2907755 CANADA INC.

Address:
405 Est Rue Notre-dame, Suite 201, Montreal, QC H2Y 1C9

2907755 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2907755. The registration start date is March 30, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2907755
Business Number 880764063
Corporation Name 2907755 CANADA INC.
Registered Office Address 405 Est Rue Notre-dame
Suite 201
Montreal
QC H2Y 1C9
Incorporation Date 1993-03-30
Dissolution Date 1998-04-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES F. MAROTTE 405 EST RUE NOTRE-DAME, APP. 201, MONTREAL QC H2Y 1C9, Canada
JEAN MAROTTE 3660 RUE CHATEAUFORT, LONGUEUIL QC J4L 4A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-03-29 1993-03-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-03-30 current 405 Est Rue Notre-dame, Suite 201, Montreal, QC H2Y 1C9
Name 1993-03-30 current 2907755 CANADA INC.
Status 1998-04-07 current Dissolved / Dissoute
Status 1993-03-30 1998-04-07 Active / Actif

Activities

Date Activity Details
1998-04-07 Dissolution
1993-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 405 EST RUE NOTRE-DAME
City MONTREAL
Province QC
Postal Code H2Y 1C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3415856 Canada Inc. 252 Rue St-paul Est, Bureau 6, Montreal, QC H2Y 1C9 1997-12-09
Polyforce N.a. Inc. 443 Notre Dame Est, Suite 1, Montreal, QC H2Y 1C9 1996-04-26
3083969 Canada Inc. 405 Rue Notre Dame Est, App. 201, Montreal, QC H2Y 1C9 1994-11-03
3039897 Canada Inc. 465 Notre Dame Est, Suite 413, Montreal, QC H2Y 1C9 1994-06-06
2786877 Canada Inc. 433 Notre Dame East, Apt 105, Montreal, QC H2Y 1C9 1992-01-13
Corporation Electrique J. Farmer 433 Notre-dame Street East, Suite 106, Montreal, QC H2Y 1C9 1989-08-18
Les Immeubles Cauchard Ltee 455 Rue Notre-dame Est, Montreal, QC H2Y 1C9 1987-05-21
Brochard's International Foundation 433 Rue Notre-dame Est, Suite 108, Montreal, QC H2Y 1C9 1986-09-29
Les Investissements Dalix Inc. 433 Notre Dame Est, Suite 108, Montreal, QC H2Y 1C9 1986-06-20
Leonard, Caumartin & Associes Ltee 455 Notre-dame Est, Montreal, QC H2Y 1C9 1986-02-21
Find all corporations in postal code H2Y1C9

Corporation Directors

Name Address
GILLES F. MAROTTE 405 EST RUE NOTRE-DAME, APP. 201, MONTREAL QC H2Y 1C9, Canada
JEAN MAROTTE 3660 RUE CHATEAUFORT, LONGUEUIL QC J4L 4A1, Canada

Entities with the same directors

Name Director Name Director Address
SERVICE D'INFORMATIQUE G.F.M. INC. GILLES F. MAROTTE 755, BOUL.CHURCHILL, SAINT-LAMBERT QC J4R 1M9, Canada
3083951 CANADA INC. JEAN MAROTTE 3660 RUE CHATEAUFORT, MONTREAL QC J4L 4A1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1C9

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 2907755 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