2683709 CANADA INC.

Address: 3 Westmount Square, Suite 412, Westmount, QC H3Z 2S5

2683709 CANADA INC. (Corporation# 2683709) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 17, 1991.

Corporation Overview

Corporation ID 2683709
Business Number 890466436
Corporation Name 2683709 CANADA INC.
Registered Office Address 3 Westmount Square
Suite 412
Westmount
QC H3Z 2S5
Incorporation Date 1991-01-17
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
DANIEL SLOMOVIC 3 Carré Westmount, Suite 412, Westmount QC H3Z 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-01-16 1991-01-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-04-29 current 3 Westmount Square, Suite 412, Westmount, QC H3Z 2S5
Address 2011-09-12 2019-04-29 5842 David-lewis Street, CГґte Saint-luc, QC H3X 3Z9
Address 2001-05-22 2011-09-12 9500 Meilleur Street, Suite 601, Montreal, QC H2N 2B7
Address 1991-01-17 2001-05-22 9500 Meilleur Avenue, Suite 400, Montreal, QC H2N 2B7
Name 1991-01-17 current 2683709 CANADA INC.
Status 1997-06-05 current Active / Actif
Status 1997-05-01 1997-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1991-01-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2007-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3 Westmount Square
City Westmount
Province QC
Postal Code H3Z 2S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arrud Holdings Ltd. 3 Westmount Square, Suite 1514, Westmount, QC H3Z 2S5 1977-12-20
Cohendav Inc. 3 Westmount Square, 815, Westmount, QC H3Z 2S5 1978-01-13
2730120 Canada Inc. 3 Westmount Square, Unit 314, Montreal, QC H3Z 2S5 1991-06-28
3007308 Canada Inc. 3 Westmount Square, Suite 1216, Westmount, QC H3Z 2S5
3220541 Canada Inc. 3 Westmount Square, Ph-h, Westmount, QC H3Z 2S5 1996-01-18
3309444 Canada Inc. 3 Westmount Square, Suite Ph E, Westmount, QC H3Z 2S5 1996-10-30
Philbeau Inc. 3 Westmount Square, Ph-h, Westmount, QC H3Z 2S5 1998-03-30
3495949 Canada Inc. 3 Westmount Square, Suite 315, Westmount, QC H3Z 2S5 1998-08-24
Glove Finders & Placements Inc. 3 Westmount Square, Suite 711, Westmount, QC H3Z 2S5 1979-11-29
Gestion N. Latsky Inc. 3 Westmount Square, Penthouse F, Westmount, QC H3Z 2S5 1979-12-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9540199 Canada Inc. 1915-3 Westmount Square, Westmount, QuГ©bec, QC H3Z 2S5 2015-12-07
Egn Investments Ltd. 3 Westmount Square, Suite 1115, Westmount, QC H3Z 2S5 2013-07-05
Diary of A Social Gal (d.s.g.) Management Inc. 414-3 Westmount Square, Westmount, QC H3Z 2S5 2012-03-06
Keads Investments Inc. 3 Westmount Square, Suite 1613, Westmount, QC H3Z 2S5 2011-12-08
6872468 Canada Incorporated 3 Westmount Square, Suite 1311, Montreal, QC H3Z 2S5 2007-11-13
4381831 Canada Inc. 3, Westmount Square, Suite 612, MontrГ©al, QC H3Z 2S5 2006-08-16
Tone Boutique Inc. 3 Westmount Sq., Apt. 612, Westmount, QC H3Z 2S5 2006-04-25
Gokarp Holdings Inc. 3 Westmount Square, Apt. 914, Westmount, QC H3Z 2S5 2002-05-31
3506614 Canada Inc. 3 CarrГ© Westmount, #717, Westmount, QC H3Z 2S5 1998-07-01
3271811 Canada Inc. 3 Westmount Square Ste 314, Westmount, QC H3Z 2S5 1996-06-20
Find all corporations in postal code H3Z 2S5

Corporation Directors

Name Address
DANIEL SLOMOVIC 3 Carré Westmount, Suite 412, Westmount QC H3Z 2S5, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2S5

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 2683709 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.