2948621 CANADA INC.

Address:
3025 Halpern, St-laurent, QC H4S 1P5

2948621 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2948621. The registration start date is August 25, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2948621
Business Number 136313251
Corporation Name 2948621 CANADA INC.
Registered Office Address 3025 Halpern
St-laurent
QC H4S 1P5
Incorporation Date 1993-08-25
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
AHMED W. ALY FAHMY 3025 HALPERN, ST-LAURENT QC H3T 1A7, Canada
YOUSSEF A.F. YOUSSEF 1 MERINEAU, KIRKLAND QC H9J 3V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-08-24 1993-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-08-25 current 3025 Halpern, St-laurent, QC H4S 1P5
Name 1993-08-25 current 2948621 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 1997-12-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-01-25 1997-12-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1993-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3025 HALPERN
City ST-LAURENT
Province QC
Postal Code H4S 1P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3008941 Canada Inc. 3025 Halpern, Ville St-laurent, QC H4S 1P5 1994-02-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tilal Import Export Inc. 3185 Halpern Street, St-laurent, QC H4S 1P5 1998-04-21
Giftmusica Marketing Inc. 3155 Halpern Street, St-laurent, QC H4S 1P5 1997-04-08
Groupe Design Iyf Inc. 3065 Halpern Street, Ville St-laurent, QC H4S 1P5 1997-02-03
3313948 Canada Inc. 3095 Halpern, St-laurent, QC H4S 1P5 1996-11-13
Proayk Inc. 3015 Halpern, St-laurent, QC H4S 1P5 1996-08-08
Haakman Foods Inc. 3205 Halpern, St-laurent, QC H4S 1P5 1995-10-03
Quontime (quebec) Inc. 3115 Halpern, St-laurent, QC H4S 1P5 1992-03-26
P.c.r. Pieces Inc. 3195 Halpern, Ville St-laurent, QC H4S 1P5 1991-02-05
Les Placements Brousseau-tremblay Inc. 3095 Rue Halpern, Ville St-laurent, QC H4S 1P5 1989-10-04
Linapco Inc. 3125 Rue Halpern, St-laurent, QC H4S 1P5 1985-04-12
Find all corporations in postal code H4S1P5

Corporation Directors

Name Address
AHMED W. ALY FAHMY 3025 HALPERN, ST-LAURENT QC H3T 1A7, Canada
YOUSSEF A.F. YOUSSEF 1 MERINEAU, KIRKLAND QC H9J 3V7, Canada

Entities with the same directors

Name Director Name Director Address
2871084 CANADA INC. YOUSSEF A.F. YOUSSEF 1 MERINAU, KIRKLAND QC H9J 3V7, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4S1P5

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 2948621 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