2781191 CANADA INC. (Corporation# 2781191) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 1991.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1991-12-19 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | EDMONTON |
Post Code | T5J 3N6 |
Please comment or provide details below to improve the information on 2781191 CANADA INC..
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.