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