2907771 CANADA INC.

Address:
3985 Boulevard Leman, Laval, QC H7E 1A2

2907771 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2907771. The registration start date is March 30, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2907771
Business Number 880763867
Corporation Name 2907771 CANADA INC.
Registered Office Address 3985 Boulevard Leman
Laval
QC H7E 1A2
Incorporation Date 1993-03-30
Dissolution Date 1998-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUC MARTIN 8135 FOUCHER, MONTREAL QC H2P 2B6, 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 3985 Boulevard Leman, Laval, QC H7E 1A2
Name 1993-03-30 current 2907771 CANADA INC.
Status 1998-02-02 current Dissolved / Dissoute
Status 1993-03-30 1998-02-02 Active / Actif

Activities

Date Activity Details
1998-02-02 Dissolution
1993-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3985 BOULEVARD LEMAN
City LAVAL
Province QC
Postal Code H7E 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Soudure Mico Inc. 3989-a Boul. Leman, St-vincent-de-paul, QC H7E 1A2 1985-03-18
131622 Canada Inc. 4025 C Boulevard Leman, St-vincent De Paul, Laval, QC H7E 1A2 1984-03-20
Remorques Sportives Manic Inc. 4025 Boul. Lemna, Laval, QC H7E 1A2 1982-05-04
Les Tuiles Europe Ltee 4025-c Boul. Leman, St-vincent De Paul, QC H7E 1A2 1981-04-29
Brasserie Re-paul Inc. 4015 Leman Street, St-vincent-de-paul, QC H7E 1A2 1979-10-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
LUC MARTIN 8135 FOUCHER, MONTREAL QC H2P 2B6, Canada

Entities with the same directors

Name Director Name Director Address
AMTEC-BEROCAN INC. LUC MARTIN 7881 CHATEAUNEUF, ANJOU QC H1K 1C9, Canada
7835353 Canada Inc. Luc Martin 171, rue Napoléon-Ménard, Notre-Dame-du-Bon-Conseil QC J0C 1A0, Canada
DELOITTE & TOUCHE EMERGING MARKETS (CANADA) LIMITED LUC MARTIN 30 WELLINGTON STREET WEST, TORONTO ON M5L 1B1, Canada
MICMAC SOCIETY FOR THE DEVELOPMENT AND WELL BEING OF GESGAPEGIAG LUC MARTIN 180 MAIN STREET, BOX 495, GESGAPEGIAG RESERVE QC G0C 1Y0, Canada
4011091 CANADA INC. LUC MARTIN 601 LEVÉE, APP. 3, LA PRAIRIE QC J4B 5E4, Canada
LES ENTREPRISES DANIEL & MICHEL INC. LUC MARTIN 190 CHANTILLY, ST-JEAN SUR RICHELIEU QC J3B 4C6, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7E1A2

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 2907771 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