2878658 CANADA INC.

Address:
1155 Boul Rene Levesque O, Bur 2720, Montreal, QC H3B 2K8

2878658 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2878658. The registration start date is December 17, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2878658
Business Number 134648559
Corporation Name 2878658 CANADA INC.
Registered Office Address 1155 Boul Rene Levesque O
Bur 2720
Montreal
QC H3B 2K8
Incorporation Date 1992-12-17
Dissolution Date 1996-02-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GILLES BERGERON 425 BOULEVARD LAURIER, MONT ST-HILAIRE QC J3G 4H7, Canada
P. PAUL BOURBONNAIS 970 MONTEE DE LIESSE, MONTREAL QC H4T 1W7, Canada
MARCEL GUERTIN 13300 CHEMIN ST-ROCHE, TRACY QC J3R 5E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-16 1992-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-12-17 current 1155 Boul Rene Levesque O, Bur 2720, Montreal, QC H3B 2K8
Name 1992-12-17 current 2878658 CANADA INC.
Status 1996-02-14 current Dissolved / Dissoute
Status 1995-04-01 1996-02-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-12-17 1995-04-01 Active / Actif

Activities

Date Activity Details
1996-02-14 Dissolution
1992-12-17 Incorporation / Constitution en société

Office Location

Address 1155 BOUL RENE LEVESQUE O
City MONTREAL
Province QC
Postal Code H3B 2K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
165124 Canada Inc. 1155 Boul Rene Levesque O, Suite 1012, Montreal, QC H3B 2J2 1988-11-24
2849721 Canada Inc. 1155 Boul Rene Levesque O, Suite 3900, Montreal, QC H3B 3V2 1992-09-02
2861321 Canada Inc. 1155 Boul Rene Levesque O, 31e Etage, Montreal, QC H3B 3S6 1992-10-09
2861640 Canada Inc. 1155 Boul Rene Levesque O, Suite 820, Montreal, QC H3B 2H7 1992-10-20
2872421 Canada Inc. 1155 Boul Rene Levesque O, Suite 2500, Montreal, QC H3B 2K4 1992-11-27
Dyname Corporation Ltd. 1155 Boul Rene Levesque O, Bur 2500, Montreal, QC H3B 2K4 1963-02-23
Gestion Jalu Ltee. 1155 Boul Rene Levesque O, Bur 4000, Montreal, QC H3B 3V2 1976-12-23
La Societe Canadienne Des Grands Amenagements (sogramcan) Ltee 1155 Boul Rene Levesque O, Bur 2500, Montreal, QC H3B 2K4 1972-06-21
Constructions St-mathias Inc. 1155 Boul Rene Levesque O, Bur 2308, Montreal, QC H3B 2K2 1980-07-29
3170934 Canada Inc. 1155 Boul Rene Levesque O, 40e Etage, Montreal, QC H3B 3V2 1995-08-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brasserie Hopps Brau Inc. 1155 Boul Rene-levesque Ouest, Bur. 2720, Montreal, QC H3B 2K8 1988-07-08
Asahi Min Corporation 1155 Rene Levesque Blvd W, Suite 2720, Montreal, QC H3B 2K8 1992-12-07
Schroder Canada LimitÉe 1155 Rene Levesque Blvd W, Suite 2705, Montreal, QC H3B 2K8
Chic Radio Limited 1155 Ouest, Boul. Dorchester, Bur. 2707, Montreal, QC H3B 2K8
Mutual Broadcasting 1980 Canada Limited 1155 Ouest, Boul. Dorchester, Suite 2707, Montreal, QC H3B 2K8 1980-04-14
Association Pour La Recherche Sur L'energie Dans L'industrie Du Fer (a.r.e.f.) 1155 Dorchester Blvd. West, Suite 2720, Montreal, ON H3B 2K8 1976-04-02
123515 Canada Inc. 1155 Boul. Dorchester Ouest, Suite 2720, Montreal, QC H3B 2K8 1983-05-06
152981 Canada Inc. 1155 Boul. Dorchester Ouest, Suite 2720, Montreal, QC H3B 2K8 1978-11-23
Ressources Samsung Canada Inc. 1155 Rene Levesque West, Suite 2701, Montreal, QC H3B 2K8 1994-01-20
Jean Janic International Inc. 1155 Dorchester Boulevard West, Suite 2730, Montreal, QC H3B 2K8 1987-10-23
Find all corporations in postal code H3B2K8

Corporation Directors

Name Address
GILLES BERGERON 425 BOULEVARD LAURIER, MONT ST-HILAIRE QC J3G 4H7, Canada
P. PAUL BOURBONNAIS 970 MONTEE DE LIESSE, MONTREAL QC H4T 1W7, Canada
MARCEL GUERTIN 13300 CHEMIN ST-ROCHE, TRACY QC J3R 5E9, Canada

Entities with the same directors

Name Director Name Director Address
SIMSMART INC. GILLES BERGERON 7835 DES SAULES, BROSSARD QC J4X 2X5, Canada
129863 CANADA INC. GILLES BERGERON 122 FABRE, REPENTIGNY QC J6A 4A7, Canada
LES CAROSSERIES D'ACCORD INC. GILLES BERGERON 2869 ST-LOUIS, STE-MARIE LAC QC J0N 1P0, Canada
CAMELOT CONCEPTS CORPORATION GILLES BERGERON 200-4 Place du Commerce, Brossard QC J4W 3B3, Canada
9600817 CANADA INC. Gilles Bergeron 710 rue Richelieu, #206, Beloeil QC J3G 5E8, Canada
LA COMPAGNIE DE GESTION VAL-D'OISE LTEE GILLES BERGERON 4 PLACE DU COMMERCE, SUITE 200, BROSSARD QC J4W 3B3, Canada
144150 CANADA LTEE GILLES BERGERON 4 PLACE DU COMMERCE BUR 200, BROSSARD QC J4W 3B3, Canada
102929 CANADA LTEE GILLES BERGERON 51 ADELAIDE, CANDIAC QC J5R 3J6, Canada
Gesco Gilles Bergeron Inc. Gilles Bergeron 710 rue Richelieu, #206, Beloeil QC J3G 5E8, Canada
128411 CANADA INC. GILLES BERGERON 51 AVE. ADELAIDE, CANDIAC QC J5R 3J6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2K8

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 2878658 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