2929112 CANADA INC.

Address:
4999 St. Catherine St. W., Suite 210, Westmount, QC H3Z 1T3

2929112 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2929112. The registration start date is June 11, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2929112
Business Number 873867790
Corporation Name 2929112 CANADA INC.
Registered Office Address 4999 St. Catherine St. W.
Suite 210
Westmount
QC H3Z 1T3
Incorporation Date 1993-06-11
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
LINDA STOBER 4623 LACOMBE, MONTREAL QC H3W 1R4, Canada
SHAWN FEINSTEIN 46 ROXSTON CRESCENT, MONTREAL-WEST QC H4X 1C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-06-10 1993-06-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-06-11 current 4999 St. Catherine St. W., Suite 210, Westmount, QC H3Z 1T3
Name 1995-01-18 current 2929112 CANADA INC.
Name 1993-06-11 1995-01-18 SERVICES SANTÉ ET FAMILLE S.L.S. INC.
Name 1993-06-11 1995-01-18 S.L.S. HEALTHCARE AND FAMILY SERVICES INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-10-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-06-11 1996-10-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1993-06-11 Incorporation / Constitution en société

Office Location

Address 4999 ST. CATHERINE ST. W.
City WESTMOUNT
Province QC
Postal Code H3Z 1T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Articles Wildrose International Inc. 4999 Ste-catherine W, Suite 558, Westmount, QC H3Z 1T3 1994-05-06
Les Investissements Safadi Inc. 4999 Ste-catherine St W, Suite 312, Westmount, QC H3Z 1T3 1993-11-12
Les Investissements Zapal Inc. 4999 Ste-catherine W., Suite 202, Montreal, QC H3Z 1T3 1993-05-31
Transporteur De Vrac Al-inshirah Inc. 4999 St-catherine West, Suite 316, Westmount, QC H3Z 1T3 1992-02-04
2764041 Canada Inc. 4999 Ste-catherine Street West, Suite 558, Westmount, QC H3Z 1T3 1991-10-31
Amrojo Inc. 4999 St Catherine St W, Suite 300, Montreal, QC H3Z 1T3 1991-07-12
Nortank Inc. 4999 St-catherine St. W., Suite 542, Montreal, QC H3Z 1T3 1991-04-18
167059 Canada Inc. 4999 St-catherine St W, Suite 250, Westmount, QC H3Z 1T3 1989-03-22
La Compagnie De ThÉ Royalty LtÉe 4999 Ste Catherine St W, Suite 235, Montreal, QC H3Z 1T3 1989-01-24
159901 Canada Inc. 4999 West Ste-catherine, Suite 500, Montreal, QC H3Z 1T3 1988-02-17
Find all corporations in postal code H3Z1T3

Corporation Directors

Name Address
LINDA STOBER 4623 LACOMBE, MONTREAL QC H3W 1R4, Canada
SHAWN FEINSTEIN 46 ROXSTON CRESCENT, MONTREAL-WEST QC H4X 1C6, Canada

Entities with the same directors

Name Director Name Director Address
Relevynt Search, Inc. LINDA STOBER 40 WINDRIDGE DR, MARKHAM ON L3P 1V1, Canada
170939 CANADA INC. SHAWN FEINSTEIN 5725 COTE ST-LUC, APT. 506, MONTREAL QC H3X 2E6, Canada
SLS PERSONNEL INC.- SHAWN FEINSTEIN 5512 HUDSON, MONTREAL QC H4W 2K1, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1T3

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
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 2929112 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