2781981 CANADA INC.

Address: 4333 Rue Ste-catherine Ouest, Bureau 410, Montreal, QC H3Z 1P9

2781981 CANADA INC. (Corporation# 2781981) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 1991.

Corporation Overview

Corporation ID 2781981
Business Number 131404733
Corporation Name 2781981 CANADA INC.
Registered Office Address 4333 Rue Ste-catherine Ouest
Bureau 410
Montreal
QC H3Z 1P9
Incorporation Date 1991-12-19
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
RONALD D. BROWN 605-4200 SAINT-AMBOISE STREET, MONTREAL QC H4C 3R7, Canada
PHILIP SILVERBERG 4216 DE MAISONNEUVE ST. WEST, APT. 302, WESTMOUNT QC H3Z 1K4, 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 2008-09-19 current 4333 Rue Ste-catherine Ouest, Bureau 410, Montreal, QC H3Z 1P9
Address 2002-07-26 2008-09-19 4333 Rue Ste-catherine Ouest, Bureau 600, Montreal, QC H3Z 1P9
Address 1991-12-19 2002-07-26 4150 Sherbrooke St W, Suite 100, Montreal, QC H3Z 1C2
Name 2006-12-05 current 2781981 CANADA INC.
Name 1991-12-19 2006-12-05 RAPID-MED PLUS (QUÉ) INC.
Status 2016-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1991-12-19 2016-01-01 Active / Actif

Activities

Date Activity Details
2006-12-05 Amendment / Modification Name Changed.
1991-12-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-03-08 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 4333 RUE STE-CATHERINE OUEST
City MONTREAL
Province QC
Postal Code H3Z 1P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Testmetrix Inc. 4333 Rue Ste-catherine Ouest, Bureau 410, Montreal, QC H3Z 1P9 1996-04-17
Evaluation Medicale Evmed Inc. 4333 Rue Ste-catherine Ouest, Bureau 410, Montreal, QC H3Z 1P9 1986-08-27
169379 Canada Inc. 4333 Rue Ste-catherine Ouest, Bureau 410, Montreal, QC H3Z 1P9 1989-09-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
10643556 Canada Inc. 4333 Rue Sainte-catherine O, Suite 400, Westmount, QC H3Z 1P9 2018-05-28
Les RÉsidences Avenue Greene Inc. 400-4333 Sainte-catherine Street West, MontrÉal, QC H3Z 1P9 2010-09-03
4523334 Canada Inc. 4333 Ste. Catherine St. West, Suite 520, Westmount, QC H3Z 1P9 2009-06-12
6917631 Canada Inc. 4333, Rue Ste-catherine Ouest, 4e Étage, MontrÉal, QC H3Z 1P9 2008-02-05
Coriel Capital Inc. 4333 Sainte-catherine Street West, Suite 610, Montreal, QC H3Z 1P9 2006-11-29
4316851 Canada Inc. 4333 St. Catherine Street West, Suite 400, Montreal, QC H3Z 1P9 2006-04-06
4271122 Canada Inc. 4333 Sainte-catherine St. West, Suite 520, Westmount, QC H3Z 1P9 2005-04-22
The Red Carpet & Rug Company Inc. 4333 Sainte-catherine West, Suite 630, Westmount, QC H3Z 1P9 2005-01-20
Cpe Technologies Inc. 4333 Ste-catherine St. West, Suite 600, Montreal, QC H3Z 1P9 2004-04-22
Potterton Productions, Incorporated 4333 Ste. Catherine Street West #610, Montreal, QC H3Z 1P9 2003-11-10
Find all corporations in postal code H3Z 1P9

Corporation Directors

Name Address
RONALD D. BROWN 605-4200 SAINT-AMBOISE STREET, MONTREAL QC H4C 3R7, Canada
PHILIP SILVERBERG 4216 DE MAISONNEUVE ST. WEST, APT. 302, WESTMOUNT QC H3Z 1K4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 1P9

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 2781981 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.