92269 CANADA INC.

Address:
Place Du Canada, Suite 1180, Montreal, QC H3B 2N2

92269 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 866962. The registration start date is May 30, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 866962
Business Number 106667470
Corporation Name 92269 CANADA INC.
Registered Office Address Place Du Canada
Suite 1180
Montreal
QC H3B 2N2
Incorporation Date 1979-05-30
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 9

Directors

Director Name Director Address
STANLEY CLAMEN 5297 KING EDWARD ST, COTE ST LUC QC H4V 2J8, Canada
ROBERT H FRIEDMAN 237 SHERATON DR, MONTREAL WEST QC H4X 1N8, Canada
EDWARD SALPETER 5758 BLOSSOM ST, COTE ST LUC QC H4W 2V1, Canada
N MURRAY KOTLER 655 ROSLYN AVE, WESTMOUNT QC H3Y 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-29 1979-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-05-30 current Place Du Canada, Suite 1180, Montreal, QC H3B 2N2
Name 1979-05-30 current 92269 CANADA INC.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-05-30 2006-09-08 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
1979-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2000-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3539148 Canada Inc. 1010 Rue La Gauchetiere Ouest, Bur. 1230, Montreal, QC H3B 2N2 1998-09-30
Thin Air Sports De Planche Inc. 1010 De La Gauchetiere St., W., Montreal, QC H3B 2N2 1998-06-10
CafÉ Tonic Inc. 1010 Gauchetiere Ouest, Bur.1900, Montreal, QC H3B 2N2 1997-05-09
3322092 Canada Inc. 1010 De La Gauchetiere Ouest B, Bur 1900, Montreal, QC H3B 2N2 1996-12-05
3319075 Canada Inc. Suite 1020, Montreal, QC H3B 2N2 1996-11-28
Societe De Recherche & D'investissements (s.r.i.) Inc. Bur. 1020, Montreal, QC H3B 2N2 1994-01-28
Thibault, Messier, Savard Et Associes Inc. 1010 De La Gauchetiere O, Bur 2260, Montreal, QC H3B 2N2 1993-03-18
TÉlÉcitÉ MontrÉal Inc. 1010 De La Gauchetiere St, Suite 400, Montreal, QC H3B 2N2 1992-12-10
2706873 Canada Inc. 1010 De La Gauchetiere Street, Suite 400, Montreal, QC H3B 2N2 1991-04-15
2694344 Canada Inc. 1010 De La Gauchetiere Ouest, Suite 510, Montreal, QC H3B 2N2 1991-02-26
Find all corporations in postal code H3B2N2

Corporation Directors

Name Address
STANLEY CLAMEN 5297 KING EDWARD ST, COTE ST LUC QC H4V 2J8, Canada
ROBERT H FRIEDMAN 237 SHERATON DR, MONTREAL WEST QC H4X 1N8, Canada
EDWARD SALPETER 5758 BLOSSOM ST, COTE ST LUC QC H4W 2V1, Canada
N MURRAY KOTLER 655 ROSLYN AVE, WESTMOUNT QC H3Y 2V1, Canada

Entities with the same directors

Name Director Name Director Address
FULLER, JENKS ASSOCIATES LTD. EDWARD SALPETER 5758 BLOSSOM, COTE ST. LUC QC , Canada
4459792 CANADA INC. EDWARD SALPETER 94 HAMPSTEAD STREET, HAMPSTEAD QC H3X 1K6, Canada
ShoppingTherapy Inc. Edward Salpeter 94 Hampstead Road, Hampstead QC H3X 1K6, Canada
FULLER, JENKS ASSOCIATES LTD. ROBERT H FRIEDMAN 237 SHERATON DRIVE, MONTREAL WEST QC , Canada
144574 CANADA INC. STANLEY CLAMEN 6980 Cote St Luc Road, Apt 1110, MONTREAL QC H4V 3A4, Canada
117404 CANADA INC. STANLEY CLAMEN 6980 CH COTE ST LUC, APT1110, MONTREAL QC H4V 3A4, Canada
3702774 CANADA INC. STANLEY CLAMEN 6980 COTE ST. LUC ROAD, APT. 1110, MONTREAL QC H4V 3A4, Canada
3695247 CANADA INC. STANLEY CLAMEN 6980 COTE ST-LUC ROAD, APT. 1110, MONTREAL QC H4V 3A4, Canada
THE EVELYN BAKER KHAZZAM FOUNDATION STANLEY CLAMEN 100 DE LA GAUCHERIERE SUITE 200, MONTREAL QC H3B 2N2, Canada
3914933 CANADA INC. STANLEY CLAMEN 6980 COTE ST. LUC ROAD, APT. 1110, MONTREAL QC H4V 3A4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2N2

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
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 92269 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