2980479 CANADA INC.

Address:
1000 De La Gauchetiere St. W., Suite 3330, Montreal, QC H3B 4W5

2980479 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2980479. The registration start date is December 8, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2980479
Business Number 140861279
Corporation Name 2980479 CANADA INC.
Registered Office Address 1000 De La Gauchetiere St. W.
Suite 3330
Montreal
QC H3B 4W5
Incorporation Date 1993-12-08
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAY LUMIERE 61 CAMERON STREE, HUDSON QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-07 1993-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-12-08 current 1000 De La Gauchetiere St. W., Suite 3330, Montreal, QC H3B 4W5
Name 1993-12-08 current 2980479 CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-04-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-12-08 1996-04-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1993-12-08 Incorporation / Constitution en société

Office Location

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

Corporations in the same location

Corporation Name Office Address Incorporation
Telegescom Inc. 1000 De La Gauchetiere St. W., 25th Floor, Montreal, QC H3B 4W5 1992-05-15
2918277 Canada Inc. 1000 De La Gauchetiere St. W., Montreal, QC H3B 4X5 1993-05-03
2927535 Canada Inc. 1000 De La Gauchetiere St. W., Suite 2600, Montreal, QC H3B 4W5 1993-06-07
3356761 Canada Inc. 1000 De La GauchetiÈre St. W., Suite 3700, Montreal, QC H3B 4Y7 1997-03-20
152934 Canada Inc. 1000 De La Gauchetiere St. W., Suite 2600, Montreal, QC H3B 4W5 1986-11-14
La Compagnie De Developpements Immobiliers Et D'investissements Canova Inc. 1000 De La Gauchetiere St. W., Suite 2600, Montreal, QC H3B 4W5 1981-06-26
Capitaux Internationaux Bce Inc. 1000 De La Gauchetiere St. W., Suite 1100, Montreal, QC H3B 4Y8 1989-09-06
Télécommunications Et Réseaux De Cable Bce Inc. 1000 De La Gauchetiere St. W., Suite 1100, Montreal, QC H3B 4Y8 1990-07-03

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
2825759 Canada Inc. 1000 De La Gauchetiere St West, Suite 3100, Montreal, QC H3B 4W5 1992-06-02
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
JAY LUMIERE 61 CAMERON STREE, HUDSON QC J0P 1H0, Canada

Entities with the same directors

Name Director Name Director Address
CLASSIQUE ST-LAZARE CLASSIC JAY LUMIERE 2682 POMMEL DRIVE, ST-LAZARE QC J0P 1J0, Canada
2950944 CANADA INC. JAY LUMIERE 115 PINE STREET, HUDSON QC J0P 1H0, Canada
152365 CANADA INC. JAY LUMIERE 2682 POMMEL DR.,, ST. LAZARE QC J0P 1J0, 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 2980479 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