2798875 CANADA INC.

Address: 7275 Sherbrooke Est, Montreal, QC H1N 1E9

2798875 CANADA INC. (Corporation# 2798875) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 25, 1992.

Corporation Overview

Corporation ID 2798875
Business Number 132404609
Corporation Name 2798875 CANADA INC.
Registered Office Address 7275 Sherbrooke Est
Montreal
QC H1N 1E9
Incorporation Date 1992-02-25
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
VIKASH SHANKAR 7275 SHERBROOKE EST, MONTREAL QC H1N 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-02-24 1992-02-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-02-25 current 7275 Sherbrooke Est, Montreal, QC H1N 1E9
Name 1992-02-25 current 2798875 CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-06-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-02-25 1996-06-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1992-02-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 7275 SHERBROOKE EST
City MONTREAL
Province QC
Postal Code H1N 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2780640 Canada Inc. 7275 Sherbrooke Est, Suite 2215, Montreal, QC H1N 1E9 1991-12-20
2796686 Canada Inc. 7275 Sherbrooke Est, Apt 20, Montreal, QC H1N 1E9 1992-02-19
Lisa Sac Bag Boutique Inc. 7275 Sherbrooke Est, Montreal, QC H1N 1E9 1977-12-30
Les Gestions Le Breux Limitee 7275 Sherbrooke Est, Montreal, QC 1980-05-09
3589561 Canada Inc. 7275 Sherbrooke Est, C.p. 49058, Montreal, QC H1N 3T6 1999-02-16
98009 Canada Limitee 7275 Sherbrooke Est, Montreal, QC H1N 1E9 1980-04-21
Circle of Knowledge Publications Ltd. 7275 Sherbrooke Est, Suite 530, Montreal, QC 1975-10-10
146138 Canada Inc. 7275 Sherbrooke Est, Montreal, QC H1N 1E9 1985-06-17
Percara Inc. 7275 Sherbrooke Est, Suite 2210, Montreal, QC H1N 1E9 1989-11-06
Bar Laitier S. Chalifoux Inc. 7275 Sherbrooke Est, Montreal, QC H1N 1E9 1984-12-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2898918 Canada Inc. 7575 Sherbrooke Est, Montreal, QC H1N 1E9 1993-02-25
L'idea Sherida Inc. 7275 Place Versailles, Montreal, QC H1N 1E9 1991-05-22
Metaforce Inc. 7275 Rue Sherbrooke E, Bureau 400, Montreal, QC H1N 1E9 1987-12-18
155445 Canada Inc. 7275 Est, Sherbrooke, Montreal, QC H1N 1E9 1987-04-13
Boutique Benversailles Inc. 7275 Est Rue Sherbrooke, Store 357, Montreal, QC H1N 1E9 1986-08-29
Diffusion Mac Tac Inc. 7275 Sherbrooke St. East, Montreal, QC H1N 1E9 1983-10-03
Martin Travel Agency (1981) Inc. 7275 Est, Rue Sherbrooke, Bureau 140, Montreal, QC H1N 1E9 1981-04-21
Cuisimanie Ltee 7275 Sherbrooke Street, Montreal, QC H1N 1E9 1980-10-06
3309436 Canada Inc. 5125 Du Trianon, Suite 300, Montreal, QC H1N 1E9 1996-10-30
Les Produits Decoratifs A & L Ltee 7275 Sherbrooke Street East, Montreal, QC H1N 1E9 1977-06-08
Find all corporations in postal code H1N1E9

Corporation Directors

Name Address
VIKASH SHANKAR 7275 SHERBROOKE EST, MONTREAL QC H1N 1E9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1N1E9

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 2798875 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.