2891697 CANADA INC.

Address:
1421 Ampere Street, Boucherville, QC J4B 5Z5

2891697 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2891697. The registration start date is February 1, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2891697
Business Number 880736863
Corporation Name 2891697 CANADA INC.
Registered Office Address 1421 Ampere Street
Boucherville
QC J4B 5Z5
Incorporation Date 1993-02-01
Dissolution Date 1996-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
TONY TOOLE 355 VIMY ROAD, TRURO NS B2N 4K2, Canada
ALTON TOOLE 355 VIMY ROAD, TRURO NS B2N 4K2, Canada
PAUL NEIDERER 9435 RUE RAMEAU, BROSSARD QC J4X 2L8, Canada
RAYMOND COMEAU P.O. BOX 1, TRURO NS B2N 5B7, Canada
DENIS CHAREST 44 ASSELIN STREET, CANDIAC QC J5R 5B8, Canada
DANIEL ROUSSIN 8120 ST-LAURENT, BROSSARD QC J4X 2P2, 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 1993-02-01 current 1421 Ampere Street, Boucherville, QC J4B 5Z5
Name 1993-02-01 current 2891697 CANADA INC.
Status 1996-04-16 current Dissolved / Dissoute
Status 1995-06-01 1996-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-02-01 1995-06-01 Active / Actif

Activities

Date Activity Details
1996-04-16 Dissolution
1993-02-01 Incorporation / Constitution en société

Office Location

Address 1421 AMPERE STREET
City BOUCHERVILLE
Province QC
Postal Code J4B 5Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3412300 Canada Inc. 1421 Ampere Street, Boucherville, QC J4B 5Z5 1997-09-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Radiateurs Laniel (1998) Inc. 1421 Ampere, Boucherville, QC J4B 5Z5 1998-04-16
Parfumeries Dans Un Jardin International Inc. 1351 B Rue Ampere, Boucherville, QC J4B 5Z5 1995-05-26
Art De Vivre Fabrication Inc. 1351-b Rue Ampere, Boucherville, QC J4B 5Z5 1994-08-18
Novacentre Technology Ltd. 1351 Ampere St, Local O, Boucherville, QC J4B 5Z5 1993-07-08
Les Soudures G.d.a. Inc. 5 Chemin Du Tremblay, Boucherville, QC J4B 5Z5 1989-02-23
Les Immeubles Albrimar Inc. 1401 Ampere, Boucherville, QC J4B 5Z5 1988-12-13
Les Distributions De Jeux Action 4 Inc. 1651-n Rue Ampere, Boucherville, QC J4B 5Z5 1988-01-12
122866 Canada Inc. 1541-a Rue Ampere, Boucherville, QC J4B 5Z5 1983-04-11
Petro-sun (r & D) Inc. 1501 Rue Ampere, Boucherville, QC J4B 5Z5 1982-09-09
Boutiques Dans Un Jardin Inc. 1351 Rue Ampere, Local B, Boucherville, QC J4B 5Z5 1980-11-18
Find all corporations in postal code J4B5Z5

Corporation Directors

Name Address
TONY TOOLE 355 VIMY ROAD, TRURO NS B2N 4K2, Canada
ALTON TOOLE 355 VIMY ROAD, TRURO NS B2N 4K2, Canada
PAUL NEIDERER 9435 RUE RAMEAU, BROSSARD QC J4X 2L8, Canada
RAYMOND COMEAU P.O. BOX 1, TRURO NS B2N 5B7, Canada
DENIS CHAREST 44 ASSELIN STREET, CANDIAC QC J5R 5B8, Canada
DANIEL ROUSSIN 8120 ST-LAURENT, BROSSARD QC J4X 2P2, Canada

Entities with the same directors

Name Director Name Director Address
166231 CANADA INC. DANIEL ROUSSIN 297 RUE D'ORLEANS, ST-LAMBERT QC , Canada
3122166 CANADA INC. DANIEL ROUSSIN 8120 BOULEVARD ST-LAURENT, BROSSARD QC J4X 2P2, Canada
3182355 CANADA INC. DANIEL ROUSSIN 3122 CAPELTON, NORTH HATLEY QC J0B 2C0, Canada
166231 CANADA INC. DENIS CHAREST 952 PLACE TRANS-CANADA, LONGUEUIL QC , Canada
4156684 CANADA INC. DENIS CHAREST 1145, rue du Chalutier, Sainte-Catherine QC J5C 1Y3, Canada
HELICOPTER MAINTENANCE AND SERVICES ACDCSC INC. DENIS CHAREST 6200 ROUTE DE L'AÉROPORT, SAINT-HUBERT QC J3Y 8Y9, Canada
3412300 CANADA INC. DENIS CHAREST 28 VERT BOIS, STE-JULIE QC J0L 2S0, Canada
111283 CANADA INC. DENIS CHAREST 28 RUE VERT-BOIS, SAINTE-JULIE QC J0L 2S0, Canada
LES IMMEUBLES SPECTRA/PREMIUM INC. DENIS CHAREST 28 VERT BOIS, STE-JULIE QC J0L 2S0, Canada
2988062 CANADA INC. DENIS CHAREST 1145, rue du Chalutier, Sainte-Catherine QC J5C 1Y3, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B5Z5

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 2891697 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