2881373 CANADA INC.

Address:
Place Ville Marie, Suite 1405 Store 11-458, Montreal, QC H3B 3Y1

2881373 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2881373. The registration start date is December 23, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2881373
Business Number 134651751
Corporation Name 2881373 CANADA INC.
Registered Office Address Place Ville Marie
Suite 1405 Store 11-458
Montreal
QC H3B 3Y1
Incorporation Date 1992-12-23
Dissolution Date 1996-02-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JAMAL SARDAR 3910 AVENUE VERDUN, VERDUN QC H4Z 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-22 1992-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-12-23 current Place Ville Marie, Suite 1405 Store 11-458, Montreal, QC H3B 3Y1
Name 1992-12-23 current 2881373 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 1992-12-23 1995-04-01 Active / Actif

Activities

Date Activity Details
1996-02-14 Dissolution
1992-12-23 Incorporation / Constitution en société

Office Location

Address PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dominion Insurance Brokerage Co. Limited Place Ville Marie, Rm 820, Montreal, QC H3B 2A2 1928-11-27
Placecrete Services Limited Place Ville Marie, Montreal 2, QC 1968-08-28
Dgp Ltd. Place Ville Marie, Rm 700, Montreal 113, QC 1963-02-07
Produits Petro-canada Inc. Place Ville Marie, Suite 1800, Montreal, QC H3B 4A9
149901 Canada Corporation Place Ville Marie, Suite 1608, Montreal, QC H3B 2B6 1986-04-08
Alcoa International Canada, Ltd. Place Ville Marie, Bureau 2310, Montreal, QC H3B 3M5

Corporations in the same postal code

Corporation Name Office Address Incorporation
151193 Canada Inc. Place Ville-marie, Ste 11345, Montreal, QC H3B 3Y1 1985-04-23
Gravel Saturn Saab LtÉe 1 Place Ville Marie, Suite 11180, Montreal, QC H3B 3Y1 1992-09-01
92816 Canada Ltd/ltee 1 Place Ville Marie, Ste 11124, Montreal, QC H3B 3Y1 1979-06-22
B.l.m. Beauty Products Ltd. 1 Place Ville Marie, Suite 750, Montreal, QC H3B 3Y1 1974-10-18
Mademoiselle Jacnel (1985) Ltee 1 Place Ville Marie, Ste 11037, Montreal, QC H3B 3Y1 1983-09-27
Creations De Modes Gilberto Inc. 1 Place Ville Marie, Mag. 306, Montreal, QC H3B 3Y1 1983-10-03
Mikos Souvlaki L.a. Inc. 1 Place Ville Marie, Montreal, QC H3B 3Y1 1989-08-15
Bijouterie Prima Luce Inc. 1 Place Ville Marie, Montreal, QC H3B 3Y1 1990-04-20
Octogone Modes Inc. 1 Place Ville Marie, 11064 Promenade, Montreal, QC H3B 3Y1 1981-10-06
Le Groupe D'investissements Niram Inc. 1 Place Ville Marie, Local 11453, Montreal, QC H3B 3Y1 1984-03-05
Find all corporations in postal code H3B3Y1

Corporation Directors

Name Address
JAMAL SARDAR 3910 AVENUE VERDUN, VERDUN QC H4Z 1K9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3Y1

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 2881373 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