2892189 CANADA INC.

Address:
2001 University, Suite 307, Montreal, QC H3A 2A6

2892189 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2892189. The registration start date is February 3, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2892189
Business Number 135064616
Corporation Name 2892189 CANADA INC.
Registered Office Address 2001 University
Suite 307
Montreal
QC H3A 2A6
Incorporation Date 1993-02-03
Dissolution Date 2004-09-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS CHEVREFILS 2009 CHEMIN STE-MARGUERITE, STE MARGUERITE STATION QC J0T 2K0, Canada
STEVE KARAMINAS 2747 CAZENEUVE ST, ST-LAURENT QC H4R 1V3, Canada
BASIL PAPAEVAGELOU 581 DES CAMELIAS, LAVAL QC H7X 3H3, Canada
C. GRIGOROPOULOS 12445 BREAULT ST, PIERREFONDS QC H8Z 1B5, Canada
JIM RGAS 3411 CHRISTIANE ST, LAVAL QC H7P 4A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-02-02 1993-02-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-02-03 current 2001 University, Suite 307, Montreal, QC H3A 2A6
Name 1993-02-03 current 2892189 CANADA INC.
Status 2004-09-21 current Dissolved / Dissoute
Status 1999-06-08 2004-09-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-02-03 1999-06-08 Active / Actif

Activities

Date Activity Details
2004-09-21 Dissolution Section: 212
1993-02-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2001 UNIVERSITY
City MONTREAL
Province QC
Postal Code H3A 2A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3477258 Canada Inc. 2001 University, Suite 1525, Montreal, QC H3A 2A6 1998-06-04
Organification Antoine Benoit (canada) Ltd. 2001 University, Suite 1100, Montreal, QC H3A 2A6 1978-02-08
Vivafoods Inc. 2001 University, Suite 1150, Montreal, QC H3A 2N2 1980-10-06
N O U V E N B E C I N C. 2001 University, Montreal, QC H3A 2A6 1983-03-15
Voyages Et Tours Bon Temps 1985 Ltee 2001 University, Montreal, QC H3A 2A6 1985-10-15
138084 Canada Inc. 2001 University, Store 302, Montreal, QC H3A 2A6 1984-12-11
159917 Canada Inc. 2001 University, Suite 1400, Montreal, QC H3A 2A6 1988-04-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nazem Pizza Inc. 2001 Rue University, Montreal, QC H3A 2A6 1998-01-20
Corporation De Restaurant Americain Indianas 2001 University St, Montreal, QC H3A 2A6 1993-06-11
107233 Canada Inc. 2001 Universite, Suite 1400, Montreal, QC H3A 2A6 1981-05-13
Gestion Roger Prud'homme Limitee 2001 Rue Universite, Suite 1400, Montreal, QC H3A 2A6 1980-03-05
Johh Valentine Fitness Centres Inc. 2001 University Street, Montreal, QC H3A 2A6 1977-02-07
107234 Canada Inc. 2001 Universite, Suite 1400, Montreal, QC H3A 2A6 1981-05-13
Les Investissements Evebrow Ltee 2001 University St, Suite 1005, Montreal, QC H3A 2A6 1981-11-18
118641 Canada Inc. 2001 University Street, Suite 1400, Montreal, QC H3A 2A6 1982-11-16
142827 Canada Inc. 2001 Rue Universite, Suite 1400, Montreal, QC H3A 2A6 1985-05-15
142826 Canada Inc. 2001 Rue Universite, Suite 1400, Montreal, QC H3A 2A6 1985-05-15
Find all corporations in postal code H3A2A6

Corporation Directors

Name Address
LOUIS CHEVREFILS 2009 CHEMIN STE-MARGUERITE, STE MARGUERITE STATION QC J0T 2K0, Canada
STEVE KARAMINAS 2747 CAZENEUVE ST, ST-LAURENT QC H4R 1V3, Canada
BASIL PAPAEVAGELOU 581 DES CAMELIAS, LAVAL QC H7X 3H3, Canada
C. GRIGOROPOULOS 12445 BREAULT ST, PIERREFONDS QC H8Z 1B5, Canada
JIM RGAS 3411 CHRISTIANE ST, LAVAL QC H7P 4A6, Canada

Entities with the same directors

Name Director Name Director Address
INDIANAS AMERICAN RESTAURANT CORPORATION BASIL PAPAEVAGELOU 581 DES CAMELIAS, LAVAL QC H7X 3H3, Canada
CGSX RESTAURANT INVESTMENTS INC. BASIL PAPAEVAGELOU 581 DES CAMELIAS, LAVAL QC H7X 3H3, Canada
3030482 CANADA INC. BASIL PAPAEVAGELOU 581 DES CAMELIAS, LAVAL QC H7X 3H3, Canada
2971518 CANADA INC. BASIL PAPAEVAGELOU 581 DES CAMELIAS STREET, LAVAL QC H7X 3H3, Canada
2950910 CANADA INC. BASIL PAPAEVAGELOU 581 DES CAMELIAS STREET, LAVAL QC H7X 3H3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2A6

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 2892189 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