2737507 CANADA INC.

Address: 440 19th Avenue, Suite 233, Lachine, QC H8S 3S2

2737507 CANADA INC. (Corporation# 2737507) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 22, 1991.

Corporation Overview

Corporation ID 2737507
Business Number 880443668
Corporation Name 2737507 CANADA INC.
Registered Office Address 440 19th Avenue
Suite 233
Lachine
QC H8S 3S2
Incorporation Date 1991-07-22
Dissolution Date 1995-10-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
DAVOR SESARTIC 1212 HEBERT, LASALLE QC H8N 1C7, Canada
ANDRE JACQUES 107 LEFEVRE, ST CONSTANT QC J5A 1M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-07-21 1991-07-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-07-22 current 440 19th Avenue, Suite 233, Lachine, QC H8S 3S2
Name 1991-07-22 current 2737507 CANADA INC.
Status 1995-10-20 current Dissolved / Dissoute
Status 1994-11-01 1995-10-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-07-22 1994-11-01 Active / Actif

Activities

Date Activity Details
1995-10-20 Dissolution
1991-07-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-04-30 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 440 19TH AVENUE
City LACHINE
Province QC
Postal Code H8S 3S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3363481 Canada Inc. 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1997-04-10
Fausto Knitting Mills Company Limited 440 19th Avenue, Lachine, QC H8S 3S2 1976-09-14
Russell Et Associes Sports Ltee 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1977-03-11
Les Industries Sports James Russell Ltee 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1977-03-18
Rodtube Inc. 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1980-04-28
Scalar Electronics Limited 440 19th Avenue, Lachine, QC H8S 3S2 1971-06-22
Tree Sports Canada Ltee./ltd. 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1978-12-04
Serigraphie Champion Inc. 440 19th Avenue, Suite 221, Lachine, QC H8S 3S2 1980-03-13
Carbones & Rubans Dunn (d.c.r.) Ltee 440 19th Avenue, Lachine, QC H3S 3S3 1975-09-19
Garfield Owen Sports International Inc. 440 19th Avenue, Lachine, QC H8S 3S2 1976-04-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3318265 Canada Inc. 448 19e Ave, Lachine, QC H8S 3S2 1996-11-25
Arc Couleur & Chimique Inc. 460 19 Avenue, Suite 300, Lachine, QC H8S 3S2 1987-02-16
Dietron Inc. 44 19th Avenue, Suite 315, Lachine, QC H8S 3S2 1985-09-13
Manufacture Stia Ltee 460 19e Avenue, Local 300, Lachine, QC H8S 3S2 1983-06-07
Carbones & Rubans Dunn (1980) Ltee 440 19ieme Avenue, Lachine, QC H8S 3S2 1980-11-20
Les Industries Sports James Russell Inc. 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2
Les Creations Badj Inc. 440 19th Avenue, Suite 225a, Lachine, QC H8S 3S2 1985-07-18
Syra Rational Business Systems (1989) Inc. 440 19th Avenue, Lachine, QC H8S 3S2 1989-02-15
Tissus De Billard Tucci Inc. 440 19th Avenue, Suite 330, Lachine, QC H8S 3S2 1981-05-21
A & F Composeurs De Plastique Inc. 440 19th Avenue, Suite A, Lachine, QC H8S 3S2 1995-02-27
Find all corporations in postal code H8S3S2

Corporation Directors

Name Address
DAVOR SESARTIC 1212 HEBERT, LASALLE QC H8N 1C7, Canada
ANDRE JACQUES 107 LEFEVRE, ST CONSTANT QC J5A 1M6, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8S3S2

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 2737507 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.