2880423 CANADA INC.

Address:
759 Square Victoria, Bureau 520, Montreal, QC H2Y 2J7

2880423 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2880423. The registration start date is December 22, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2880423
Business Number 134668888
Corporation Name 2880423 CANADA INC.
Registered Office Address 759 Square Victoria
Bureau 520
Montreal
QC H2Y 2J7
Incorporation Date 1992-12-22
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROLAND TEMAN 238 RUE ELGAR, ILE DES SOEURS QC H3E 1C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-21 1992-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-12-22 current 759 Square Victoria, Bureau 520, Montreal, QC H2Y 2J7
Name 1995-10-17 current 2880423 CANADA INC.
Name 1992-12-22 1995-10-17 SOGIM (SOCIÉTÉ GÉNÉRALE D'INFORMATIQUE ET DE MANA GEMENT) INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1997-04-01 2002-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-12-22 1997-04-01 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1992-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 759 SQUARE VICTORIA
City MONTREAL
Province QC
Postal Code H2Y 2J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
99981 Canada Inc. 759 Square Victoria, Montreal, QC H2Y 2K4 1973-12-18
Provincial Transport Enterprises (1977) Ltd. 759 Square Victoria, Montreal, QC H2Y 2K3 1977-11-25
Les Entreprises Lirojen Ltee 759 Square Victoria, Bureau 200, Montreal, QC H2Y 2J7 1978-04-25
Unpublished Work. Com C.m. Inc. 759 Square Victoria, Bur 200, Montreal, QC H2Y 2J7 1993-02-23
Services De CongrÈs Events International Inc. 759 Square Victoria, 300, Montreal, QC H2Y 2J7 1993-05-14
Thunder Boxing Inc. 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 1998-12-04
Les Entreprises Emral Ltée/ Emral Enterprises Ltd. 759 Square Victoria, Bureau 200, Montreal, QC H2Y 2J7 1979-07-20
Promo Marketing P.m. Canada Inc. 759 Square Victoria, Suite 105, Montreal, QC H2Y 2J7 1980-10-27
Placements Ffobel Inc. 759 Square Victoria, Suite 400, Montreal, QC H2Y 2J7 1980-12-19
Villor Consultants Inc. 759 Square Victoria, Suite 400, Montreal, QC H2Y 2J7 1980-12-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les CommoditÉs Cadence Inc. 759 Victoria Sq, Suite 300, Montreal, QC H2Y 2J7 1995-07-14
Consultem Services Conseils Inc. 759 Place Victoria, Bureau 520, Montreal, QC H2Y 2J7 1993-01-07
2807866 Canada Limited 759 Carre Victoria, Suite 200, Montreal, QC H2Y 2J7 1992-04-06
Société De Placements Co-gen (québec) Inc. 759 Victoria Square, Suite 700, Montreal, QC H2Y 2J7 1991-07-17
Investissements Previa Inc. 759 Victoria Square, Suite 200, Montreal, QC H2Y 2J7 1993-01-20
2921375 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2J7 1993-05-13
Gastro '99 Conference Inc. 759 Victoria Square, Suite 105, Montreal, QC H2Y 2J7 1998-01-23
Osborn & Lange Inc. 759 Victoria Square, Montreal 126, QC H2Y 2J7 1927-02-05
98096 Canada Ltee 759 Victoria Square, Suite 700, Montreal, QC H2Y 2J7 1980-05-08
La Corporation De Gestion A.n.d. 759 Victoria Square, Suite 700, Montreal, QC H2Y 2J7 1980-07-14
Find all corporations in postal code H2Y2J7

Corporation Directors

Name Address
ROLAND TEMAN 238 RUE ELGAR, ILE DES SOEURS QC H3E 1C8, Canada

Entities with the same directors

Name Director Name Director Address
3931978 CANADA INC. Roland Teman 1100, rue de la Montagne, App. 2402, Montréal QC H3G 0A2, Canada
4296494 CANADA INC. ROLAND TEMAN 1100 rue de la Montagne, App. 2402, Montréal QC H3G 0A2, Canada
DAMILO CAPITAL INC. Roland Teman 1100 rue de la Montagne, App. 2402, Montréal QC H3G 0A2, Canada
TECHNOLOGIES SANS FRONTIÈRES (TSF) INC. Roland Teman 1100 rue de la Montagne, App. 2402, Montréal QC H3G 0A2, Canada
2921375 CANADA INC. ROLAND TEMAN 238 RUE ELGAR, ILE DES SOEURS QC H3E 1C8, Canada
3808955 CANADA INC. ROLAND TEMAN 6803, ABRAHAM DE SOLA, APP. 806, MONTRÉAL QC H3X 4B3, Canada
D.R.E. INFORMATIQUE INC. ROLAND TEMAN 2000 RUE ST. MARC SUITE 1005, MONTREAL QC , Canada
STATIONNEMENT 2021 LTEE · 2021 PARKING LTD. ROLAND TEMAN 210 BERLIOZ, VERDUN QC H3E 1B8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2J7

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 2880423 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