2904888 CANADA INC.

Address:
110 Garden Cres, Suite 5, Dorval, QC H9S 3G5

2904888 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2904888. The registration start date is March 19, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2904888
Business Number 880756267
Corporation Name 2904888 CANADA INC.
Registered Office Address 110 Garden Cres
Suite 5
Dorval
QC H9S 3G5
Incorporation Date 1993-03-19
Dissolution Date 1996-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL F. GOULD 110 GARDEN CRES SUITE 5, DORVAL QC H9S 3G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-03-18 1993-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-03-19 current 110 Garden Cres, Suite 5, Dorval, QC H9S 3G5
Name 1993-03-19 current 2904888 CANADA INC.
Status 1996-04-15 current Dissolved / Dissoute
Status 1995-07-01 1996-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-03-19 1995-07-01 Active / Actif

Activities

Date Activity Details
1996-04-15 Dissolution
1993-03-19 Incorporation / Constitution en société

Office Location

Address 110 GARDEN CRES
City DORVAL
Province QC
Postal Code H9S 3G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sabexport Corp. 190 Garden Crescent, Dorval, QC H9S 3G5 1993-05-27
Fruits D'ÉtÉ Inc. 190 Garden Cres., Dorval, QC H9S 3G5 1990-02-13
167052 Canada Inc. 120 Garden Crescent, Suite 2, Dorval, QC H9S 3G5 1989-04-24
International Multirade Co. Imco Ltd. 190 Garden Crescent, Suite 7, Dorval, QC H9S 3G5 1983-08-05
Mike, Beshay Restaurant Canada Inc. 190 Garden Crescent, Suite 7, Dorval, QC H9S 3G5 1985-04-10
Investissements Immobiliers Royal Thompson Inc. 190 Garden Crescent, Apt.8, Dorval, QC H9S 3G5 1987-01-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
PAUL F. GOULD 110 GARDEN CRES SUITE 5, DORVAL QC H9S 3G5, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S3G5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 2904888 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