2985128 CANADA INC.

Address:
01260 Richmond St, Suite 137, Montreal, QC H3K 2H2

2985128 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2985128. The registration start date is December 21, 1993. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2985128
Business Number 894677772
Corporation Name 2985128 CANADA INC.
Registered Office Address 01260 Richmond St
Suite 137
Montreal
QC H3K 2H2
Incorporation Date 1993-12-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
JOSEPH DOWARD PURDY 345 ETIENNE BRULE, ST-BRUNO QC J3V 2N7, Canada
HELEN PURDY 345 ETIENNE BRULE, ST-BRUNO QC J3V 2N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-20 1993-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-12-21 current 01260 Richmond St, Suite 137, Montreal, QC H3K 2H2
Name 1993-12-21 current 2985128 CANADA INC.
Status 1995-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-12-21 1995-05-01 Active / Actif

Activities

Date Activity Details
1993-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 01260 RICHMOND ST
City MONTREAL
Province QC
Postal Code H3K 2H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2818728 Canada Inc. 1260 Richmond St, Suite 8149, Montreal, QC H3K 2H2 1992-05-06
Fou De Noix Inc. 01260 Richmond, Suite 137, Montreal, QC H3K 2H2 1986-06-05
Corsair Label Systems Inc. 01260 Rue Richmond, Suite 612, Montreal, QC H3K 2H2 1985-09-25
Les Fils Crystal Inc. 01260 Richmond St., Suite 105, Montreal, QC H3K 2H2 1983-02-07
95081 Canada Inc. 01260 Richmond Street, Suite 7500, Montreal, QC H3K 2H2 1979-11-09
Corsair Printing Inc. 1260 Richmond, Suite 2137, Montreal, QC H3K 2H2 1979-10-09
Mini Entrepot De La Rue Richmond Ltee 1260 Richmond Street, Montreal, QC H3K 2H2 1979-06-29
Les Enveloppes Adhesives Excel Inc. 011260 Richmond Avenue, Montreal, QC H3K 2H2 1979-06-01
Clover & Fir Workshop Inc. 1751 Richardson, Bur 5501, Montreal, QC H3K 2H2 1996-04-19
Rafael Ramirez & Sons Inc. 1260 Richmond, Suite 7149, Montreal, QC H3K 2H2 1980-04-21
Find all corporations in postal code H3K2H2

Corporation Directors

Name Address
JOSEPH DOWARD PURDY 345 ETIENNE BRULE, ST-BRUNO QC J3V 2N7, Canada
HELEN PURDY 345 ETIENNE BRULE, ST-BRUNO QC J3V 2N7, Canada

Entities with the same directors

Name Director Name Director Address
2819538 CANADA INC. JOSEPH DOWARD PURDY 345 ETIENNE BRULE, ST-BRUNO DE MONTARVILLE QC J3V 2N7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K2H2

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 2985128 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