2775531 CANADA INC.

Address: 1981 Mcgill College, Montreal, QC H3A 3K3

2775531 CANADA INC. (Corporation# 2775531) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 8, 1991.

Corporation Overview

Corporation ID 2775531
Business Number 880531066
Corporation Name 2775531 CANADA INC.
Registered Office Address 1981 Mcgill College
Montreal
QC H3A 3K3
Incorporation Date 1991-12-08
Dissolution Date 2008-11-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL HURTUBISE 8 DUNSDALE SQUARE, SCARBOROUGH ON M1S 2L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-12-07 1991-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-12-08 current 1981 Mcgill College, Montreal, QC H3A 3K3
Name 1991-12-08 current 2775531 CANADA INC.
Status 2008-11-24 current Dissolved / Dissoute
Status 1999-07-21 2008-11-24 Active / Actif
Status 1997-04-01 1999-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-06-10 1997-04-01 Active / Actif

Activities

Date Activity Details
2008-11-24 Dissolution Section: 210
1991-12-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-01-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-01-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-01-25 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 1981 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 3K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Z.o.r. Investments Inc. 1981 Mcgill College, Suite 1410, Montreal, QC H3A 2X1 1991-07-26
152049 Canada Inc. 1981 Mcgill College, 515, Montreal, QC H3A 3A9 1986-10-08
2775549 Canada Inc. 1981 Mcgill College, Montreal, QC H3A 3K3 1991-12-08
3439402 Canada Inc. 1981 Mcgill College, Suite 1100, Montreal, QC H3A 3C1 1997-12-08
Bay G.c. International Fund Management Inc. 1981 Mcgill College, Bur. 1410, Montreal, QC H3A 2Y1 1994-08-17
Montreal English Speaking Catholic Teachers Benevolent Association 1981 Mcgill College, Suite 750, Montreal, QC H3A 2X3 1983-02-03
Kabu Exploration Corp. 1981 Mcgill College, Stuie 377, Montreal, ON H3A 3A9 1983-02-28
La Bible Et Les Arts Inc. 1981 Mcgill College, Suite 750, Montreal, QC H3A 2X3 1983-04-13
Les Immeubles Delrose Inc. 1981 Mcgill College, Suite 1400, Montreal, QC H3A 2Y1 1985-06-04
143068 Canada Inc. 1981 Mcgill College, Suite 1410, Montreal, QC H3A 2Y1 1985-05-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lbc Capital Inc. 1981 Ave.mcgill CollÈge 20e Fl, MontrÉal, QC H3A 3K3 1997-04-15
176343 Canada Inc. 1981 Ave Mcgill College, 20e Etage, Montreal, QC H3A 3K3 1992-01-23
2769603 Canada Inc. 1981 Avenue Mcgill College, 20e Etage, Montreal, QC H3A 3K3 1991-11-08
Laurvest Inc. 1981 Mcgill College Ave, 20th Floor, Montreal, QC H3A 3K3

Corporation Directors

Name Address
PAUL HURTUBISE 8 DUNSDALE SQUARE, SCARBOROUGH ON M1S 2L8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3K3

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 2775531 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.