2976501 CANADA INC.

Address:
3206 Route 329, Ste-agathe-nord, QC J8C 2Z8

2976501 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2976501. The registration start date is November 26, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2976501
Corporation Name 2976501 CANADA INC.
Registered Office Address 3206 Route 329
Ste-agathe-nord
QC J8C 2Z8
Incorporation Date 1993-11-26
Dissolution Date 1994-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 6

Directors

Director Name Director Address
A. MAXWELL JOHNSTON 3206 ROUTE 329, STE-AGATHE-NORD QC J8C 2Z8, Canada
THOMAS A. STEWART 3486 ROUTE 329, STE-AGATHE-NORD QC J8C 2Z8, Canada
JAMES G. STEWART 5402 ROUTE 329, STE-AGATHE-NORD QC J8C 2Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-11-25 1993-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-11-26 current 3206 Route 329, Ste-agathe-nord, QC J8C 2Z8
Name 1993-11-26 current 2976501 CANADA INC.
Status 1994-03-01 current Dissolved / Dissoute
Status 1993-11-26 1994-03-01 Active / Actif

Activities

Date Activity Details
1994-03-01 Dissolution
1993-11-26 Incorporation / Constitution en société

Office Location

Address 3206 ROUTE 329
City STE-AGATHE-NORD
Province QC
Postal Code J8C 2Z8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3560953 Canada Inc. 1860, Chemin Sainte -lucie, Sainte-agathe-nord, QC J8C 2Z8 1999-02-05
Patech Concept-mÉcanique Inc. 2001, Domaine Guindon, Sainte-agathe-des-monts, QC J8C 2Z8 1998-05-26
Expeditions Tuckamor Inc. 7123 Lac Noir Rd, Ste-agathe Des Monts, QC J8C 2Z8 1994-12-02
Service D'ordinateurs Power Shift Inc. 1395 60th Ave, Rr 2, Ste-agathe Des Monts, QC J8C 2Z8 1993-04-13
2903636 Canada Inc. 611 Chemin Lac La Grise, Ste-agathe Des Monts, QC J8C 2Z8 1993-03-12
Vista Del Caribe Phase II 1924 Route 329, Ste-agathe Nord, QC J8C 2Z8 1992-12-01
Constructions Denis PrÉvost Inc. 4520 Chemin D'aoust, Ste-agathe-des-monts, QC J8C 2Z8 1991-12-03
Gestion Linda Blair Inc. 188 Chemin Fyon, Ivry-sur-le-lac, QC J8C 2Z8 1985-06-04
Manoir D'ivry Inc. 524 Chemin Lac La Grise, Ivry Sur Le Lac, QC J8C 2Z8 1985-05-15
Les Productions Du Galet Inc. 682 Chemin Du Mont-castor, Rte 2, Ste-agathe-des-monts, QC J8C 2Z8 1984-12-13
Find all corporations in postal code J8C2Z8

Corporation Directors

Name Address
A. MAXWELL JOHNSTON 3206 ROUTE 329, STE-AGATHE-NORD QC J8C 2Z8, Canada
THOMAS A. STEWART 3486 ROUTE 329, STE-AGATHE-NORD QC J8C 2Z8, Canada
JAMES G. STEWART 5402 ROUTE 329, STE-AGATHE-NORD QC J8C 2Z8, Canada

Entities with the same directors

Name Director Name Director Address
131441 CANADA LTD. JAMES G. STEWART 523 RANCH ESTATES, CALGARY AB T3G 2A4, Canada
CENTURY CUSTOMS BROKERS LTD. - JAMES G. STEWART 112 4TH AVENUE S.W., 19TH FL., CALGARY AB T2P 0H3, Canada
VALDURN REALTY LTD. JAMES G. STEWART P.O.BOX 42, R.R.#2, STE-AGATHE MONT QC J8C 2Z8, Canada
Buffalo Gold Minerals Inc. JAMES G. STEWART 3066 WEST 42 AVENUE, VANCOUVER BC V6N 3H2, Canada
ARTEE MARKETING INC. THOMAS A. STEWART 901 BRIMORTON DR, SCARBOROUGH ON M1G 2T8, Canada

Competitor

Search similar business entities

City STE-AGATHE-NORD
Post Code J8C2Z8

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 2976501 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