2979616 CANADA INC.

Address:
1000 De La Gauchetiere St West, Suite 900, Montreal, QC H3B 4W5

2979616 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2979616. The registration start date is December 6, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2979616
Business Number 138630777
Corporation Name 2979616 CANADA INC.
Registered Office Address 1000 De La Gauchetiere St West
Suite 900
Montreal
QC H3B 4W5
Incorporation Date 1993-12-06
Dissolution Date 2004-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PERRY CATELLIER 226 BROCK AVENUE NORTH, MONTREAL QC H4X 2G3, Canada
MICHAL KUZMICKI 448 MOUNT STEPHEN, WESTMOUNT QC H3Y 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-05 1993-12-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-12-06 current 1000 De La Gauchetiere St West, Suite 900, Montreal, QC H3B 4W5
Name 1993-12-06 current 2979616 CANADA INC.
Status 2004-03-02 current Dissolved / Dissoute
Status 2003-10-15 2004-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-07 2003-10-15 Active / Actif
Status 1999-04-14 2000-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-09-09 1999-04-14 Active / Actif
Status 1997-04-01 1997-09-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-03-02 Dissolution Section: 212
1993-12-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1994-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIERE ST WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2825759 Canada Inc. 1000 De La Gauchetiere St West, Suite 3100, Montreal, QC H3B 4W5 1992-06-02
York Recherche Canada Inc. 1000 De La Gauchetiere St West, Room 1410, Montreal, QC H3B 4W5 1993-03-19
Groupe Ssig Inc. 1000 De La Gauchetiere St West, Suite 1100, Montreal, QC H3B 4Y8 1993-05-06
Gestion Immobilière Telereal Inc. 1000 De La Gauchetiere St West, Suite 3700, Montreal, QC H3B 4Y7 1996-05-27
3263207 Canada Inc. 1000 De La Gauchetiere St West, Suite 3700, Montreal, QC H3B 4Y7 1996-05-27
3299708 Canada Inc. 1000 De La Gauchetiere St West, Suite 900, Montreal, QC H3B 4W5 1996-09-26
3308952 Canada Inc. 1000 De La Gauchetiere St West, Suite 2600, Montreal, QC H3B 4W5 1996-10-29
3308979 Canada Inc. 1000 De La Gauchetiere St West, Suite 2600, Montreal, QC H3B 4W5 1996-10-29
3484947 Canada Inc. 1000 De La Gauchetiere St West, Montreal, QC H3B 4X5 1998-04-17
3494870 Canada Inc. 1000 De La Gauchetiere St West, Suite 900, Montreal, QC H3B 5H4 1998-07-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultant Pierre Bernier Inc. 1000, De La Gauchetiere O., Bur.2900, Montreal, QC H3B 4W5 1998-07-14
3235971 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 2800, Montreal, QC H3B 4W5 1996-03-06
Creations Rj Tex-art Inc. 1000 De La Gauchetiere Est, Suite 2700, Montreal, QC H3B 4W5 1995-05-01
Telegescom Inc. 1000 De La Gauchetiere St. W., 25th Floor, Montreal, QC H3B 4W5 1992-05-15
2750490 Canada Inc. 1000 De La Gauchetiere, Suite 2900, Montreal, QC H3B 4W5 1991-09-12
Les Petroles La Belle Ltee 1000 De La Gauchetiere St W, Suite 3330, Montreal, QC H3B 4W5 1991-08-30
2726980 Canada Inc. 1000 De La Gauchetiere Ouest, Bur. 2600, Montreal, QC H3B 4W5 1991-06-21
2706440 Canada Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1991-04-12
2703131 Canada Inc. 1000 De La Gauthetiere Ouest, Bur. 2900, Montreal, QC H3B 4W5 1991-04-02
156275 Canada Inc. 1000 Rue De La Gauchetiere, Suite 2600, Montreal, QC H3B 4W5 1987-06-03
Find all corporations in postal code H3B4W5

Corporation Directors

Name Address
PERRY CATELLIER 226 BROCK AVENUE NORTH, MONTREAL QC H4X 2G3, Canada
MICHAL KUZMICKI 448 MOUNT STEPHEN, WESTMOUNT QC H3Y 2X6, Canada

Entities with the same directors

Name Director Name Director Address
COMMANDITÉ INVESTISSEMENTS MIRLANDEV INC. Michal Kuzmicki 1315 Redpath Cres., Montréal QC H3G 1A1, Canada
3149528 CANADA INC. MICHAL KUZMICKI 530 Argyle Avenue, WESTMOUNT QC H3Y 3B7, Canada
COMMANDITÉ BOISÉ LAURIER INC. Perry Catellier 3258 The Boulevard, Westmount QC H3Y 1S3, Canada
HOLDING PCCORP INC. PERRY CATELLIER 3258 THE BOULEVARD, WESTMOUNT QC H3Y 1S3, Canada
COMMANDITÉ INVESTISSEMENTS MIRLANDEV INC. Perry Catellier 3258 The Boulevard, Westmount QC H3Y 1S3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 2979616 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