2896010 CANADA INC.

Address:
626 Boul Greber, Gatineau, QC J8T 8B8

2896010 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2896010. The registration start date is February 16, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2896010
Business Number 134775170
Corporation Name 2896010 CANADA INC.
Registered Office Address 626 Boul Greber
Gatineau
QC J8T 8B8
Incorporation Date 1993-02-16
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
YVAN ST-GELAIS 58 AVENUE GATINEAU, GATINEAU QC J8T 4J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-02-15 1993-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-02-16 current 626 Boul Greber, Gatineau, QC J8T 8B8
Name 1993-02-16 current 2896010 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-02-16 1997-06-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1993-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 626 BOUL GREBER
City GATINEAU
Province QC
Postal Code J8T 8B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3172031 Canada Inc. 626 Boul Greber, Gatineau, QC J8T 8B8 1995-08-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et Associées Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
YVAN ST-GELAIS 58 AVENUE GATINEAU, GATINEAU QC J8T 4J3, Canada

Entities with the same directors

Name Director Name Director Address
Les Serres du Terroir Inc. Yvan St-Gelais 898, 28è Avenue, Montréal QC H1A 4M5, Canada
LADA OUTAOUAIS INC. YVAN ST-GELAIS 58 AVE GATINEAU, GATINEAU QC J8T 4J3, Canada
CAN-LADA LEASING INC. YVAN ST-GELAIS 58 AVE GATINEAU, GATINEAU QC J8T 4J3, Canada
3547396 CANADA INC. Yvan ST-GELAIS 59 chemin Wright, Chelsea QC J9B 1M2, Canada
138879 CANADA LIMITEE YVAN ST-GELAIS 58 AVENUE GATINEAU, GATINEAU QC , Canada
SYSTEME D'ADMINISTRATION COLLECTIF D'AYLMER LTEE YVAN ST-GELAIS CHEMIN PINK, AYLMER QC , Canada
PVC FORMEAIR INC. YVAN ST-GELAIS 59 WRIGHT, CHELSEA QC J0X 1N0, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T8B8

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 2896010 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