2782863 Canada Inc.

Address: 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5

2782863 Canada Inc. (Corporation# 2782863) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Office Location

Address 1000 DE LA GAUCHETIERE WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W5

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 2782863 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.