2751526 CANADA INC.

Address: 29 Chemin Des Pealey, Iles-de-la-madeleine, QC G0B 1H0

2751526 CANADA INC. (Corporation# 2751526) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 17, 1991.

Corporation Overview

Corporation ID 2751526
Business Number 130946452
Corporation Name 2751526 CANADA INC.
Registered Office Address 29 Chemin Des Pealey
Iles-de-la-madeleine
QC G0B 1H0
Incorporation Date 1991-09-17
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
MARIO CYR 29 CHEMIN DES PEALEY, GRANDE-ENTREE QC G0B 1H0, Canada
JEAN-CLAUDE LAPIERRE NoAddressLine, CAP-AUX-MEULES QC G0B 1B0, Canada
GORDON D. ALVIN 36 CENTRE STREET, COURTRIGHT ON N0N 1H0, Canada
LEON LAPIERRE NoAddressLine, GRANDE-ENTREE QC G0B 1H0, Canada
GASTON ARSENEAU 236 CHEMIN POINTE-BASSE, HAVRE-AUX-MAISONS QC G0B 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-09-16 1991-09-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-09-17 current 29 Chemin Des Pealey, Iles-de-la-madeleine, QC G0B 1H0
Name 1991-09-17 current 2751526 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 1998-01-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-03-29 1998-01-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1991-09-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1993-01-30 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 29 CHEMIN DES PEALEY
City ILES-DE-LA-MADELEINE
Province QC
Postal Code G0B 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Casse Croute Marilyne Inc. Grande Entree, Iles-de-la-madeleine, QC G0B 1H0 1982-03-30
G.m.m.n. Base De Plongee Des Iles De La Madeleine Inc. Grande Entree, C.p. 149, Iles-de-la-madeleine, QC G0B 1H0 1989-05-09
Fruits De Mer De Grande-entree Inc. Grande-entree, QC G0B 1H0 1987-01-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Sedna 330 Chemin Arsenault, Cap-aux-meules,iles-de-la-madeli, QC G0B 1B0 2002-06-06
La Boulangerie "fin ' Croute" Inc. Iles De La Madeleine, Cap-aux-meules, QC G0B 1B0 1979-12-17
3773833 Canada Inc. 286 Chemin Coulombe, Ile-de-la-madelaine (etang Du No, QC G0B 1E0 2000-07-14
Les Entreprises Baie Plaisance Inc. 69 Chemin Gaudet, L'etang-du-nord, QC G0B 1E0 1999-10-07
Les Canneberges Des Iles Inc. 078 Chemin Coulombe, C.p. 1303, L'etang Du Nord, QC G0B 1E0 1999-09-20
3893588 Canada Inc. 162 Chemin Belle-anse, Fatima (iles-de-la-madeleine), QC G0B 1G0 2001-05-04
Duclos Cablevision Ltee 777 Chemin Les Caps, Cp.190, Iles De La Madeleine, QC G0B 1G0 1983-07-06
3642917 Canada Inc. 150 Rue Angus Sud, East Angus, QC G0B 1R0 1999-07-21
Pharmacie Cookshire Inc. 150 Rue Angus Sud, East Angus, QC G0B 1R0 1999-07-29
4141482 Canada Inc. 8-125 Boul St-luc, Alma, QC G0B 4W7 2003-01-29
Find all corporations in postal code G0B

Corporation Directors

Name Address
MARIO CYR 29 CHEMIN DES PEALEY, GRANDE-ENTREE QC G0B 1H0, Canada
JEAN-CLAUDE LAPIERRE NoAddressLine, CAP-AUX-MEULES QC G0B 1B0, Canada
GORDON D. ALVIN 36 CENTRE STREET, COURTRIGHT ON N0N 1H0, Canada
LEON LAPIERRE NoAddressLine, GRANDE-ENTREE QC G0B 1H0, Canada
GASTON ARSENEAU 236 CHEMIN POINTE-BASSE, HAVRE-AUX-MAISONS QC G0B 1K0, Canada

Competitor

Search similar business entities

City ILES-DE-LA-MADELEINE
Post Code G0B1H0

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 2751526 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.