2746514 CANADA INC.

Address: 5860 Rue Bois, St-hyacinthe, QC J2S 1A1

2746514 CANADA INC. (Corporation# 2746514) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 28, 1991.

Corporation Overview

Corporation ID 2746514
Business Number 872460282
Corporation Name 2746514 CANADA INC.
Registered Office Address 5860 Rue Bois
St-hyacinthe
QC J2S 1A1
Incorporation Date 1991-08-28
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
NORMAND POIRIER 678 BOUL. PIE XII, ST-TIMOTHEE QC J0S 1X0, Canada
JACQUES GARCEAU 4818 RUE MELROSE, NOTRE-DAME-DE-GRACE QC G3H 3P5, Canada
MARTIN FORTIER 932 RUE MARSEILLE, MONT ST-HILAIRE QC J3H 4N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-08-27 1991-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-08-28 current 5860 Rue Bois, St-hyacinthe, QC J2S 1A1
Name 1991-08-28 current 2746514 CANADA INC.
Status 1992-09-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1991-08-28 1992-09-01 Active / Actif

Activities

Date Activity Details
1991-08-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5860 RUE BOIS
City ST-HYACINTHE
Province QC
Postal Code J2S 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3444309 Canada Inc. 5860 Rue Bois, St-hyacinthe, QC J2S 1A1 1997-12-12
Zifor Distributions Inc. 5860 Rue Bois, St-hyacinthe, QC J2S 1A1 1980-12-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
2744082 Canada Inc. 5860 Bois, St-hyacinthe, QC J2S 1A1 1991-08-21
Imperial Seafoods Inc. 5860 Bois, St-hyacinthe, QC J2S 1A1
2864223 Canada Inc. 5860 Bois, St-hyacinthe, QC J2S 1A1 1992-10-28
3309576 Canada Inc. 5860 Bois, St-hyacinthe, QC J2S 1A1 1996-10-30
3309908 Canada Inc. 5860 Bois, St-hyacinthe, QC J2S 1A1 1996-11-01
3424049 Canada Inc. 5860 Bois, St-hyacinthe, QC J2S 1A1 1998-03-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Accuratech Machining Inc. 3305, Avenue BГ©rard, Saint-hyacinthe, QC J2S 0A2 2000-07-13
Niceworld.com Inc. 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 2008-07-24
Agent Manufacturier G. Freniere Inc. 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 1979-11-08
Laboratoires Aris Inc. 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 2018-02-28
8701881 Canada Inc. 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 2013-11-20
Aerovirus Technologies Inc. 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 2009-11-24
Medifit Marketing Inc. 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 1997-04-11
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 1996-08-30
8842540 Canada Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Annedda Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Find all corporations in postal code J2S

Corporation Directors

Name Address
NORMAND POIRIER 678 BOUL. PIE XII, ST-TIMOTHEE QC J0S 1X0, Canada
JACQUES GARCEAU 4818 RUE MELROSE, NOTRE-DAME-DE-GRACE QC G3H 3P5, Canada
MARTIN FORTIER 932 RUE MARSEILLE, MONT ST-HILAIRE QC J3H 4N3, Canada

Competitor

Search similar business entities

City ST-HYACINTHE
Post Code J2S1A1

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 2746514 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.