2971062 CANADA INC.

Address:
4060 Rue Ste-catherine O., Bureau 730, Montreal, QC H3Z 2Z3

2971062 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2971062. The registration start date is November 9, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2971062
Business Number 880863261
Corporation Name 2971062 CANADA INC.
Registered Office Address 4060 Rue Ste-catherine O.
Bureau 730
Montreal
QC H3Z 2Z3
Incorporation Date 1993-11-09
Dissolution Date 1994-09-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NESSIM HABASHI 63 COTE STE-CATHERINE, OUTREMONT QC H2V 2A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-11-08 1993-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-11-09 current 4060 Rue Ste-catherine O., Bureau 730, Montreal, QC H3Z 2Z3
Name 1993-11-09 current 2971062 CANADA INC.
Status 1994-09-23 current Dissolved / Dissoute
Status 1993-11-09 1994-09-23 Active / Actif

Activities

Date Activity Details
1994-09-23 Dissolution
1993-11-09 Incorporation / Constitution en société

Office Location

Address 4060 RUE STE-CATHERINE O.
City MONTREAL
Province QC
Postal Code H3Z 2Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
162568 Canada Inc. 4060 Ste-catherine West, Suite 750, Montreal, QC H3Z 2Z3 1988-07-28
149896 Canada Inc. 4060 St. Catherine Street W., Suite 660, Westmount, QC H3Z 2Z3 1986-04-09
149072 Canada Inc. 4060 Ste Catherine St. West, Suite 600, Montreal, QC H3Z 2Z3 1986-02-13
Hymar Medical Management Inc. 4060 St-catherine St West, Suite 740, Westmount, QC H3Z 2Z3 1986-02-03
E.w. Continents Travel Inc. 4060 Rue St-catherine Ouest, Suite 510, Montreal, QC H3Z 2Z3 1985-08-28
129108 Canada Inc. 4060 Ste-catherine Ouest, Suite 600, Westmount, QC H3Z 2Z3 1983-12-16
Filmoption Canada Inc. 4060 Ouest Rue Ste-catherine, Suite 315, Westmount, QC H3Z 2Z3 1982-06-25
Gilles F. Arcand & Ass. Inc. 4060 Rue Ste-catherine Ouest, Montreal, QC H3Z 2Z3 1980-07-23
Primel Motivations Inc. 4060 St Catherine St. West, Suite 606, Westmount, QC H3Z 2Z3 1980-03-26
94678 Canada Ltee 4060 Ste-catherine O, Suite 600, Westmount, QC H3Z 2Z3 1979-10-22
Find all corporations in postal code H3Z2Z3

Corporation Directors

Name Address
NESSIM HABASHI 63 COTE STE-CATHERINE, OUTREMONT QC H2V 2A4, Canada

Entities with the same directors

Name Director Name Director Address
GESTION TARDIF, HABASHI INC. NESSIM HABASHI 63 COTE STE-CATHERINE, OUTREMONT QC H2V 2A4, Canada
S.J. GROVES & FILS LIMITEE NESSIM HABASHI 63 COTE STE-CATHERINE ROAD, OUTREMONT QC H2V 2A4, Canada
GESTION NESSIM HABASHI (1988) INC. NESSIM HABASHI 63 COTE STE-CATHERINE, OUTREMONT QC H2V 2A4, Canada
LES CONSULTANTS COGEREC LTÉE · COGEREC CONSULTANTS LTD. NESSIM HABASHI 63 CHEMIN COTE-STE-CATHERINE, OUTREMONT QC H2V 2A4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2Z3

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 2971062 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