2756650 CANADA INC.

Address: 1000 De La Gauchetiere O, Montreal, QC H3B 4X5

2756650 CANADA INC. (Corporation# 2756650) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2756650
Business Number 891236432
Corporation Name 2756650 CANADA INC.
Registered Office Address 1000 De La Gauchetiere O
Montreal
QC H3B 4X5
Dissolution Date 1997-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
GUTHRIE J STEWART 4354 MARCIL, MONTRÉAL QC H4A 2Z8, Canada
CLAUDE SÉGUIN 73 BEVERLEY, VILLE MONT-ROYAL QC H3P 1K5, Canada
FRANÇOIS GAUVIN 86 STRATHCONA, VILLE MONT-ROYAL QC H3R 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-09-30 1991-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-10-01 current 1000 De La Gauchetiere O, Montreal, QC H3B 4X5
Name 1997-12-18 current 2756650 CANADA INC.
Name 1993-04-13 1997-12-18 HOLDING TELEGLOBE CANTAT-3 INC.
Name 1993-04-13 1993-04-13 TELEGLOBE RESEARCH INC.
Name 1991-10-01 1997-12-18 TELEGLOBE CANTAT-3 HOLDINGS INC.
Name 1991-10-01 1993-04-13 RECHERCHES TELEGLOBE INC.
Name 1991-10-01 1991-10-01 790458 ONTARIO INC.
Status 1997-12-30 current Dissolved / Dissoute
Status 1991-10-01 1997-12-30 Active / Actif

Activities

Date Activity Details
1997-12-30 Dissolution
1991-10-01 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1997-06-18 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 1000 DE LA GAUCHETIERE O
City MONTREAL
Province QC
Postal Code H3B 4X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Bce (canada) Inc. 1000 De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7
Teleglobe Canus 1 (canada) Inc. 1000 De La Gauchetiere O, Montreal, QC H3B 4X5 1991-12-20
2847124 Canada Inc. 1000 De La Gauchetiere O, Bur 2900, Montreal, QC H3B 4W5 1992-08-26
2887487 Canada Inc. 1000 De La Gauchetiere O, Bur 2600, Montreal, QC H3B 4W5 1993-01-18
Nuvo Transmission Inc. 1000 De La Gauchetiere O, 25e Etage, Montreal, QC H3B 4W5 1993-04-30
2924048 Canada Inc. 1000 De La Gauchetiere O, Bur 2900, Montreal, QC H3B 4W5 1993-05-25
Interenergie Corporation 1000 De La Gauchetiere O, Bur 3410, Montreal, QC H3B 4W5 1996-05-10
146684 Canada Inc. 1000 De La Gauchetiere O, Bur 2900, Montreal, QC H3B 4W5
Societe Commerciale D'outre Atlantique (s.c.o.a.) Ltee 1000 De La Gauchetiere O, Bur 2900, Montreal, QC H3B 4W5 1971-12-21
Les Placements Promitheas Inc. 1000 De La Gauchetiere O, Bur 2611, Montreal, QC H3B 4W6 1981-01-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2918277 Canada Inc. 1000 De La Gauchetiere St. W., Montreal, QC H3B 4X5 1993-05-03
Look-tÉlÉ (ontario) Inc. 1000 De La Gauchetiere West, Montreal, QC H3B 4X5 1997-08-20
Look TÉlÉ (quÉbec) Inc. 1000 De La Gauchetiere West, Montreal, QC H3B 4X5 1998-03-27
3484947 Canada Inc. 1000 De La Gauchetiere St West, Montreal, QC H3B 4X5 1998-04-17
Teleglobe Inc. 1000 Rue De La Gauchetiere O., Montreal, QC H3B 4X5
Teleglobe Canus 1 Holdings Inc. 1000 Rue De La Gauchetiere O, Montreal, QC H3B 4X5 1994-11-17
Holding EuropÉen TÉlÉglobe LtÉe. 1000 Rue De La Gauchetiere O, Montreal, QC H3B 4X5 1994-11-28
Teleglobe Canada Inc. 1000 De La Gauchetiere O, Montreal, QC H3B 4X5 1987-04-02

Corporation Directors

Name Address
GUTHRIE J STEWART 4354 MARCIL, MONTRÉAL QC H4A 2Z8, Canada
CLAUDE SÉGUIN 73 BEVERLEY, VILLE MONT-ROYAL QC H3P 1K5, Canada
FRANÇOIS GAUVIN 86 STRATHCONA, VILLE MONT-ROYAL QC H3R 1E4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4X5

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 2756650 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.