2978881 CANADA INC.

Address:
2 Place Laval, Bur 500, Laval, QC H7N 5N6

2978881 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2978881. The registration start date is December 2, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2978881
Business Number 880874862
Corporation Name 2978881 CANADA INC.
Registered Office Address 2 Place Laval
Bur 500
Laval
QC H7N 5N6
Incorporation Date 1993-12-02
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS GRADEK 366 DE LA ROSERAIE, ROSEMÈRE QC J7A 4N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-01 1993-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-12-02 current 2 Place Laval, Bur 500, Laval, QC H7N 5N6
Name 1993-12-02 current 2978881 CANADA INC.
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-11-27 2005-04-05 Active / Actif
Status 1998-04-01 2000-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-07-02 1998-04-01 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
1993-12-02 Incorporation / Constitution en société

Office Location

Address 2 PLACE LAVAL
City LAVAL
Province QC
Postal Code H7N 5N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3209512 Canada Inc. 2 Place Laval, Bur 500, Laval, QC H7N 5N6 1995-12-13
Groupe Jinpar Inc. 2 Place Laval, Bur 240, Laval, QC H7N 5N6 1996-07-22
Renaissance Medicale International Corp. 2 Place Laval, Bureau 500, Laval, QC H7N 5N6 1998-07-24
3523128 Canada Inc. 2 Place Laval, Suite 500, Laval, QC H7N 5N6 1998-11-05
Besner, Richard Inc. 2 Place Laval, Bur. 460, Chomedey, Laval, QC H7N 5N6 1978-08-01
Salon D'esthetique Lyne Inc. 2 Place Laval, Suite 290, Chomedey, Laval, QC 1978-12-01
Les Distributions (drill Mate) B.p.t. Inc. 2 Place Laval, Bur. 460, Chomedey, Laval, QC H7N 5N6 1985-05-06
141695 Canada Inc. 2 Place Laval, Suite 465, Laval, QC H7N 5N6 1985-05-03
143880 Canada Inc. 2 Place Laval, Suite 465, Laval, QC H7N 5N6 1985-06-20
144919 Canada Inc. 2 Place Laval, Suite 240, Laval, QC H7N 5N6 1985-05-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2978903 Canada Inc. 2 Place Laval, Bur 500, Laval, QC H7N 5N6 1993-12-02
Burotel 2000 Phase II Inc. 2 Place Laval, Bur 500, Laval, QC H7N 5N6 1983-12-22
131035 Canada Ltee 2 Place Laval, Bur 500, Laval, QC H7N 5N6 1984-03-08

Corporation Directors

Name Address
THOMAS GRADEK 366 DE LA ROSERAIE, ROSEMÈRE QC J7A 4N2, Canada

Entities with the same directors

Name Director Name Director Address
WELCOME ENERGY INC. ENERGIE WELCOME INC. THOMAS GRADEK 366 DE LA ROSERAIE STREET, ROSEMERE QC J7A 4N2, Canada
R H S T DEVELOPMENT INC. THOMAS GRADEK 366 DE LA ROSERAIE, ROSEMÈRE QC J7A 4N2, Canada
GRADEK ENERGY INC. THOMAS Gradek 366 DE LA ROSERAIE ST., ROSEMERE QC J7A 4N2, Canada
167824 CANADA INC. THOMAS GRADEK 63 DES BOCAGES, LAVAL QC H7W 4Z1, Canada
GRADEK ENERGY CANADA INC. THOMAS GRADEK 366 DE LA ROSERAIE ST., ROSEMERE QC J7A 4N2, Canada
R H S T INDUSTRIES INC. THOMAS GRADEK 366 DE LA ROSERAIE, ROSEMÈRE QC J7A 4N2, Canada
CONSORTIUM INDUSTRIEL CANADIEN EN NANOTECHNOLOGIE (CICN) THOMAS GRADEK 366, RUE ROSERAIE, ROSEMÈRE QC J7A 4N2, Canada
GRADEK DEVELOPMENT INC. THOMAS GRADEK 63 DES BOCAGES, LAVAL QC H7W 4Z1, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7N5N6

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 2978881 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