2950511 CANADA INC.

Address:
8469 8th Avenue, #201, Montreal, QC H1Z 2X5

2950511 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2950511. The registration start date is August 31, 1993. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2950511
Business Number 136216868
Corporation Name 2950511 CANADA INC.
Registered Office Address 8469 8th Avenue
#201
Montreal
QC H1Z 2X5
Incorporation Date 1993-08-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
MITCHELL I. SHELL 40 CHATILLON DRIVE, DOLLARD DES ORMEAUX QC H9B 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-08-30 1993-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-23 current 8469 8th Avenue, #201, Montreal, QC H1Z 2X5
Address 1993-08-31 2002-01-23 8469 8th Avenue, St-michel, QC H1Z 2X5
Name 1993-08-31 current 2950511 CANADA INC.
Status 2004-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-08-31 2004-09-01 Active / Actif

Activities

Date Activity Details
1993-08-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 1998-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8469 8TH AVENUE
City MONTREAL
Province QC
Postal Code H1Z 2X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Cie De Ceintures Triple J (1992) Inc. 8469 8th Avenue, Suite 101, St-michel, QC H1Z 2X5 1991-04-19
7th Sun of Canada Inc. 8469 8th Avenue, Room 101, St-michel, QC H1Z 2X5 1988-11-25
La Cie De Manufacture Ceinture-soleil Inc. 8469 8th Avenue, St-michel, QC H1Z 2X5 1987-02-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
MITCHELL I. SHELL 40 CHATILLON DRIVE, DOLLARD DES ORMEAUX QC H9B 1B1, Canada

Entities with the same directors

Name Director Name Director Address
CO7 DESIGN INC. MITCHELL I. SHELL 40, CHATILLON DRIVE, DOLLARD-DES-ORMEAUX QC H9B 1B1, Canada
3780368 CANADA INC. MITCHELL I. SHELL 40 CHATILLON DRIVE, DOLLARD-DES-ORMEAUX QC H9B 1B1, Canada
154045 CANADA INC. MITCHELL I. SHELL 2004 ROMITI, CHOMEDEY, LAVAL QC H7T 1J8, Canada
ATLANTIC-SUN BELT COMPANY INC. MITCHELL I. SHELL 40 CHATILLON DRIVE, DOLLARD-DES-ORMEAUX QC H9B 1B1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z2X5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 2950511 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