2942411 CANADA INC.

Address:
280 Boulevard Labelle, Ste-therese, QC J7E 2X9

2942411 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2942411. The registration start date is August 2, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2942411
Business Number 878734383
Corporation Name 2942411 CANADA INC.
Registered Office Address 280 Boulevard Labelle
Ste-therese
QC J7E 2X9
Incorporation Date 1993-08-02
Dissolution Date 2006-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DIANE TARDIF 4 MAINVILLE APP 8, STE-THERESE QC J7E 4V6, Canada
DENIS PICARD 4 MAINVILLE APP 8, STE-THERESE QC J7E 4V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-08-01 1993-08-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-08-02 current 280 Boulevard Labelle, Ste-therese, QC J7E 2X9
Name 1993-08-02 current 2942411 CANADA INC.
Status 2006-05-02 current Dissolved / Dissoute
Status 1993-08-02 2006-05-02 Active / Actif

Activities

Date Activity Details
2006-05-02 Dissolution Section: 212
1993-08-02 Incorporation / Constitution en société

Office Location

Address 280 BOULEVARD LABELLE
City STE-THERESE
Province QC
Postal Code J7E 2X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3022579 Canada Inc. 280 Boul Labelle, Ste-therese, QC J7E 2X9 1994-04-13
Joaillier Pierre Du Roy Jeweller Inc. 286 Boul. Lasalle, Ste-therese, QC J7E 2X9 1985-03-04
Les Ateliers P. Du Roy Ltee. 286 Boul. Labelle, Ste-therese, QC J7E 2X9 1979-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Studio Ceram Dent Inc. 150 Place Chevigny, Appt. 505, Ste-thÉrÈse, QC J7E 0A1 1980-01-07
Yves Courcy & AssociÉs Inc. 101-145 Marcel De La Sablonniere, Ste-therese, QC J7E 0A2 1999-04-13
Placements Piersim Inc. 135 Marcel De La SablonniÈre, Condo 301, Ste-thÉrÈse, QC J7E 0A2 1991-12-20
Dymchitz Antique Inc. 3291 Avenue Moishe, Boisbriand, QC J7E 0A6 2020-03-06
Newstein Management Group Inc. 3241 Moishe Ave, Boisbriand, QC J7E 0A6 2016-06-02
9902295 Canada Inc. 3330 Moishe Avenue, Boisbriand, QC J7E 0B2 2016-09-12
4440978 Canada Inc. 290 App# 618, Place Claude-dagenais, Saint-therese, QC J7E 0C1 2007-09-04
10248169 Canada Fondation 305 Boul Cure-labelle, Bureau 120b, Ste-therese, QC J7E 0C2 2017-05-24
6134262 Canada Inc. 30 Rue Philippe-labossiÈre, Blainville, QC J7E 0E6 2003-09-02
Shinook Fur Inc. 7, Rue Saint-jacques Est, Sainte-thérèse, QC J7E 1A3 2011-09-08
Find all corporations in postal code J7E

Corporation Directors

Name Address
DIANE TARDIF 4 MAINVILLE APP 8, STE-THERESE QC J7E 4V6, Canada
DENIS PICARD 4 MAINVILLE APP 8, STE-THERESE QC J7E 4V6, Canada

Entities with the same directors

Name Director Name Director Address
7828659 CANADA INC. Denis Picard 750, Grand Rang Saint-François Ouest, Saint-Pie QC J0H 1W0, Canada
SYGEK INFORMATIQUE INC. DENIS PICARD 2153 DES IRIS, LONGUEUIL QC J4N 1P6, Canada
7828667 CANADA INC. Denis Picard 750, Grand Rang Saint-François Ouest, Saint-Pie QC J0H 1W0, Canada
9317775 CANADA INC. Denis Picard 750 Grand rang Saint-François, Saint-Pie QC J0H 1W0, Canada
7828616 CANADA INC. Denis Picard 750, Grand Rang Saint-François Ouest, Saint-Pie QC J0H 1W0, Canada
7828632 CANADA INC. Denis Picard 750, Grand Rang Saint-François Ouest, Saint-Pie QC J0H 1W0, Canada
PBVB CANADA METAL EXPORT INC. Denis Picard 619, Petit Rang Saint-François, Saint-Pie QC J0H 1W0, Canada
LES ENTREPRISES DE BRONZAGE ET D'ESTHETIQUE DENIS PICARD INC. DENIS PICARD 2570 DE LA SALLE, MONTREAL QC H1V 2L3, Canada
3022579 CANADA INC. DENIS PICARD 280 BOULEVARD LABELLE, STE-THERESE QC J7E 2X9, Canada
3022579 CANADA INC. DIANE TARDIF 280 BOULEVARD LABELLE, STE-THERESE QC J7E 2X9, Canada

Competitor

Search similar business entities

City STE-THERESE
Post Code J7E2X9

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 2942411 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