2982111 CANADA INC.

Address:
4421 Beaconsfield Avenue, Montreal, QC H4A 2H5

2982111 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2982111. The registration start date is December 14, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2982111
Business Number 137011037
Corporation Name 2982111 CANADA INC.
Registered Office Address 4421 Beaconsfield Avenue
Montreal
QC H4A 2H5
Incorporation Date 1993-12-14
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
GARY KALB 56 THURLOW RD, HAMPSTEAD QC H3X 3G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-13 1993-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-11-20 current 4421 Beaconsfield Avenue, Montreal, QC H4A 2H5
Address 2000-01-01 2000-11-20 4421 Beaconsfield, Montreal, QC H4A 2H5
Address 1993-12-14 2000-01-01 25 Port Royal East, Suite 105, Montreal, QC H3L 3T1
Name 1993-12-14 current 2982111 CANADA INC.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-05 2003-05-15 Active / Actif
Status 1996-04-01 1997-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1993-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-08-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4421 BEACONSFIELD AVENUE
City MONTREAL
Province QC
Postal Code H4A 2H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fondation Canada Québec Afrique Des Études Supérieures 4453 Avenue Beaconsfield, Montréal, QC H4A 2H5 2020-10-11
Beaconsfield International Inc. 4433 Avenue Beaconsfield, Montréal, QC H4A 2H5 2018-11-19
6877133 Canada Inc. 4443 Beaconsfield Avenue, Montreal, QC H4A 2H5 2007-11-21
Rana Bose and Associates Inc. 4433 Beaconsfield Avenue, Montreal, QC H4A 2H5 2006-01-30
The Eclectic Collective Corporation - 4453 Beaconsfield, MontrÉal, QC H4A 2H5 2001-11-21
Keytras-ck Inc. 4363 Beaconsfield Avenue, Montreal, QC H4A 2H5 1999-05-05
2814617 Canada Inc. 4423, Rue Beaconsfield, MontrÉal, QC H4A 2H5 1992-04-21
104114 Canada Ltee 4421 Ave. Deaconsfield, Montreal, QC H4A 2H5 1981-05-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
GARY KALB 56 THURLOW RD, HAMPSTEAD QC H3X 3G9, Canada

Entities with the same directors

Name Director Name Director Address
114156 CANADA INC. GARY KALB 4545 MADISON AVE., MONTREAL QC H4B 2V5, Canada
GARY KALB SALES AGENCY INC. GARY KALB 4545 MADISON AVENUE, MONTREAL QC H4B 2V5, Canada
155503 CANADA INC. GARY KALB 56 THURLOW, HAMPSTEAD QC H3X 3G9, Canada
140156 CANADA INC. GARY KALB 56 THURLOW, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A 2H5

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 2982111 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