2980991 CANADA INC.

Address:
8116 Montview, Mount Royal, QC H4P 2L7

2980991 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2980991. The registration start date is December 9, 1993. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2980991
Business Number 890152234
Corporation Name 2980991 CANADA INC.
Registered Office Address 8116 Montview
Mount Royal
QC H4P 2L7
Incorporation Date 1993-12-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD HERMON 641 ACACIA AVE, OTTAWA ON K1M 0M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-08 1993-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-12-09 current 8116 Montview, Mount Royal, QC H4P 2L7
Name 1993-12-09 current 2980991 CANADA INC.
Status 2001-06-19 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-12-09 2001-06-19 Active / Actif

Activities

Date Activity Details
1993-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8116 MONTVIEW
City MOUNT ROYAL
Province QC
Postal Code H4P 2L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Importations Trofud Inc. 8180 Chemin Montview, Suite B, Mont Royal, QC H4P 2L7 1993-02-16
Super-nova Plus Articles Menagers Inc. 8146 Chemin Mount View, Mont Royal, QC H4P 2L7 1993-01-06
Glider Imports Inc. 8180-b Chemin Montview, Ville Mont-royal, QC H4P 2L7 1992-06-04
Les Meubles Janee Design Inc. 8170 Montview, Suite 205, Mount Royal, QC H4P 2L7 1991-06-10
2709848 Canada Inc. 8100 Montview Road, Mont Royal, QC H4P 2L7 1991-04-25
Divertissement & Electroniques Cinvid Inc. 8090 Montview Road, Mount Royal, QC H4P 2L7 1989-08-28
148910 Canada Inc. 8180 Montview, Mont Royal, QC H4P 2L7 1986-02-21
Conception Heatex Inc. 8190 Montview, Montreal, QC H4P 2L7 1984-07-12
Ontario/quebec Courrier Inc. 8170 Montview Rd., Suite 100, Town of Mount Royal, ON H4P 2L7 1982-09-15
176935 Canada Inc. 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 1976-08-30
Find all corporations in postal code H4P2L7

Corporation Directors

Name Address
RICHARD HERMON 641 ACACIA AVE, OTTAWA ON K1M 0M6, Canada

Entities with the same directors

Name Director Name Director Address
3121585 CANADA INC. RICHARD HERMON 641 ACACIA AVENUE, OTTAWA ON K1M 0M6, Canada
3121585 CANADA INC. RICHARD HERMON 8116 MONTVIEW ST, MOUNT ROYAL QC H4P 2L7, Canada
BRAEVARD RESOURCES INC. RICHARD HERMON 3219A THE BOULEVARD, WESTMOUNT QC H3Y 1S4, Canada

Competitor

Search similar business entities

City MOUNT ROYAL
Post Code H4P2L7

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 2980991 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