2762790 CANADA INC.

Address:
10,303 Jasper Ave, Suite 1400, Edmonton, AB T5J 3N6

2762790 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2985985. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2985985
Business Number 872462288
Corporation Name 2762790 CANADA INC.
Registered Office Address 10,303 Jasper Ave
Suite 1400
Edmonton
AB T5J 3N6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
PETER B. MOLSON 166 SIMON RIVER RD, ST-SAUVEUR DES MONTS QC J0R 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-30 1993-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-12-31 current 10,303 Jasper Ave, Suite 1400, Edmonton, AB T5J 3N6
Name 1993-12-31 current 2762790 CANADA INC.
Status 1994-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-12-31 1994-01-01 Active / Actif

Activities

Date Activity Details
1993-12-31 Amalgamation / Fusion Amalgamating Corporation: 2762790.
1993-12-31 Amalgamation / Fusion Amalgamating Corporation: 2762803.

Corporations with the same name

Corporation Name Office Address Incorporation
2762790 Canada Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-10-30

Office Location

Address 10,303 JASPER AVE
City EDMONTON
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3551750 Canada Inc. 2500 Metropolitan Place, Ste 10303, Edmonton, AB T5J 3N6 1998-12-16
3088090 Canada Inc. 10303 Jasper Ave N W, Suite 2500, Edmonton, AB T5J 3N6 1994-11-18
Zetafin Inc. 10303 Jasper Ave, Suite 2500, Edmonton, AB T5J 3N6 1988-11-07
143260 Canada Ltd. 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 1985-05-17
142399 Canada Inc. 10303 Ave. Jasper, Suite 1400, Edmonton, AB T5J 3N6 1985-05-09
Microstyle Systems Inc. 10303 Jasper Ave., Edmonton, AB T5J 3N6 1983-02-25
Western Canadian Structures Limited 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 1979-08-13
108337 Canada Inc. 10303 Jasper Ave 1400 Principal, Edmonton, AB T5J 3N6
Denco Step-up Ltd. 10303 Jasper Avenue, Suite 2400, Edmonton, AB T5J 3N6 1991-03-15
Les Immeubles Place Graham Inc. 10303 Jasper Ave, Suite 1400, Edmonton, AB T5J 3N6 1988-09-12
Find all corporations in postal code T5J3N6

Corporation Directors

Name Address
PETER B. MOLSON 166 SIMON RIVER RD, ST-SAUVEUR DES MONTS QC J0R 1R0, Canada

Entities with the same directors

Name Director Name Director Address
CHOMOL INC. PETER B. MOLSON 166 SIMON RIVER RD, ST-SAUVEUR DES MONTS QC J0R 1R0, Canada
CHOMOL INC. PETER B. MOLSON 166 SIMON RIVER RD, ST-SAUVEUR DES MONTS QC J0R 1R0, Canada
CHOUINARD, MOLSON & ASSOCIES LIMITEE PETER B. MOLSON 166 RIVIERE A SIMON, ST-SAUVEUR DES MONTS QC , Canada
HEATHER SECURITIES LIMITED PETER B. MOLSON 166 RIVIERE-A-SIMON, ST-SAUVEUR DES MONTS QC J0R 1R1, Canada
CACHE RIVER INVESTMENTS LIMITED PETER B. MOLSON 166 SIMON RIVER ROAD, ST-SAUVEUR DES MONTS QC J0R 1R0, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3N6

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 2762790 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