2781191 CANADA INC.

Address: 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6

2781191 CANADA INC. (Corporation# 2781191) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 1991.

Corporation Overview

Corporation ID 2781191
Business Number 880539465
Corporation Name 2781191 CANADA INC.
Registered Office Address 2500, 10303 Jasper Avenue
Edmonton
AB T5J 3N6
Incorporation Date 1991-12-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN LILLIE 594 LAKESHORE ROAD, BEACONSFIELD QC H9W 4K4, Canada
Cynthia Eileen Lillie 38 Blandford Road, London W4 1DX, United Kingdom
Eric John Lillie 690 Dowkers Street, Baie d'Urfe QC H9X 3N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-12-18 1991-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-04-12 current 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6
Address 2005-04-08 2012-04-12 10025 - 102a Avenue, Suite 1400, Edmonton, AB T5J 2Z2
Address 2005-04-08 2012-04-12 10025 - 102a Avenue, Suite 1400, Edmonton, AB T5J 2Z2
Address 1992-04-15 2005-04-08 10235 101 Street, Suite 400, Edmonton, AB T5J 3G1
Name 1991-12-19 current 2781191 CANADA INC.
Status 1991-12-19 current Active / Actif

Activities

Date Activity Details
1991-12-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 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 2500, 10303 Jasper Avenue
City EDMONTON
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kiseputinow Holdings (1996) Ltd. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1996-10-21
3434770 Canada Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1997-11-14
Moultrie Holdings Limited 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1977-07-07
Jlie Ltd. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1977-10-11
84082 Canada Ltd. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1977-10-11
Louis Bull Police Services Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5A 2H9 1999-06-15
Kisipatnahk School Society 2500, 10303 Jasper Avenue, Edmonton, AB T5J 2N6 1999-12-22
6405622 Canada Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2005-06-13
Settlement Sooniyaw Corporation 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1980-10-28
R.o.i. Lighting & Controls Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2006-05-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Endurance Drywall Corp. 2500-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2020-05-19
Hsl Athletic Foundation 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 2019-03-01
Neogen Canada Inc. C/o Witten LLP, 10303 Jasper Avenue, Suite 2500, Canadian Western Bank Place, Edmonton, AB T5J 3N6 2015-07-08
Compumount Mobile Technologies Corp. Suite 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2012-04-24
Landmark Group Holding Inc. C/o Ogilvie LLP, 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2010-03-02
Stanton Bros Enterprises Ltd. Suite 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2008-01-22
Vertex Consulting Engineering Inc. 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-06-12
4414454 Canada Ltd. 1400 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-03-06
Liquor Stores Gp Inc. Suite 2500, Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2004-06-21
4232321 Canada Inc. 2500- 10303 Jasper Ave., Edmonton, AB T5J 3N6 2004-04-14
Find all corporations in postal code T5J 3N6

Corporation Directors

Name Address
JOHN LILLIE 594 LAKESHORE ROAD, BEACONSFIELD QC H9W 4K4, Canada
Cynthia Eileen Lillie 38 Blandford Road, London W4 1DX, United Kingdom
Eric John Lillie 690 Dowkers Street, Baie d'Urfe QC H9X 3N3, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 3N6

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 2781191 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.