2970546 CANADA INC.

Address:
576 Ste-catherine Street East, Suite 111, Montreal, QC H2L 2E1

2970546 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2970546. The registration start date is November 8, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2970546
Business Number 880858469
Corporation Name 2970546 CANADA INC.
Registered Office Address 576 Ste-catherine Street East
Suite 111
Montreal
QC H2L 2E1
Incorporation Date 1993-11-08
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EVANS NAKIS 350 CHEMIN DU SOMMET BLEU, ST-ADELE QC J0R 1L0, Canada
PAUL NAKIS 27 COURCELETTE AVENUE, OUTREMONT QC H2V 3A5, Canada
PHILIP NAKIS 5500 PL. DU JUMONVILLE, APT. 1106, MONTREAL QC H1M 3L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-11-07 1993-11-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-11-08 current 576 Ste-catherine Street East, Suite 111, Montreal, QC H2L 2E1
Name 1993-11-08 current 2970546 CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-03-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-11-08 1996-03-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1993-11-08 Incorporation / Constitution en société

Office Location

Address 576 STE-CATHERINE STREET EAST
City MONTREAL
Province QC
Postal Code H2L 2E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Aliments Brindasi Foods Inc. 576 Ste-catherine Street East, Suite 111, Montreal, QC H2L 2E1 1990-11-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clinique Anti-tabagisme 2000 Inc. 552 Ste-catherine Est, Montreal, QC H2L 2E1 1981-01-13
Gestion Andre Senecal Inc. 576 Est Rue Ste-catherine, Montreal, QC H2L 2E1 1977-07-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simmunome Inc. 211-825 Boulevard Rene-levesque Est, Montreal, QC H2L 0A1 2017-02-02
2954192 Canada Inc. 825 Boul. RenÉ-lÉvesques Est, App. 708, MontrÉal, QC H2L 0A1 1993-09-14
10954535 Canada Corporation 825, Rene-levesque Est, Montreal, QC H2L 0A1 2018-08-21
Gestions Genicourt Inc. 801 De La Commune, # 608, Montreal, QC H2L 0A3 1987-05-13
Mdi Multi Design International Inc. 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3
Rndfood Consultants Incorporated 355 St-hubert, Montreal, QC H2L 0A5 2010-02-01
11640348 Canada Inc. 1785 Rue Berri, Montréal, QC H2L 0B1 2019-09-22
Nvcore Inc. 308-801 Sherbrooke East, Montréal, QC H2L 0B7 2019-10-11
One Undone Multi Medium Inc. 801 Rue Sherbrooke Est, Suite 307, Montréal, QC H2L 0B7 2019-09-17
8820384 Canada Inc. 801 Sherbrooke East, Office 1401, Montreal, QC H2L 0B7 2014-03-16
Find all corporations in postal code H2L

Corporation Directors

Name Address
EVANS NAKIS 350 CHEMIN DU SOMMET BLEU, ST-ADELE QC J0R 1L0, Canada
PAUL NAKIS 27 COURCELETTE AVENUE, OUTREMONT QC H2V 3A5, Canada
PHILIP NAKIS 5500 PL. DU JUMONVILLE, APT. 1106, MONTREAL QC H1M 3L8, Canada

Entities with the same directors

Name Director Name Director Address
PROSOL FRUIT WHOLESALERS INC. EVANS NAKIS 350 SOMMET BLEU, STE-ADELE QC J0R 1L0, Canada
RESTAURANT LA PATATERIE INC. PAUL NAKIS 27 COURCELETTE, OUTREMONT QC , Canada
100823 CANADA LTEE PAUL NAKIS 27 COURCELETTE ST., OUTREMONT QC , Canada
LES INVESTISSEMENTS PAUL NAKIS INC. PAUL NAKIS 27 AVENUE COURCELETTE, MONTREAL QC H2V 3A5, Canada
LES INVESTISSEMENTS RAYPAUL LTEE PAUL NAKIS 27 COURCELETTE, OUTREMONT QC H2V 3A5, Canada
8212503 CANADA INC. PAUL NAKIS 27 Courcelette Avenue, Outremont QC H2V 3A5, Canada
157195 CANADA INC. PAUL NAKIS 27 COURCELLETTE, OUTREMONT QC , Canada
3001415 CANADA INC. PAUL NAKIS 27 RUE COURCELETTE, MONTRÉAL QC H2V 3A5, Canada
EXPOSITION RESTAURANT INTERNATIONAL D.N. INC. PAUL NAKIS 27 COURCELLETTE, OUTREMONT QC H2V 3A5, Canada
ARCOL FOOD SERVICES INC. PAUL NAKIS 27 COURCELLETTE, OUTREMONT QC H2V 3A5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L2E1

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 2970546 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