2886065 CANADA INC.

Address:
700 Richmond Street, Suite 402, London, ON N6A 5C7

2886065 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2886065. The registration start date is February 1, 1993. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2886065
Business Number 134744309
Corporation Name 2886065 CANADA INC.
Registered Office Address 700 Richmond Street
Suite 402
London
ON N6A 5C7
Incorporation Date 1993-02-01
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
JOSEPH FERREIRA 5266 GENERAL ROAD, UNIT 11, MISSISSAUGA ON L4W 1Z7, Canada
GENO FRANCOLINI 23 TALLWOOD ROAD, LONDON ON N5X 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-01-31 1993-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-02-10 current 700 Richmond Street, Suite 402, London, ON N6A 5C7
Address 1999-06-25 2005-02-10 252 Pall Mall Street, 3rd Floor, London, ON N6A 5P6
Address 1993-02-01 1999-06-25 5266 General Rd, Unit 11, Mississauga, ON L4W 1Z7
Name 1999-06-25 current 2886065 CANADA INC.
Name 1993-02-01 1999-06-25 Dakota Technologies Inc.
Status 2005-12-21 current Inactive - Discontinued / Inactif - Changement de régime
Status 2005-11-22 2005-12-21 Active / Actif
Status 2005-08-24 2005-11-22 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1993-02-01 2005-08-24 Active / Actif

Activities

Date Activity Details
2005-12-21 Discontinuance / Changement de régime Jurisdiction: Ontario
2004-08-12 Amendment / Modification
1999-06-25 Amendment / Modification Name Changed.
RO Changed.
1993-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 RICHMOND STREET
City LONDON
Province ON
Postal Code N6A 5C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J&k Holdings (ontario) Inc. 700 Richmond Street, Suite 216, London, ON N6A 5C7
Canadian Benefits Advisors Inc. 700 Richmond Street, Suite 310, London, ON N6A 5C7 2012-05-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elgin Residential Hospice 402-700 Richmond Street, London, ON N6A 5C7 2019-03-19
Nom Technologies Inc. 410-700 Richmond Street, London, ON N6A 5C7 2013-03-22
Shopauto Corporation 216 - 700 Richmond Street, London, ON N6A 5C7 2006-06-19
6133525 Canada Inc. 216-700 Richmond Street, London, ON N6A 5C7 2003-08-29
Top Floor Elevator Store, Inc. 216-700 Richmond Street, London, ON N6A 5C7 2011-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alliance of Students Providing Interprofessional Resources and Education (aspire) 2106 500 Ridout St N, London, ON N6A 0A2 2020-07-21
Foundation for Rural Youth Empowerment 500 Ridout St North, Unit 1210, London, ON N6A 0A2 2020-03-11
Show Pony Equine Management Incorporated 500 Ridout Street North, Apartment 1102, London, ON N6A 0A2 2018-07-04
8941025 Canada Inc. 1207-500 Ridout St. N., London, ON N6A 0A2 2014-07-02
Abacus Technologies Inc. 901-71 King Street, London, ON N6A 0A5 2020-10-13
Voyayoga Inc. 71 King Street, The Renaissance -apt No.1806, London, ON N6A 0A5 2020-09-14
Dey Software Consultancy Limited 71 King Street, Unit 1714, London, ON N6A 0A5 2018-08-08
International Wildlife Protection 71 King. St., Apt 2507, London, ON N6A 0A5 2017-02-23
Redo Inc. 1111 - 330 Ridout Street North, London, ON N6A 0A7 2019-02-25
Canadian Class Action Services Incorporated 330 Ridout St. N., Unit 1108, London, ON N6A 0A7 2016-06-08
Find all corporations in postal code N6A

Corporation Directors

Name Address
JOSEPH FERREIRA 5266 GENERAL ROAD, UNIT 11, MISSISSAUGA ON L4W 1Z7, Canada
GENO FRANCOLINI 23 TALLWOOD ROAD, LONDON ON N5X 2S1, Canada

Entities with the same directors

Name Director Name Director Address
AMERTEK INC. GENO FRANCOLINI 23 TALLWOOD ROAD, LONDON ON N5X 2S1, Canada
INNOPAC INC. GENO FRANCOLINI 351 BROADWAY, TILLSONBURG ON N4G 3S4, Canada
THE BELL TELEPHONE COMPANY OF CANADA, LA COMPAGNIE DE TELEPHONE BELL DU CANADA, OR BELL CANADA GENO FRANCOLINI 351 BROADWAY STREET, TILLSONBURG ON N4G 3S4, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6A 5C7

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 2886065 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