2703971 CANADA INC.

Address: 79 Rue Labelle, L'assomption, QC J0K 1G0

2703971 CANADA INC. (Corporation# 2703971) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 15, 1991.

Corporation Overview

Corporation ID 2703971
Business Number 880370069
Corporation Name 2703971 CANADA INC.
Registered Office Address 79 Rue Labelle
L'assomption
QC J0K 1G0
Incorporation Date 1991-04-15
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
ALAIN BELANGER 7824 DES MUGUETS, TRACY QC J3R 5C3, Canada
JEAN BELANGER 1125 TREMBLAY, ST-REDEMPTEUR QC G0S 3B0, Canada
ROBERT BELANGER 935 BOISCHATEL, ST-LAZARRE QC J0P 1V0, Canada
JOCELYN BELANGER 79 LABELLE, L'ASSOMPTION QC J0K 1G0, Canada
PAUL-ERIC BELANGER 79 LABELLE, L'ASSOMPTION QC J0K 1G0, Canada
PIERRE BELANGER 1438 COUSTEAU, BOISBRIAND QC J7G 2W1, Canada
MARIE-JOSEE BELANGER 79 LABELLE, L'ASSOMPTION QC J0K 1G0, Canada
SYLVAIN BELANGER 79 LABELLE, L'ASSOMPTION QC J0K 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-04-14 1991-04-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-04-15 current 79 Rue Labelle, L'assomption, QC J0K 1G0
Name 1991-04-15 current 2703971 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-08-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-04-15 1998-08-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1991-04-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-06-15 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 79 RUE LABELLE
City L'ASSOMPTION
Province QC
Postal Code J0K 1G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3079554 Canada Inc. 120 De L'industrie, L'assomption, QC J0K 1G0 1994-10-21
Investissements Niber Inc. 279 Rang Point Du Jour Sud, L'assomption, QC J0K 1G0 1994-08-01
Construction Daniel DuchГЄne & Fils Inc. 897 Rocbert, L'assomption, QC J0K 1G0 1993-12-16
Prosystech International Inc. 903 Ch Du Golf, C P 3010, L'assomption, QC J0K 1G0 1993-10-07
2958155 Canada Inc. 1175 Boul Jacques Degeay, Assomption, QC J0K 1G0 1993-10-06
Distributions Claber International Inc. 1021 Bas L'assomption Nord, L'assomption, QC J0K 1G0 1993-04-23
Fil Metallique Securi-tech Inc. 621 Point Du Jour S, L'assomption, QC J0K 1G0 1993-03-19
2804433 Canada Inc. 20 Place Le Normand, L'assomption, QC J0K 1G0 1992-03-09
Construction Et Renovation Sans Limite Ltee 174 Larochelle, L'assomption, QC J0K 1G0 1991-05-17
169430 Canada Inc. 198 Notre Dame, L'assomption, QC J0K 1G0 1989-08-30
Find all corporations in postal code J0K1G0

Corporation Directors

Name Address
ALAIN BELANGER 7824 DES MUGUETS, TRACY QC J3R 5C3, Canada
JEAN BELANGER 1125 TREMBLAY, ST-REDEMPTEUR QC G0S 3B0, Canada
ROBERT BELANGER 935 BOISCHATEL, ST-LAZARRE QC J0P 1V0, Canada
JOCELYN BELANGER 79 LABELLE, L'ASSOMPTION QC J0K 1G0, Canada
PAUL-ERIC BELANGER 79 LABELLE, L'ASSOMPTION QC J0K 1G0, Canada
PIERRE BELANGER 1438 COUSTEAU, BOISBRIAND QC J7G 2W1, Canada
MARIE-JOSEE BELANGER 79 LABELLE, L'ASSOMPTION QC J0K 1G0, Canada
SYLVAIN BELANGER 79 LABELLE, L'ASSOMPTION QC J0K 1G0, Canada

Competitor

Search similar business entities

City L'ASSOMPTION
Post Code J0K1G0

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 2703971 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.