2975271 CANADA INC.

Address:
35 Boul St-joseph, Hull, QC J8Y 3V8

2975271 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2975271. The registration start date is November 23, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2975271
Business Number 137982062
Corporation Name 2975271 CANADA INC.
Registered Office Address 35 Boul St-joseph
Hull
QC J8Y 3V8
Incorporation Date 1993-11-23
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DANIEL BEDARD 35 BOUL ST-JOSEPH, HULL QC J8Y 3V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-11-22 1993-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-11-23 current 35 Boul St-joseph, Hull, QC J8Y 3V8
Name 1993-11-23 current 2975271 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 1993-11-23 1996-03-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1993-11-23 Incorporation / Constitution en société

Office Location

Address 35 BOUL ST-JOSEPH
City HULL
Province QC
Postal Code J8Y 3V8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
174207 Canada Inc. 35 Boul St-joseph, Hull, QC J8Y 3V8 1990-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Aliments Fins Le Duc Inc. 31 Boul.st-joseph, Hull, QC J8Y 3V8 1999-02-10
3105628 Canada Inc. 37 Boul St-joseph, 2e Etage, Hull, QC J8Y 3V8 1995-01-09
170573 Canada Inc. 37 Boul. St-joseph, Hull, QC J8Y 3V8 1989-11-02
162714 Canada Inc. 37 Boulevard St-joseph, Hull, QC J8Y 3V8 1988-06-22
Depanneur St-cyr Ltee 33 Boul. St-joseph, Hull, QC J8Y 3V8 1977-05-03
160870 Canada Inc. 37 Boul St-joseph, Hull, QC J8Y 3V8 1988-03-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
DANIEL BEDARD 35 BOUL ST-JOSEPH, HULL QC J8Y 3V8, Canada

Entities with the same directors

Name Director Name Director Address
Transport Dalinax Inc. DANIEL BEDARD 127 SAGUENAY, GATINEAU QC J8P 7E7, Canada
6234135 CANADA INC. DANIEL BEDARD 28, CHEMIN DU GRAND-PIC, VAL-DES-MONTS QC J8N 6G5, Canada
Imaginair Inc. DANIEL BEDARD 632 BLVD MARTEL, ST HONORE QC G0V 1L0, Canada
8622264 CANADA INC. DANIEL BEDARD 19 RUE LANGLOIS, GATINEAU QC J8P 7W5, Canada
TRANSPORT DACOMAXI INC. DANIEL BEDARD 127 DU SAGUENAY, GATINEAU QC J8P 7E7, Canada
3444465 Canada Inc. DANIEL BEDARD 13 127 SAGUENAY, GATINEAU QC J8P 7E7, Canada
4334159 CANADA INC. DANIEL BEDARD 339 RUE DE POINTE-GATINEAU, GATINEAU QC J8T 2C2, Canada
GESTION DANIEL BÉDARD INC. DANIEL BEDARD 30 RUE ST-ALEXANDRE, LONGUEUIL QC J4H 3E5, Canada
8212163 CANADA INC. DANIEL BEDARD 19 RUE LANGLOIS, GATINEAU QC J8P 7W5, Canada
9446729 CANADA INC. Daniel Bedard 28 Grand Pic, Val de Monts QC J8N 6G5, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y3V8

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 2975271 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