2946190 CANADA INC.

Address:
3465 Boul Timens, St-laurent, QC H4R 1V3

2946190 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2946190. The registration start date is August 17, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2946190
Business Number 138193016
Corporation Name 2946190 CANADA INC.
Registered Office Address 3465 Boul Timens
St-laurent
QC H4R 1V3
Incorporation Date 1993-08-17
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAYMOND LAI 1200 MISTRAL, MONTREAL QC H2P 2Z1, Canada
FRANK LAI 365 ROGER PILON, DOLLARD DES ORMEAUX QC H9G 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-08-16 1993-08-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-08-17 current 3465 Boul Timens, St-laurent, QC H4R 1V3
Name 1993-08-17 current 2946190 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-12-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-02-10 1998-12-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1993-08-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3465 BOUL TIMENS
City ST-LAURENT
Province QC
Postal Code H4R 1V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
David ClÉment & Partners Consultants Inc. 2827 Cazeneuve St, St-laurent, QC H4R 1V3 1995-02-01
Agence De Vente Albert Meyer Inc. 2827 Cazeneuve, St-laurent, QC H4R 1V3 1982-12-22
2946181 Canada Inc. 3465 Boul Thimens, St-laurent, QC H4R 1V3 1993-08-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
RAYMOND LAI 1200 MISTRAL, MONTREAL QC H2P 2Z1, Canada
FRANK LAI 365 ROGER PILON, DOLLARD DES ORMEAUX QC H9G 2S1, Canada

Entities with the same directors

Name Director Name Director Address
GOLDTECH COMPUTER SYSTEMS LTD. FRANK LAI 365 ROGER PILON, DOLLARD-DES-ORMEAUX QC H9G 2S1, Canada
6557562 CANADA INC. FRANK LAI 365 ROGER PILON BOULEVARD, DOLLARD-DES-ORMEAUX QC H9W 2S1, Canada
6090982 CANADA INC. FRANK LAI 365 ROGER PILON, DOLLARD-DES-ORMEAUX QC H9G 2S1, Canada
6412505 CANADA INC. FRANK LAI 365 ROGER-PILON BOULEVARD, DOLLARD-DES-ORMEAUX QC H9G 2S1, Canada
2946181 CANADA INC. FRANK LAI 365 ROGER PILON BOULEVARD, DOLLARD-DES-ORMEAUX QC H9G 2S1, Canada
RideOwly Corporation Frank Lai #1607 411 Duplex Ave, Toronto ON M4R 1V2, Canada
International Weight Contracting Services Inc. RAYMOND LAI 131 FORESTWOOD ST., RICHMOND HILL ON L4S 1Z3, Canada
2946181 CANADA INC. RAYMOND LAI 1200 MISTRAL STREET, MONTREAL QC H2P 2Z1, Canada
PUBLICATIONS HURRICANE COMICS INC. RAYMOND LAI 33 MOREAU, KIRKLAND QC H9H 9Z7, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R1V3

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 2946190 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