2912066 CANADA INC.

Address:
560 Sauve St West, Montreal, QC H3L 2A3

2912066 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2912066. The registration start date is April 14, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2912066
Business Number 880769666
Corporation Name 2912066 CANADA INC.
Registered Office Address 560 Sauve St West
Montreal
QC H3L 2A3
Incorporation Date 1993-04-14
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEFF BAIKIE 166 SHANNON PARK, BEACONSFIELD QC H4W 2B8, Canada
FRASER BAIKIE 559 LANSDOWNE, MONTREAL QC H3Y 2V5, Canada
SCOTT BAIKIE 11 CHARLEVOIX APT 410, MONTREAL QC H3J 2V9, Canada
ROGER BAIKIE 49 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-04-13 1993-04-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-04-14 current 560 Sauve St West, Montreal, QC H3L 2A3
Name 1993-04-14 current 2912066 CANADA INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-07-28 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-10-22 2003-07-28 Active / Actif
Status 1997-08-01 1998-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1993-04-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1995-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1995-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 560 SAUVE ST WEST
City MONTREAL
Province QC
Postal Code H3L 2A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
175089 Canada Inc. 560 Sauve St West, Montreal, QC H3L 2A3 1990-12-12
L.q. Brossard Inc. 560 Sauve St West, Montreal, QC H3L 2A3 1993-08-06
2987333 Canada Inc. 560 Sauve St West, Montreal, QC H3L 2A3 1993-12-22
Lq Mon 1 Inc. 560 Sauve St West, Montreal, QC H3L 2A3 1993-12-30
Appelants Heritage Limitee 560 Sauve St West, Montreal, QC H3L 2A3 1984-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10640174 Canada Inc. 9655 Meilleur, Montreal, QC H3L 0A1 2018-02-20
7000766 Canada Inc. 9655 Rue Meilleur, Montréal, QC H3L 0A1 2008-06-25
7328508 Canada Incorporated 9655 Rue Meilleur, Montréal, QC H3L 0A1 2010-02-08
Lucky Gift Box Corp. 32 Somerville, Montréal, QC H3L 1A2 2015-05-04
Consultant Richard G. Donovan Inc. 32 Somerville Street, Montréal, QC H3L 1A2 2006-06-07
Method & Source Consulting Inc. 221 Boul. Gouin Est, Montreal, QC H3L 1A6 2015-03-26
C Plus 3 Canada Inc. 153 Boulevard Gouin Est, Montreal, QC H3L 1A6 2003-05-22
170457 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1989-11-10
177957 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1980-11-13
Dumont Action Communication Inc. 52 Blvd Gouin Est, Montreal, QC H3L 1A7 2004-04-22
Find all corporations in postal code H3L

Corporation Directors

Name Address
JEFF BAIKIE 166 SHANNON PARK, BEACONSFIELD QC H4W 2B8, Canada
FRASER BAIKIE 559 LANSDOWNE, MONTREAL QC H3Y 2V5, Canada
SCOTT BAIKIE 11 CHARLEVOIX APT 410, MONTREAL QC H3J 2V9, Canada
ROGER BAIKIE 49 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada

Entities with the same directors

Name Director Name Director Address
HERITAGE DECOYS LIMITED FRASER BAIKIE 50 ST. PAUL STREET W., APT. 24, MONTREAL QC H2Y 1Y8, Canada
175089 CANADA INC. FRASER BAIKIE 50 ST-PAUL WEST, APT. 24, MONTREAL QC H2Y 1Y8, Canada
G.W.I. HOLDINGS LTD. FRASER BAIKIE 559 LANSDOWNE, WESTMOUNT QC H3Y 2V5, Canada
L.Q. BROSSARD INC. FRASER BAIKIE 559 LANSDOWNE, WESTMOUNT QC H3Y 2V5, Canada
LQ MON 1 INC. FRASER BAIKIE 559 LANSDOWNE AVE., MONTREAL QC H3Y 2V5, Canada
164541 CANADA INC. FRASER BAIKIE 49 FORDEN ST., WESTMOUNT QC H3Y 2Z1, Canada
175089 CANADA INC. JEFF BAIKIE 49 FORDEN AVE, WESTMOUNT QC H3Y 2Z1, Canada
2987333 CANADA INC. JEFF BAIKIE 166 SHANNON PARK, BEACONSFIELD QC H9W 2B8, Canada
176248 CANADA INC. ROGER BAIKIE 49 FORDEN ST., WESTMOUNT QC H3Y 2Z1, Canada
GOLDENEYE INVESTMENTS INC. ROGER BAIKIE 7602 FRASER'S POINT, DUNDEE QC J0S 1L0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3L2A3

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 2912066 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