2967871 CANADA INC.

Address:
7576 Cote De Liesse, St-laurent, QC H4T 1E7

2967871 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2967871. The registration start date is October 29, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2967871
Business Number 137490272
Corporation Name 2967871 CANADA INC.
Registered Office Address 7576 Cote De Liesse
St-laurent
QC H4T 1E7
Incorporation Date 1993-10-29
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTINE TREMBLAY 1080 BEAVER HALL HILL, MONTREAL QC H2Z 1S8, Canada
LINDA HAMELIN 1080 BEAVER HALL HILL, MONTREAL QC H2Z 1S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-10-28 1993-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-10-29 current 7576 Cote De Liesse, St-laurent, QC H4T 1E7
Name 1993-10-29 current 2967871 CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-02-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-10-29 1996-02-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1993-10-29 Incorporation / Constitution en société

Office Location

Address 7576 COTE DE LIESSE
City ST-LAURENT
Province QC
Postal Code H4T 1E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3456617 Canada Inc. 7524 Cote De Liesse, St-laurent, QC H4T 1E7 1998-01-26
3095371 Canada Inc. 7532 Cote De Liesse, Ville Saint Laurent, QC H4T 1E7 1994-12-12
Importations Via Della Artigiana Inc. 7764 Cote De Liesse Rd, St-laurent, QC H4T 1E7 1994-01-06
Bandaks Emmaljungas Canada Inc. 7528 Cote De Liesse, St-laurent, QC H4T 1E7 1993-11-10
2859491 Canada Inc. 7790 Cote De Liesse Road, St-laurent, QC H4T 1E7 1992-10-08
2796341 Canada Inc. 7790 Cote De Liesse, St Laurent, QC H4T 1E7 1992-02-18
2753251 Canada Inc. 7572 Cote De Liesse, St-laurent, QC H4T 1E7 1991-09-24
2716194 Canada Inc. 7766 Cote De Liesse Rd, St-laurent, QC H4T 1E7 1991-05-15
Services Interexpress Inc. 7000 Cote De Liesse, Suite 4, St-laurent, QC H4T 1E7 1990-04-11
Gestions Demakel Inc. 7000 Cote De Liesse Road, Suite 4, Montreal, QC H4T 1E7 1988-08-24
Find all corporations in postal code H4T1E7

Corporation Directors

Name Address
CHRISTINE TREMBLAY 1080 BEAVER HALL HILL, MONTREAL QC H2Z 1S8, Canada
LINDA HAMELIN 1080 BEAVER HALL HILL, MONTREAL QC H2Z 1S8, Canada

Entities with the same directors

Name Director Name Director Address
2915031 CANADA INC. CHRISTINE TREMBLAY 1080 BEAVER HALL HILL, MONTREAL QC H2Z 1S8, Canada
SHENKMAN FAMILY FOUNDATION CHRISTINE TREMBLAY 2040 GATINEAU CRESCENT, OTTAWA ON K1J 7X1, Canada
2899213 CANADA INC. CHRISTINE TREMBLAY 1080 BEAVER HALL HILL, MONTREAL QC H2Z 1S8, Canada
127070 CANADA INC. CHRISTINE TREMBLAY 175 RUE CUVILLIER, LONGUEUIL QC J4L 4N3, Canada
11660683 CANADA INC. Christine Tremblay 377 lafontaine avenue, ottawa, ON K1L 6X9, Canada
2915031 CANADA INC. LINDA HAMELIN 1080 BEAVER HALL HILL, MONTREAL QC H2Z 1S8, Canada
175189 CANADA INC. LINDA HAMELIN 1080 BEAVER HALL HILL, MONTREAL QC H2Z 1S8, Canada
2683164 CANADA INC. LINDA HAMELIN 1080 BEAVER HALL HILL, MONTREAL QC H2Z 1S8, Canada
172582 CANADA INC. LINDA HAMELIN 1080 BEAVER HALL HILL, MONTREAL QC H2Z 1S8, Canada
174286 CANADA INC. LINDA HAMELIN 1080 BEAVER HALL HILL, MONTREAL QC H2Z 1S8, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1E7

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 2967871 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