2941121 CANADA INC.

Address:
5375 Rue Paré, Suite 140, Montréal, QC H4P 1P7

2941121 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2941121. The registration start date is July 28, 1993. The current status is Active.

Corporation Overview

Corporation ID 2941121
Business Number 894967686
Corporation Name 2941121 CANADA INC.
Registered Office Address 5375 Rue Paré
Suite 140
Montréal
QC H4P 1P7
Incorporation Date 1993-07-28
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
DAVID LEWIS 10 DANA, DOLLARD-DES-ORMEAUX QC H9B 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-07-27 1993-07-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-02 current 5375 Rue Paré, Suite 140, Montréal, QC H4P 1P7
Address 2009-02-03 2019-04-02 2445 Duncan, Town of Mount Royal, QC H4P 2A2
Address 1993-07-28 2009-02-03 410 St-pierre Street, 3rd Floor, Montreal, QC H2Y 2M2
Name 1993-07-28 current 2941121 CANADA INC.
Status 2014-01-06 current Active / Actif
Status 2013-12-28 2014-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-12-29 2013-12-28 Active / Actif
Status 1995-11-01 1995-12-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-07-14 Amendment / Modification
1993-07-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5375 Rue Paré
City Montréal
Province QC
Postal Code H4P 1P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Trot Et Amble Du QuÉbec 5375 Rue Pare, Suite 216, Montreal, QC H4P 1P7 1953-05-30
Gito-art Inc. 5375 Rue Paré, Mont-royal, QC H4P 1P7 2005-06-06
Les Courtiers En Douane Arrivage Ltee 5375 Rue Paré, Suite 140, Montréal, QC H4P 1P7 1983-06-22
Les Conseillers Fishman, Goodman Inc. 5375 Rue Paré, Suite 201, Mont-royal, QC H4P 1P7 1990-01-10
Hf Optex Inc. 5375 Rue Pare, Bur.200, Montreal, QC H4P 1T7 1994-01-20
Logiciels Wingwalker Inc. - 5375 Rue Pare, Suite 212, Town of Mount Royal, QC H4P 1P7 2000-06-14
4183339 Canada Inc. 5375 Rue Paré, Mont-royal, QC H4P 1P7 2003-09-25
Arrival Air & Sea Transport Inc./transport AÉriens & Maritimes Arrival Inc. 5375 Rue Paré, Suite 140, Montreal, QC H4P 1P7 2008-05-29
Arrival Transport Routier Inc. 5375 Rue Paré, Suite 140, Montréal, QC H4P 1P7 2013-03-11
8982554 Canada Inc. 5375 Rue Paré, Suite 140, Montréal, QC H4P 1P7 2014-08-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alarmroute Inc. 5601 Rue Pare, Suite 200, Montreal, QC H4P 1P7 2020-05-15
M2pak Inc. 5475 Rue Paré, Suite 228, Mont-royal, QC H4P 1P7 2019-05-02
Beyond The Runway Inc. 5485 Rue Pare, Suite 202, Mont-royal, QC H4P 1P7 2019-04-08
Horizonex Inc. 5565 Rue Paré, Mont-royal, QC H4P 1P7 2017-06-13
10268267 Canada Inc. 5601 Rue Paré, Suite 210, Mont-royal, QC H4P 1P7 2017-06-06
Ammoro Resources Inc. 209-5415 Rue Pare, Ville Mont-royal, QC H4P 1P7 2017-02-09
10011185 Canada Inc. 5525 Paré Street, Mount-royal, QC H4P 1P7 2016-12-06
Agilegrow Inc. 5385 Rue Paré, Suite 208, Montréal, QC H4P 1P7 2016-03-08
SantÉ Canavert Inc. 5375 Rue Pare, Suite 201, Montréal, QC H4P 1P7 2014-05-28
Dynamic Call Solutions Inc. 5601 Paré, Suite 200, Montréal, QC H4P 1P7 2014-04-15
Find all corporations in postal code H4P 1P7

Corporation Directors

Name Address
DAVID LEWIS 10 DANA, DOLLARD-DES-ORMEAUX QC H9B 2L9, Canada

Entities with the same directors

Name Director Name Director Address
D. R. LEWIS AD SPECIALTIES INC. SPECIALITES PUBLICITAIRES D. R. LEWIS INC. DAVID LEWIS 139 LAVOISIER STREET, CHATEAUGUAY QC J6K 3W5, Canada
CB2.0 Communications Inc. David Lewis 2 Forest Grove Lane, Kitchener ON N2R 0G3, Canada
CANADIAN SCHOLARSHIP TRUST FOUNDATION David Lewis 82-5480 Glen Erin Drive, Mississauga ON L5M 5R3, Canada
Meridian Global Connection Inc. David Lewis 554 Victoria St. South, Kitchener ON N2M 3B1, Canada
CANADIAN INSOLVENCY ASSOCIATION - David Lewis 616, 10216-124 Street NW, Edmonton AB T5N 4A3, Canada
JACK-PURDY INVESTISSEMENTS INC. DAVID LEWIS 301 LAURENTIDE, C.P. 520, SCHEFFERVILLE QC G0G 2T0, Canada
5C CONSULTING ENTERPRIZES INC. DAVID LEWIS 411 LOUIS RIEL DRIVE, ORLEANS ON K1E 2S3, Canada
109W Satellite Communications Inc. David Lewis 292 Flamingo Road, Thornhill ON L4J 8N3, Canada
3557855 CANADA INC. DAVID LEWIS 185 COLUMBIA STREET W., WATERLOO ON N2L 5Z5, Canada
INcept Canada David Lewis 34, Linden Ave, Rockwood ON N0B 2K0, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4P 1P7

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 2941121 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