2782863 Canada Inc. (Corporation# 2782863) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2782863 |
Business Number | 136712619 |
Corporation Name | 2782863 Canada Inc. |
Registered Office Address |
1000 De La Gauchetiere West Suite 3500 Montreal QC H3B 4W5 |
Dissolution Date | 2000-12-29 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
JOHN J. PEACOCK | 11 O'REILLY, SUITE 603, VERDUN QC H3C 1T6, Canada |
ROBERT C. PATTEN | 67 MAUNDER'S LANE, ST JOHN'S NL A1A 4E4, Canada |
DAVID A. TARR | 2500 AVE PIERRE DUPUY, SUITE 105, MONTREAL QC H3C 4L1, Canada |
A. ROBERT INKPEN | 50 TWILGHT LANE, DARTMOUTH NS B2X 2R9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1991-12-31 | 1992-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1998-03-31 | current | 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 |
Name | 1998-03-31 | current | 2782863 Canada Inc. |
Name | 1992-01-01 | 1998-03-31 | Oceanex Inc. |
Status | 2000-12-29 | current | Dissolved / Dissoute |
Status | 1992-01-01 | 2000-12-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-12-29 | Dissolution | Section: 210 |
1992-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2136155. |
1992-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2692902. |
1992-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2776014. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1999-04-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1997-04-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-04-23 | 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 |
---|---|---|
Ascenseurs Re-no Ltee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1979-08-13 |
Lockwood Greene Canada Inc. | 1000 De La Gauchetiere West, # 900, Montreal, QC H3B 5H4 | 1913-05-16 |
Productions De Films Quest Limitee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | |
152248 Canada Inc. | 1000 De La Gauchetiere West, 9th Floor, Montreal, QC H3B 4W5 | 1986-10-08 |
Placements Libertco Inc. | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 | 1991-12-04 |
Investissements Marwhit Inc. | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1991-12-18 |
Societe Nouvelle D'investissements Chargro Inc. | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1992-01-09 |
Investissements Carmolang Inc. | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1992-01-14 |
Auberge West Brome (condos) Inc. | 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 | 1992-01-20 |
2891964 Canada Inc. | 1000 De La Gauchetiere West, Suite 2800, Montreal, QC H3B 4W5 | 1993-02-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Consultant Pierre Bernier Inc. | 1000, De La Gauchetiere O., Bur.2900, Montreal, QC H3B 4W5 | 1998-07-14 |
3235971 Canada Inc. | 1000 Rue De La Gauchetiere O, Bur 2800, Montreal, QC H3B 4W5 | 1996-03-06 |
Creations Rj Tex-art Inc. | 1000 De La Gauchetiere Est, Suite 2700, Montreal, QC H3B 4W5 | 1995-05-01 |
2825759 Canada Inc. | 1000 De La Gauchetiere St West, Suite 3100, Montreal, QC H3B 4W5 | 1992-06-02 |
Telegescom Inc. | 1000 De La Gauchetiere St. W., 25th Floor, Montreal, QC H3B 4W5 | 1992-05-15 |
2750490 Canada Inc. | 1000 De La Gauchetiere, Suite 2900, Montreal, QC H3B 4W5 | 1991-09-12 |
Les Petroles La Belle Ltee | 1000 De La Gauchetiere St W, Suite 3330, Montreal, QC H3B 4W5 | 1991-08-30 |
2726980 Canada Inc. | 1000 De La Gauchetiere Ouest, Bur. 2600, Montreal, QC H3B 4W5 | 1991-06-21 |
2706440 Canada Inc. | 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 | 1991-04-12 |
2703131 Canada Inc. | 1000 De La Gauthetiere Ouest, Bur. 2900, Montreal, QC H3B 4W5 | 1991-04-02 |
Find all corporations in postal code H3B4W5 |
Name | Address |
---|---|
JOHN J. PEACOCK | 11 O'REILLY, SUITE 603, VERDUN QC H3C 1T6, Canada |
ROBERT C. PATTEN | 67 MAUNDER'S LANE, ST JOHN'S NL A1A 4E4, Canada |
DAVID A. TARR | 2500 AVE PIERRE DUPUY, SUITE 105, MONTREAL QC H3C 4L1, Canada |
A. ROBERT INKPEN | 50 TWILGHT LANE, DARTMOUTH NS B2X 2R9, Canada |
City | MONTREAL |
Post Code | H3B4W5 |
Please comment or provide details below to improve the information on 2782863 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.