2948940 CANADA INC.

Address:
34 Avenue Elmwood, Senneville, QC H9X 1T7

2948940 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2948940. The registration start date is August 26, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2948940
Business Number 886704774
Corporation Name 2948940 CANADA INC.
Registered Office Address 34 Avenue Elmwood
Senneville
QC H9X 1T7
Incorporation Date 1993-08-26
Dissolution Date 1996-02-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL GAUTHIER 34 AVENUE ELMWOOD, SENNEVILLE QC H9X 1T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-08-25 1993-08-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-08-26 current 34 Avenue Elmwood, Senneville, QC H9X 1T7
Name 1993-08-26 current 2948940 CANADA INC.
Status 1996-02-12 current Dissolved / Dissoute
Status 1995-12-01 1996-02-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-08-26 1995-12-01 Active / Actif

Activities

Date Activity Details
1996-02-12 Dissolution
1993-08-26 Incorporation / Constitution en société

Office Location

Address 34 AVENUE ELMWOOD
City SENNEVILLE
Province QC
Postal Code H9X 1T7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bme Sigma Inc. 50 Elmwood, Senneville, QC H9X 1T7 1992-10-26
Materiaux De Construction Puha International Ltee 40 Elmwood Avenue, Senneville, QC H9X 1T7 1985-10-01
141534 Canada Inc. 20150 Lakeshore Road, Baie D'urfe, QC H9X 1T7 1985-04-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7849524 Canada Inc. 20800 Blvd. Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2011-04-28
3402983 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 1997-08-20
Les Instruments I.t.m. Inc. 20800 Boulevard Industriel, Ste-anne De Bellevue, QC H9X 0A1 1983-08-11
4152484 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, Montreal, QC H9X 0A1 2003-03-18
10540064 Canada Inc. 20800 Boulevard Industriel, Sainte-anne-de-bellevue, QC H9X 0A1 2017-12-14
11553852 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2019-08-06
Hagen Family Foundation 20500 Trans Canada Hwy, Baie D'urfe, QC H9X 0A2 2005-05-03
Rolf C. Hagen Inc. 20500 Trans Canada Highway, Baie D'urfé, QC H9X 0A2 1957-02-11
3499481 Canada Inc. 20500 Transcanada Highway, Baie-d'urfé, QC H9X 0A2
Specialized Bicycle Components Canada, Inc. 20975 Daoust Street, Sainte-anne-de-bellevue, QC H9X 0A3 1990-11-06
Find all corporations in postal code H9X

Corporation Directors

Name Address
PAUL GAUTHIER 34 AVENUE ELMWOOD, SENNEVILLE QC H9X 1T7, Canada

Entities with the same directors

Name Director Name Director Address
TeleReal Inc. PAUL GAUTHIER 287 HEATH STREET EAST, TORONTO ON M4T 1T3, Canada
LES SERVITEURS DE NOTRE-DAME DE LA SOLITUDE PAUL GAUTHIER 3182 RUE SHERBROOKE EST, MONTREAL QC H1W 1B7, Canada
171905 CANADA INC. PAUL GAUTHIER 34 AVENUE ELMWOOD, SENNEVILLE QC H9X 1T7, Canada
6463762 CANADA INC. PAUL GAUTHIER 34, AVENUE ELMWOOD, SENNEVILLE QC H9X 1T7, Canada
Pathmata Networks Inc. Paul Gauthier 2370 Market Street, Suite 519, San Francisco CA 94114, United States
BCEinvestCo Inc. PAUL GAUTHIER 434 ELM AVENUE, WESTMOUNT QC H3Y 3J1, Canada
The Cole Harbour Foundation Paul Gauthier 455 Market Street, Suite 2300, San Francisco CA 94105, United States
HABITATIONS MODERNES (MATANE) INC. PAUL GAUTHIER 331 RUE DU BOSQUET, MATANE QC , Canada
CANAGEX PLACEMENTS LTEE PAUL GAUTHIER 3478 AVE. HOLTON, MONTREAL QC H3Y 2G5, Canada
CULINAR FOODS INC. PAUL GAUTHIER 231 RUE DES PYRENES, ST-LAMBERT QC , Canada

Competitor

Search similar business entities

City SENNEVILLE
Post Code H9X1T7

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 2948940 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