2958406 CANADA INC.

Address:
1744 William Street, Suite 200, Montreal, QC H3J 1R4

2958406 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2958406. The registration start date is September 27, 1993. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2958406
Business Number 139992119
Corporation Name 2958406 CANADA INC.
Registered Office Address 1744 William Street
Suite 200
Montreal
QC H3J 1R4
Incorporation Date 1993-09-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER TSANTRIZOS 147 HILLCREST STREET, ST-PIERRE, MONTREAL QC H8R 1J3, Canada
P. PETER PASCALI 20 ASH STREET, WESTWOOD, NEW JERSEY , United States
PLATON MANOLIADIS 2837 TOUPIN, ST-LAURENT QC H4R 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-09-26 1993-09-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-09-27 current 1744 William Street, Suite 200, Montreal, QC H3J 1R4
Name 1993-09-27 current 2958406 CANADA INC.
Status 1996-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-09-27 1996-04-01 Active / Actif

Activities

Date Activity Details
1993-09-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1744 WILLIAM STREET
City MONTREAL
Province QC
Postal Code H3J 1R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
PyrogenÈse Inc. 1744 William Street, Montreal, QC H3J 1R4 1993-06-10
Technologie De Revetement PromÉthÉe Inc. 1744 William Street, Montreal, QC H3J 1R4 1993-07-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Productions Silent Hunter 2 Inc. 1744 William St, Suite 400, Montreal, QC H3J 1R4 1996-03-21
La Post Media Inc. 1744 Rue William, Suite 400, Montreal, QC H3J 1R4 1994-06-27
MatiÈres RÉfractaires Pegase Inc. 1744 William St., Montreal, QC H3J 1R4 1991-08-06
Productions Hot Spots Inc. 1744 William, Suite 400, Montreal, QC H3J 1R4 1991-03-14
Piccioni, Brown, Aerospaciale Inc. 1744 William St, Suite 605, Montreal, QC H3J 1R4 1988-12-15
Productions Dead Reckoning Inc. 1744 William St, Suite 400, Montreal, QC H3J 1R4 1993-09-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Digital Automata Corporation 256 Rue Charlevoix, 206, Montréal, QC H3J 0A2 2020-01-17
Agence Summit Gate Inc. 1869, Basin, Bureau 405, Montréal, QC H3J 0A3 2019-10-21
Velox.ninja Inc. 1869 Rue Basin, Unité 702, Montréal, QC H3J 0A3 2017-10-03
9680233 Canada Inc. 1869 Basin #508, Montreal, QC H3J 0A3 2016-03-22
7814755 Canada Inc. 205-1869 Rue Des Bassins, Montreal, QC H3J 0A3 2011-03-25
Equino Spirits Inc. 1869 Rue Basin, App 410, Montreal, QC H3J 0A3 2018-04-17
My Voice Matters 1819, Rue William, Montreal, QC H3J 0A5 2018-07-20
Influence Orbis Inc. 1819 William, Montreal, QC H3J 0A5 2017-03-17
Tosh Shoes Inc. 502-1811 Rue William, Montréal, QC H3J 0A7 2020-06-18
Rove Wear Inc. 1811 William Apt 416, Montreal, QC H3J 0A7 2019-07-12
Find all corporations in postal code H3J

Corporation Directors

Name Address
PETER TSANTRIZOS 147 HILLCREST STREET, ST-PIERRE, MONTREAL QC H8R 1J3, Canada
P. PETER PASCALI 20 ASH STREET, WESTWOOD, NEW JERSEY , United States
PLATON MANOLIADIS 2837 TOUPIN, ST-LAURENT QC H4R 1G7, Canada

Entities with the same directors

Name Director Name Director Address
PYROGENESIS INC. P. PETER PASCALI 20 ASH STREET, WESTWOOD , United States
PEGASUS REFRACTORY MATERIALS INC. P. PETER PASCALI 20 ASH STREET, WESTWOOD, NEW JERSEY , United States
PYROGENESIS CANADA INC. P. PETER PASCALI 3534 Avenue du Musée, MONTREAL QC H3G 2C7, Canada
ANTI-AMMO CEMENTO INC. P. PETER PASCALI 3460 SIMPSON ST., #901, MONTREAL QC H3J 2J4, Canada
8339856 Canada Inc. P. PETER PASCALI 3534 Du Musée Avenue, Montreal QC H3G 2C7, Canada
PROMETHEUS TECHNOLOGY COATINGS INC. P. PETER PASCALI 20 ASH STREET, WESTWOOD, NEW JERSEY , United States
WHEY-IN LIMITED P. PETER PASCALI 3460 SIMPSON, APT. 901, MONTREAL QC H3G 2J4, Canada
PYROGENESIS INC. P. PETER PASCALI 100 SUNNYSIDE, WESTMOUNT QC H3Y 1C9, Canada
PYROGENESIS INC. PETER TSANTRIZOS 147 HILLCREST, ST-PIERRE QC H8R 1J3, Canada
4186907 CANADA INC. PETER TSANTRIZOS 4904 GROSVENOR AVE., WESTMOUNT QC H3W 2M1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3J1R4

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 2958406 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