2931753 CANADA INC.

Address:
5050 Pare, Montreal, QC H4P 1P3

2931753 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2931753. The registration start date is June 23, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2931753
Business Number 135840627
Corporation Name 2931753 CANADA INC.
Registered Office Address 5050 Pare
Montreal
QC H4P 1P3
Incorporation Date 1993-06-23
Dissolution Date 2002-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ERNESTO VALDES 4996 BESSBOROUGH, MONTREAL QC H4V 2S3, Canada
GONZALO VALDES 4996 BESSBOROUGH, MONTREAL QC H4V 2S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-06-22 1993-06-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-06-23 current 5050 Pare, Montreal, QC H4P 1P3
Name 1993-06-23 current 2931753 CANADA INC.
Status 2002-09-12 current Dissolved / Dissoute
Status 1995-10-01 2002-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-06-23 1995-10-01 Active / Actif

Activities

Date Activity Details
2002-09-12 Dissolution Section: 212
1993-06-23 Incorporation / Constitution en société

Office Location

Address 5050 PARE
City MONTREAL
Province QC
Postal Code H4P 1P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2737884 Canada Inc. 5050 Pare, Suite 201, Montreal, QC H4P 1P3 1991-07-29
141751 Canada Inc. 5050 Pare, Montreal, QC H4P 1P3 1985-05-07
175393 Canada Inc. 5050 Pare, Montreal, QC H4P 1P7 1990-11-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fyndex Network Inc. 5192 Pare St., Suite 119, Montreal, QC H4P 1P3 1991-04-23
La Compagnie De Distribution Northern Electric Limitee 5010 Pare St, P.o.box 6133, Montreal 308, QC H4P 1P3 1972-03-24
142314 Canada Inc. 5050 Pare Street, Montreal, QC H4P 1P3 1985-05-14
150371 Canada Inc. 5050 Pare Street, Suite 200, Montreal, QC H4P 1P3 1986-05-28
Specialites Publicitaires H. J. Klein Inc. 5050 Pare Street, Suite 200, Montreal, QC H4P 1P3 1986-09-24
175626 Canada Inc. 5050 Pare Street, Suite 206, Montreal, QC H4P 1P3 1990-11-02
132566 Canada Inc. 5050 Pare Street, Montreal Ouest, QC H4P 1P3 1984-05-23
Centre De Telephone Cellulaire Consommateur C. A. Inc. 5050 Pare Street, Montreal, QC H4P 1P3 1985-03-20
156848 Canada Inc. 5050 Pare Street, Suite 206, Montreal, QC H4P 1P3 1987-07-10
158373 Canada Inc. 5050 Pare Street, Suite 202, Montreal, QC H4P 1P3 1987-10-23
Find all corporations in postal code H4P1P3

Corporation Directors

Name Address
ERNESTO VALDES 4996 BESSBOROUGH, MONTREAL QC H4V 2S3, Canada
GONZALO VALDES 4996 BESSBOROUGH, MONTREAL QC H4V 2S3, Canada

Entities with the same directors

Name Director Name Director Address
MIRAGE PLUS AUTO DETAILING & HAND CAR WASH INC. ERNESTO VALDES 6890 FIELDING AVENUE, MONTREAL QC H4V 1P2, Canada
MIRAGE PLUS AUTO DETAILING & HAND CAR WASH INC. GONZALO VALDES 2395 MARIETTE AVENUE, APT. 403, MONTREAL QC H4B 2E7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1P3

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 2931753 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