2920425 CANADA INC.

Address:
960 Beaumont Avenue, Montreal, QC H3N 1V5

2920425 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2920425. The registration start date is May 11, 1993. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2920425
Business Number 896795143
Corporation Name 2920425 CANADA INC.
Registered Office Address 960 Beaumont Avenue
Montreal
QC H3N 1V5
Incorporation Date 1993-05-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
SHEILA GHETLER 6255 DAVID LEWIS, MONTREAL QC H3X 4A4, Canada
HAROLD GOLDENBLATT 5885 STEPHEN LEACOCK STREET, COTE ST-LUC QC H4W 3H8, Canada
BERNARD GHETLER 869 PLACE SIMON, ST-LAURENT QC H4M 2W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-05-10 1993-05-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-05-11 current 960 Beaumont Avenue, Montreal, QC H3N 1V5
Name 1993-05-11 current 2920425 CANADA INC.
Status 1998-03-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-05-11 1998-03-01 Active / Actif

Activities

Date Activity Details
1993-05-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
2920425 Canada Inc. 601 Mccaffery, Montreal, QC H4T 1N3

Office Location

Address 960 BEAUMONT AVENUE
City MONTREAL
Province QC
Postal Code H3N 1V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Poly-city Packaging Inc. 868 Beaumont, Suite 101, Montreal, QC H3N 1V5 1998-10-14
Commerce Hamza Inc. 868-a Ave.beaumont, Suite 101, Montreal, QC H3N 1V5 1996-08-14
3048802 Canada Inc. 960 Beaumont, Montreal, QC H3N 1V5 1994-07-06
K-litho Inc. 868 Beaumont Ave, Montreal, QC H3N 1V5 1992-10-23
2779072 Canada Inc. 960 Beaumont Ave., Montreal, QC H3N 1V5 1991-12-13
Vetements Gravity Inc. 970 Beaumont Street, Montreal, QC H3N 1V5 1984-04-19
98288 Canada Ltee 950 Beaumont Avenue, Montreal, QC H3N 1V5 1980-05-12
Creations D.a.s.h. Inc. 960 Beaumont Ave., Montreal, QC H3N 1V5 1979-11-26
93500 Canada Inc. 650 Beaumont, Montreal, QC H3N 1V5 1979-08-16
B & B Jocus Inc. 700 Ave Beaumont, Montreal, QC H3N 1V5 1979-03-22
Find all corporations in postal code H3N1V5

Corporation Directors

Name Address
SHEILA GHETLER 6255 DAVID LEWIS, MONTREAL QC H3X 4A4, Canada
HAROLD GOLDENBLATT 5885 STEPHEN LEACOCK STREET, COTE ST-LUC QC H4W 3H8, Canada
BERNARD GHETLER 869 PLACE SIMON, ST-LAURENT QC H4M 2W1, Canada

Entities with the same directors

Name Director Name Director Address
BRG Marketing Inc. BERNARD GHETLER 5561 QUEEN MARY RD, MONTREAL QC H3X 1W3, Canada
Phoenix Apparel Import Export INC. BERNARD GHETLER 5561 QUEEN MARY RD, MONTREAL QC H3X 1W3, Canada
JORDEV HOLDINGS INC. BERNARD GHETLER 1101 STEELES AVENUE WEST, SUITE 910, NORTH YORK ON M2R 3W5, Canada
Boston Traders (Canada) Inc. HAROLD GOLDENBLATT 39 HOLTHAM, HAMPSTEAD QC H3X 3N2, Canada
DARNELLE MARKETING INTERNATIONAL INC. HAROLD GOLDENBLATT 39 HOLTHAM STREET, HAMPSTEAD QC H3X 3N2, Canada
LGB Management Inc./Gestion LGB Inc. Harold Goldenblatt 39 Holtham Street, Hampstead QC H3X 3N2, Canada
LMAS HOLDINGS INC. HAROLD GOLDENBLATT 39 HOLTHAM, HAMPSTEAD QC H3X 3N2, Canada
DARNELLE MARKETING INTERNATIONAL INC. HAROLD GOLDENBLATT 39 HOLTHAM, HAMPSTEAD QC H3X 3N2, Canada
WARDJAY CANADA INC. HAROLD GOLDENBLATT 5885 STEPHEN LEACOCK, COTE ST. LUC QC H4M 3C2, Canada
LMAS Holdings Inc./Placements LMAS Inc. Harold Goldenblatt 9500 rue Meilleur, Suite 701, Montreal QC H2N 2B7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N1V5

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 2920425 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