2917769 CANADA INC.

Address:
5720 Chemin Upper Lachine, Montréal, QC H4A 2B2

2917769 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2917769. The registration start date is April 30, 1993. The current status is Active.

Corporation Overview

Corporation ID 2917769
Business Number 135280576
Corporation Name 2917769 CANADA INC.
Registered Office Address 5720 Chemin Upper Lachine
Montréal
QC H4A 2B2
Incorporation Date 1993-04-30
Dissolution Date 2006-02-09
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
MASSIMO INTILI 1543 RUE LANGEVIN, ST-HUBERT QC J4T 1X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-04-29 1993-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-08-01 current 5720 Chemin Upper Lachine, Montréal, QC H4A 2B2
Address 2015-08-21 2018-08-01 1543 Rue Langevin, St-hubert, QC J4T 1X8
Address 1993-04-30 2015-08-21 3712 Andre Ste Maire, St-hubert, QC J3Y 8G7
Name 1993-04-30 current 2917769 CANADA INC.
Status 2015-08-17 current Active / Actif
Status 2006-02-09 2015-08-17 Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-04-30 2005-09-19 Active / Actif

Activities

Date Activity Details
2015-08-17 Revival / Reconstitution
2006-02-09 Dissolution Section: 212
1993-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2017-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5720 Chemin Upper Lachine
City Montréal
Province QC
Postal Code H4A 2B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Condor Industriel Inc. 122-5720 Upper Lachine Rd, Montreal, QC H4A 2B2 2017-01-09
3633934 Canada Inc. 5730 Upper Lachine Rd., Suite 200, Montreal, QC H4A 2B2 1999-10-14
Access RÉseau De Location Inc. 5730 Upper Lachine Rd, Suite 200, Montreal, QC H4A 2B2 1999-08-20
3632831 Canada Inc. 5730 Upper Lachine Road, Suite 200, Montreal, QC H4A 2B2 1999-08-10
3579034 Canada Inc. 5730 Ch. Upper Lachine, #200, Montreal, QC H4A 2B2 1999-01-21
3511600 Canada Inc. 5730 Upper Lachine Rd., Suite 200, Montreal, QC H4A 2B2 1998-07-13
Guibert Construction Group Inc. 5730 Upper Lachine, Suite 200, Montreal, QC H4A 2B2 1996-12-11
3633144 Canada Inc. 5730 Upper Lachine Road, Suite 200, Montreal, QC H4A 2B2 1999-08-24
3633942 Canada Inc. 5730 Upper Lachine Road, Suite 200, Montreal, QC H4A 2B2 1999-10-14
3652301 Canada Inc. 5730 Upper Lachine Rd., Suite 200, Montreal, QC H4A 2B2 1999-10-14
Find all corporations in postal code H4A 2B2

Corporation Directors

Name Address
MASSIMO INTILI 1543 RUE LANGEVIN, ST-HUBERT QC J4T 1X8, Canada

Entities with the same directors

Name Director Name Director Address
DELICES NORDICA INC. MASSIMO INTILI 1712 ANDRE STE. MARIE, ST. HUBERT QC J3Y 8G7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4A 2B2

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 2917769 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