2878135 CANADA INC.

Address:
400 De Maisonneuve Blvd W, Suite 600, Montreal, QC H3A 1L4

2878135 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2878135. The registration start date is December 16, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2878135
Business Number 896556495
Corporation Name 2878135 CANADA INC.
Registered Office Address 400 De Maisonneuve Blvd W
Suite 600
Montreal
QC H3A 1L4
Incorporation Date 1992-12-16
Dissolution Date 2002-09-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JOSEPH SCHWEBEL 6 ALBION RD., HAMPSTEAD QC H3X 3L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-15 1992-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-12-16 current 400 De Maisonneuve Blvd W, Suite 600, Montreal, QC H3A 1L4
Name 1992-12-16 current 2878135 CANADA INC.
Status 2002-09-21 current Dissolved / Dissoute
Status 1992-12-16 2002-09-21 Active / Actif

Activities

Date Activity Details
2002-09-21 Dissolution Section: 210
1992-12-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1999-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1997-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 DE MAISONNEUVE BLVD W
City MONTREAL
Province QC
Postal Code H3A 1L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Importations Franck Limitee 400 De Maisonneuve Blvd W, Suite 1150, Montreal, QC H3A 1L4 1977-07-14
126455 Canada Inc. 400 De Maisonneuve Blvd W, Suite 450, Montreal, QC H3A 1L4 1983-09-08
152409 Canada Inc. 400 De Maisonneuve Blvd W, Suite 450, Montreal, QC H3A 1L4 1986-10-21
90605 Canada Inc. 400 De Maisonneuve Blvd W, Suite 1202, Montreal, QC H3A 1L4 1979-02-20
Expressions Fourrures Inc. 400 De Maisonneuve Blvd W, Suite 450, Montreal, QC H3A 1L4 1987-06-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
3391281 Canada Inc. 400 Maisonneuve West, Suite 1202, Montreal, QC H3A 1L4 1997-07-10
Misha Bozic Import/export Inc. 212-416 Maisonneuve, Montreal, QC H3A 1L4 1997-03-27
Commerce Accupharma Inc. 400 De Maisonneuve Blvd West, Suite 1050, Montreal, QC H3A 1L4 1996-01-11
2699362 Canada Inc. 416 De Maisonneuve O, Suite 800, Montreal, QC H3A 1L4 1991-03-18
Restaurant Le Tresor Du Lotus Inc. 424 Maisonneuve West, Montreal, QC H3A 1L4 1989-08-17
166239 Canada Inc. 400 Boulevard De Maisoneuve, Suite 700, Montreal, QC H3A 1L4 1989-02-10
Souvenirs Le Grand Jim Canada Inc. 400 Maisonneuve Blvd West, Suite 907c, Montreal, QC H3A 1L4 1988-10-25
163256 Canada Inc. 400 Maisonneuve Blvd W., Suite 1154, Montreal, QC H3A 1L4 1988-10-05
Alpine Furs Inc. (fourrures Alpine Inc.) 400 Boul Maisonneuve, Suite 651, Montreal, QC H3A 1L4 1987-12-17
Friends Fur Finishing Inc. 400 De Maisonneuve Street, Suite 807a, Montreal, QC H3A 1L4 1986-04-10
Find all corporations in postal code H3A1L4

Corporation Directors

Name Address
JOSEPH SCHWEBEL 6 ALBION RD., HAMPSTEAD QC H3X 3L7, Canada

Entities with the same directors

Name Director Name Director Address
2842700 CANADA INC. JOSEPH SCHWEBEL 6 ALBION, HAMPSTEAD QC H3X 3L7, Canada
9555 CHR. COLOMB PROPERTIES INC. Joseph Schwebel 6 Ben Yehuda Street, Raanana , Israel
380 STINSON PROPERTIES INC. Joseph Schwebel 6 Ben Yehuda Street, Raanana , Israel
7622775 CANADA INC. Joseph Schwebel 6 Ben Yehuda, Rananna , Israel
7622759 CANADA INC. Joseph Schwebel 6 Albion Street, Hampstead QC H3X 3L7, Canada
7622724 CANADA INC. Joseph Schwebel 6 Albion Street, Hampstead QC H3X 3L7, Canada
MONTÉE HICKMORE PROPERTIES INC. Joseph Schwebel 6 Ben Yehuda Street, Raanana , Israel
4066766 Canada Inc. JOSEPH SCHWEBEL 6 ALBION, HAMPSTEAD QC H3X 3L7, Canada
J. SCHWEBEL INVESTMENTS (ONTARIO) INC. JOSEPH SCHWEBEL 6 Ben Yehuda, Rananna , Israel
J. SCHWEBEL INVESTMENTS INC. JOSEPH SCHWEBEL 6 Ben Yehuda, Rananna , Israel

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1L4

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 2878135 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