2911213 CANADA INC.

Address:
333 Chabanel Street West, Suite 407, Montreal, QC H2N 2E7

2911213 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2911213. The registration start date is April 8, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2911213
Business Number 135266781
Corporation Name 2911213 CANADA INC.
Registered Office Address 333 Chabanel Street West
Suite 407
Montreal
QC H2N 2E7
Incorporation Date 1993-04-08
Dissolution Date 2001-09-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MITCHELL LEVINE 150 TOBAGO, DOLLARD DES ORMEAUX QC H9G 2X5, Canada
EDWARD ISENBERG 5900 CAVENDISH APP 707, MONTREAL QC H4W 3G9, Canada
RONALD LISAK 572 LANSDOWNE, WESTMOUNT QC H3Y 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-04-07 1993-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-04-08 current 333 Chabanel Street West, Suite 407, Montreal, QC H2N 2E7
Name 1993-04-08 current 2911213 CANADA INC.
Status 2001-09-20 current Dissolved / Dissoute
Status 1993-04-08 2001-09-20 Active / Actif

Activities

Date Activity Details
2001-09-20 Dissolution Section: 210
1993-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 333 CHABANEL STREET WEST
City MONTREAL
Province QC
Postal Code H2N 2E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
H.a.l.e. Formals International Ltd. 333 Chabanel Street West, Suite 215, Montreal, QC H2N 2E7 1976-10-28
Les Publications Glenmont Limitée 333 Chabanel Street West, Suite 801, Montreal, QC H2N 2E7 1991-11-21
2898811 Canada Inc. 333 Chabanel Street West, Suite 405, Montreal, QC H2N 2E7 1993-02-25
3294757 Canada Inc. 333 Chabanel Street West, Suite 405, Montreal, QC H2N 2E7 1996-09-12
Convertisseurs Deauville (1977) Ltee 333 Chabanel Street West, Suite 102, Montreal, QC H2N 2E7 1977-06-17
Frenew Cie. Ltee 333 Chabanel Street West, 7th Floor, Montreal, QC 1977-08-23
Top Story Inc. 333 Chabanel Street West, Montreal, QC 1977-10-31
Kalibel Inc. 333 Chabanel Street West, Suite 510, Montreal, QC H2N 2E7 1980-08-13
Camisa Ltd. 333 Chabanel Street West, Suite 700, Montreal, QC H2N 2E7 1979-02-26
177093 Canada Inc. 333 Chabanel Street West, Suite 405, Montreal, QC H2N 2E7 1983-08-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3495124 Canada Inc. 333 Chabanel St.west, Suite 801, Montreal, QC H2N 2E7 1998-07-14
Liberty Optical Inc. 433, Chabanel O., Suite 1109 Tour Sud, Montreal, QC H2N 2E7 1998-07-09
2901064 Canada Inc. 333 Chabanel St, Suite 407, Montreal, QC H2N 2E7 1993-03-04
Enrico Nitti Canada Limitee 8905 Boulevard St-laurent, Montreal, QC H2N 2E7 1993-03-04
2812118 Canada Inc. 333 Chabanel Ouest, Suite 702, Montreal, QC H2N 2E7 1992-04-09
Les Modes Ventini Inc. 333 Chabanel St West, Suite 405, Montreal, QC H2N 2E7 1991-09-04
164020 Canada Inc. 433 Rue Chabanel, Suite 1103, Montreal, QC H2N 2E7 1988-11-22
Ronald Vandette World Vision Program Import/export Canada Inc. 333 Rue Chabanel Ouest, Suite 913, Montreal, QC H2N 2E7 1988-09-14
Sofibert (canada) Inc. 333 Chabanel O., Suite 508, Montreal, QC H2N 2E7 1987-09-14
Donelysa Inc. 1565 Chabanel West, Suite 401, Montreal, QC H2N 2E7 1986-08-20
Find all corporations in postal code H2N2E7

Corporation Directors

Name Address
MITCHELL LEVINE 150 TOBAGO, DOLLARD DES ORMEAUX QC H9G 2X5, Canada
EDWARD ISENBERG 5900 CAVENDISH APP 707, MONTREAL QC H4W 3G9, Canada
RONALD LISAK 572 LANSDOWNE, WESTMOUNT QC H3Y 2V6, Canada

Entities with the same directors

Name Director Name Director Address
NU-BODY BLOUSES INC. EDWARD ISENBERG 5714 EINSTEIN AVE, COTE ST. LUC QC H4W 1V3, Canada
CLOCKWISE FINANCIAL CORPORATION EDWARD ISENBERG 5900 CAVENDISH BLVD APT 707, COTE ST-LUC QC H4W 3G9, Canada
146141 CANADA INC. EDWARD ISENBERG 5714 EINSTEIN, MONTREAL QC H4W 1V3, Canada
THE WHIZ FASHIONS LTD.- EDWARD ISENBERG 5714 EINSTEIN AVENUE, MONTREAL QC H4W 1V3, Canada
MARED MANUFACTURING LTD. EDWARD ISENBERG 5714 EINSTEIN AVENUE, MONTREAL QC H4W 1V3, Canada
CLOCKWISE FASHIONS LTD. EDWARD ISENBERG 5900 CAVENDISH BLVD., SUITE 707, MONTRÉAL QC H4W 3G9, Canada
STEPHEN J. ADMINISTRATIVE SERVICES CANADA INC. Edward Isenberg 5900 Cavendish Blvd., #707, Cote-Saint-Luc QC H4W 3G9, Canada
87369 CANADA LTD. Edward Isenberg 5900 Cavendish Blvd., #707, Cote-Saint-Luc QC H4W 3G9, Canada
ENERGY HEAT WEAR INC. EDWARD ISENBERG 5900 CAVENDISH /707, COTE ST. LUC QC H4W 3G9, Canada
Allway Media Inc. EDWARD ISENBERG 165 ROSEBOROUGH CRESCENT, THORNHILL ON L4J 4V6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2E7

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 2911213 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