2922002 CANADA INC.

Address:
6900 Decarie Blvd, Montreal, QC H3X 2T8

2922002 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2922002. The registration start date is May 17, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2922002
Business Number 137374641
Corporation Name 2922002 CANADA INC.
Registered Office Address 6900 Decarie Blvd
Montreal
QC H3X 2T8
Incorporation Date 1993-05-17
Dissolution Date 2003-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSEPH A. YOUAKIM 177 BRITTANY AVENUE, MOUNT ROYAL QC H3P 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-05-16 1993-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-05-17 current 6900 Decarie Blvd, Montreal, QC H3X 2T8
Name 1993-05-17 current 2922002 CANADA INC.
Status 2003-02-26 current Dissolved / Dissoute
Status 1996-09-01 2003-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-05-17 1996-09-01 Active / Actif

Activities

Date Activity Details
2003-02-26 Dissolution Section: 212
1993-05-17 Incorporation / Constitution en société

Office Location

Address 6900 DECARIE BLVD
City MONTREAL
Province QC
Postal Code H3X 2T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Compagnie De Consultation Provalt Inc. 6900 Decarie Blvd, Suite 151, Montreal, QC H3X 2T8 1991-05-03
Services Telemation Inc. 6900 Decarie Blvd, Suite 320a, Montreal, QC H3T 2T8 1991-10-23
172003 Canada Inc. 6900 Decarie Blvd, Suite 390a, Montreal, QC H3X 2T8 1992-01-16
3304302 Canada Inc. 6900 Decarie Blvd, Suite 108a, Cote St-luc, QC H3X 2T8 1996-10-11
Echange Des Collectibles Global G.c.e. Inc. 6900 Decarie Blvd, Suite 3570, Montreal, QC H3X 2T8 1997-02-26
RÉpertoire DÉcarie Inc. 6900 Decarie Blvd, Suite 203, Cote St-luc, QC H3X 2T8 1998-03-10
Originaux Hrh Inc. 6900 DÉcarie Blvd, Suite 3700, Montreal, QC H3X 2T8 1998-04-29
Entreprises Kantrust Inc. 6900 Decarie Blvd, Suite 3450, Cote St-luc, QC H3X 2T8 1973-09-07
Les Entreprises Carl Storfer Inc. 6900 Decarie Blvd, Suite 303, Montreal, QC H3X 2T8 1979-04-25
Produits Agricole Carib Ltée 6900 Decarie Blvd, Suite 3500, Montreal, QC H3X 2T8 1974-11-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Stop Internet Shop Inc. 6900 Decarie Square, Suite 3125, Cote St-luc, QC H3X 2T8 1995-09-22
Bear Tek Computing Technologies Kgs Inc. 6900 Decarie Boul, Suite 348a, Montreal, QC H3X 2T8 1995-01-19
Face To Face International Couple Agency Inc. 6900 Boul Decarie, Bur 3400, Montreal, QC H3X 2T8 1992-09-28
2832275 Canada Inc. 6900 Decarie Blvd., Montreal, QC H3X 2T8 1992-06-26
2804085 Canada Inc. 6900 Decarie, Montreal, QC H3X 2T8 1992-03-12
Gadco Import Inc. 6900 Boulevard Decarie, Suite 343a, Montreal, QC H3X 2T8 1991-07-19
2723743 Canada Inc. 6900 Decarie Boulevard, Suite 315, Montreal, QC H3X 2T8 1991-07-04
153132 Canada Inc. 6900 Decarie Blvd., Suite 122, Montreal, QC H3X 2T8 1986-12-05
Modes L.a.j. (1986) Inc. 6900 Decarie Boul., Suite 370, Montreal, QC H3X 2T8 1979-10-29
Les Bagages Dymi Ltee 6855 Clanranald Avenue, Store 213, Cote St. Lcu, QC H3X 2T8 1977-08-02
Find all corporations in postal code H3X2T8

Corporation Directors

Name Address
JOSEPH A. YOUAKIM 177 BRITTANY AVENUE, MOUNT ROYAL QC H3P 1A7, Canada

Entities with the same directors

Name Director Name Director Address
3058000 CANADA INC. JOSEPH A. YOUAKIM 177 BRITTANY AVE, MONT ROYAL QC H3P 1A7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X2T8

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 2922002 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