2709589 CANADA INC.

Address: 1 Pl Ville Marie, Bur 4000, Montreal, QC H3B 4M4

2709589 CANADA INC. (Corporation# 2709589) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 24, 1991.

Corporation Overview

Corporation ID 2709589
Business Number 880383468
Corporation Name 2709589 CANADA INC.
Registered Office Address 1 Pl Ville Marie
Bur 4000
Montreal
QC H3B 4M4
Incorporation Date 1991-04-24
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD CHOQUETTE 1345 MARECHAL FOCH, SILLERY QC G1S 2C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-04-23 1991-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-04-24 current 1 Pl Ville Marie, Bur 4000, Montreal, QC H3B 4M4
Name 1991-04-24 current 2709589 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-08-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-04-24 1993-08-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-04-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 PL VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Systemes Internationaux De Manutention Ltee 1 Pl Ville Marie, Suite 3900, Montreal, QC H3B 4M7 1976-11-22
Corporation Financiere Janco 1 Pl Ville Marie, Suite 3611, Montreal, QC H3B 3P2 1988-11-29
Amenagements Terval Ltee 1 Pl Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-06-22
Bernel Management Limited 1 Pl Ville Marie, Suite 1608, Montreal, QC H3B 2B6 1975-04-07
Manoir Outremont (1975) Ltee 1 Pl Ville Marie, Suite 930, Montreal, QC H3B 2A5 1975-05-30
Schonbek Lighting International Limited 1 Pl Ville Marie, Montreal, AB H3B 2A5 1975-06-16
Cofralcan Ltd. 1 Pl Ville Marie, Ste 930, Montreal, QC H3B 2A5 1975-08-08
Nile Forwarders Limited 1 Pl Ville Marie, Ste 2440, Montreal, QC H3B 3M9 1975-08-18
J.c. Decaux Bus Shelters & Advertising Ltd. 1 Pl Ville Marie, Ste 930, Montreal, QC H3B 2A5 1975-08-25
Rothschild Tailoring Corporation of Canada Limited 1 Pl Ville Marie, Ste 930, Montreal, QC 1975-10-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3274101 Canada Inc. 1 Place De Ville Marie, 4000, Montreal, QC H3B 4M4 1996-06-28
95664 Canada Limitee 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1980-01-14
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
2693798 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-02-25
M3 RГ©seau Inc. 1 Place Ville Marie, 40th Fl., Montreal, QC H3B 4M4 1991-04-29
2720019 Canada Inc. 1 Place Ville-marie, Suite 4000, Montreal, QC H3B 4M4 1991-05-29
Dataplane Technologies Inc. 1 Place Ville Marie, 40e Etage, Montreal, QC H3B 4M4 1991-03-06
2719240 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-05-27
Commerce EuropÉen Est-ouest Du Canada (ewet) Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-10-24
A.s.h.s. Filter Systems Inc. 1 Place Ville Marie, 40e Etage, Montreal, QC H3B 4M4 1992-07-13
Find all corporations in postal code H3B4M4

Corporation Directors

Name Address
BERNARD CHOQUETTE 1345 MARECHAL FOCH, SILLERY QC G1S 2C3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4M4

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 2709589 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.