2981009 CANADA INC.

Address:
3435 Rue Drummond, Bureau 76, Montreal, QC H3G 1X8

2981009 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2981009. The registration start date is December 9, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2981009
Business Number 880877667
Corporation Name 2981009 CANADA INC.
Registered Office Address 3435 Rue Drummond
Bureau 76
Montreal
QC H3G 1X8
Incorporation Date 1993-12-09
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD BLAIS 3435 RUE DRUMMOND, APP. 76, MONTREAL QC H3G 1X8, 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 3435 Rue Drummond, Bureau 76, Montreal, QC H3G 1X8
Name 1993-12-09 current 2981009 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 1993-12-09 1996-04-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1993-12-09 Incorporation / Constitution en société

Office Location

Address 3435 RUE DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1X8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2908085 Canada Inc. 3435 Rue Drummond, Bur 76, Montreal, QC H3G 1X8 1993-03-31
DÉveloppement D'affaires Internationales D.a. Heartwell Inc. 3435 Rue Drummond, Suite 91, Montreal, QC H3G 1X8 1999-01-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
176326 Canada Inc. 3435 Drummond Street, Suite 53, Montreal, QC H3G 1X8 1990-12-19
168098 Canada Limited 3435 Drummond, Suite 2, Montreal, QC H3G 1X8 1989-06-09
Stationnement Mah Inc. 3455 Drummond Street, Apt 502, Montreal, QC H3G 1X8 1979-08-27
L'atelier Du Sac A Main De Montreal Ltee 2040 Metcalfe, Montreal, QC H3G 1X8 1978-09-21
Corporation De Commerce Dns 3435 Drummond Street, Suite 93, Montreal, QC H3G 1X8 1998-04-21
Maritana Securities Limited 3435 Drummond Street, Suite 25, Montreal, QC H3G 1X8 1930-09-24
146689 Canada Inc. 3435 Drummond St., Apt. 26, Montreal, QC H3G 1X8 1985-08-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
RICHARD BLAIS 3435 RUE DRUMMOND, APP. 76, MONTREAL QC H3G 1X8, Canada

Entities with the same directors

Name Director Name Director Address
4477596 CANADA INC. RICHARD BLAIS 1650 SOMMET TRINITE, SAINT-BRUNO-DE-MONTARVILLE QC J3V 4P6, Canada
POTENTIAL MARKETING PUBLICITY INC. RICHARD BLAIS 3435 RUE DRUMMOND, APT 76, MONTREAL QC H3G 1X8, Canada
3540014 CANADA INC. RICHARD BLAIS 1650 SOMMET TRINITE, ST-BRUNO QC J3V 4P6, Canada
Gestion Richard Blais inc. RICHARD BLAIS 9415 JEAN MILOT, LASALLE QC H8R 1Y4, Canada
3523471 CANADA INC. RICHARD BLAIS 1650 DU SOMMET-TRINITE STREET, SAINT-BRUNO QC J3V 6E4, Canada
98703 CANADA INC. RICHARD BLAIS 463 WALPOLE ST, BEACONSFIELD QC , Canada
171187 CANADA INC. RICHARD BLAIS 1650 SOMMET TRINITE, ST-BRUNO QC J3V 4P6, Canada
CAPITAL SERIS INC. RICHARD BLAIS 9415 RUE JEAN-MILOT, LASALLE QC H8R 1Y4, Canada
127656 CANADA INC. RICHARD BLAIS 521 FLETCHER, MONTREAL QC H1L 4B9, Canada
CANADIAN SCIENTIFIC SUPPLIER'S ASSOCIATION RICHARD BLAIS 6427 NORTHAM DRIVE, MISSISSAUGA ON L4V 1J2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1X8

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 2981009 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