2994259 CANADA INC.

Address:
4912 Jean-talon Street W., Montreal, QC H4P 1W9

2994259 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2994259. The registration start date is January 19, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 2994259
Business Number 880913264
Corporation Name 2994259 CANADA INC.
Registered Office Address 4912 Jean-talon Street W.
Montreal
QC H4P 1W9
Incorporation Date 1994-01-19
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANN MALKA 5 HARLAND PLACE, HAMPSTEAD QC H3X 3G3, Canada
BENJAMIN MALKA 7487 PINEVIEW STREET, COTE ST-LUC QC H4W 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-01-18 1994-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-01-19 current 4912 Jean-talon Street W., Montreal, QC H4P 1W9
Name 1994-01-19 current 2994259 CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-05-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-01-19 1996-05-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1994-01-19 Incorporation / Constitution en société

Office Location

Address 4912 JEAN-TALON STREET W.
City MONTREAL
Province QC
Postal Code H4P 1W9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3310035 Canada Inc. 4900 Jean Talon St West, Suite 240, Montreal, QC H4P 1W9 1996-10-30
3310043 Canada Inc. 4900 Jean Talon Street West, Suite 240, Montreal, QC H4P 1W9 1996-10-30
3267369 Canada Inc. 4900 Rue Jean-talon Ouest, Bureau 240, Montreal, QC H4P 1W9 1996-06-07
3191354 Canada Inc. 4900 Jean-talon O, Bur 240, Montreal, QC H4P 1W9 1995-10-12
3184919 Canada Inc. 4900 Jean Talon Ouest, Bur 240, Montreal, QC H4P 1W9 1995-09-20
Chaussures Groupe R.d.m. Ltee. 4912 Jean Talon Ouest, Montreal, QC H4P 1W9 1994-12-08
2920662 Canada Inc. 5150 Jean Talon St W, Montreal, QC H4P 1W9 1993-05-05
2835681 Canada Inc. 4912 Jean-talon St West, Montreal, QC H4P 1W9 1992-07-09
2770202 Canada Inc. 4900 Jean-talon Street West, Suite 220, Montreal, QC H4P 1W9 1991-11-12
Renaissance Shoes Inc. 4912 Jean Talon West, Montreal, QC H4P 1W9 1990-06-14
Find all corporations in postal code H4P1W9

Corporation Directors

Name Address
ANN MALKA 5 HARLAND PLACE, HAMPSTEAD QC H3X 3G3, Canada
BENJAMIN MALKA 7487 PINEVIEW STREET, COTE ST-LUC QC H4W 1K2, Canada

Entities with the same directors

Name Director Name Director Address
JADOC CONSULTING CORP. · LES CONSULTANTS JADOC CORP. ANN MALKA 26 Holly Road, Hampstead QC H3X 3W5, Canada
2835681 CANADA INC. ANN MALKA 5 HARLAND PLACE, HAMPSTEAD QC H3X 3G3, Canada
165861 CANADA INC. BENJAMIN MALKA 5973 WILDERTON, MONTREAL QC H3S 2K8, Canada
2835681 CANADA INC. BENJAMIN MALKA 7487 PINEVIEW STREET, COTE-SAINT-LUC QC H4W 1K2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1W9

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 2994259 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