2800721 CANADA INC.

Address: 1930 Clinton, Outremont, QC H3S 1L1

2800721 CANADA INC. (Corporation# 2800721) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 2, 1992.

Corporation Overview

Corporation ID 2800721
Business Number 132497215
Corporation Name 2800721 CANADA INC.
Registered Office Address 1930 Clinton
Outremont
QC H3S 1L1
Incorporation Date 1992-03-02
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOSEPH HABERMAN 1930 CLINTON, OUTREMONT QC H3S 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-03-01 1992-03-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-03-02 current 1930 Clinton, Outremont, QC H3S 1L1
Name 1992-03-02 current 2800721 CANADA INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-06-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-03-02 1994-06-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1992-03-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1930 CLINTON
City OUTREMONT
Province QC
Postal Code H3S 1L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ht/th Howell Technologies Inc. Management Consultants 1910 Clinton, Suite 1000, Montreal, QC H3S 1L1 1996-12-20
3305546 Canada Inc. 1942 Clinton Avenue, Montreal, QC H3S 1L1 1996-10-24
Fablan Inc. 1900 Ave Clinton, Montreal, QC H3S 1L1 1996-05-21
Traductions Betty Howell Inc. 1910 Clinton, Montreal, QC H3S 1L1 1984-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Diaraff Design Inc. 504-155 Chemin Bates, Mont-royal, QC H3S 1A1 2020-11-27
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Find all corporations in postal code H3S

Corporation Directors

Name Address
JOSEPH HABERMAN 1930 CLINTON, OUTREMONT QC H3S 1L1, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H3S1L1

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 2800721 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.