2811367 Canada inc.

Address: 1470 Joliot-curie, Boucherville, QC J4B 7L9

2811367 Canada inc. (Corporation# 2811367) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 7, 1992.

Corporation Overview

Corporation ID 2811367
Business Number 890716350
Corporation Name 2811367 Canada inc.
Registered Office Address 1470 Joliot-curie
Boucherville
QC J4B 7L9
Incorporation Date 1992-04-07
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL LABERGE 1753 RUE FRANCOIS XAVIER GARNEAU, LAVAL QC H7S 1L3, Canada
JOCELYNE DESJARDINS 1753 RUE FRANCOIS XAVIER GARNEAU, LAVAL QC H7S 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-04-06 1992-04-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-04-07 current 1470 Joliot-curie, Boucherville, QC J4B 7L9
Name 1992-04-07 current 2811367 Canada inc.
Status 1996-03-25 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1992-04-07 1996-03-25 Active / Actif

Activities

Date Activity Details
1992-04-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-05-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-05-05 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 1470 JOLIOT-CURIE
City BOUCHERVILLE
Province QC
Postal Code J4B 7L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sispro Glove Co. Ltd. 1380 Joliot Curie, Unit 806, Boucherville, QC J4B 7L9 1996-12-12
Equipements Actair Inc. 1370 Joliot Curie, Bureau 704, Boucherville, QC J4B 7L9 1996-11-25
Solmax Construction Inc. 1440 Joliot Curie, Boucherville, QC J4B 7L9 1992-02-12
Tiltco Textiles Inc. 1485 Joliot Curie, Porte E, Boucherville, QC J4B 7L9 1992-01-20
Agma-selo Inc. 1370 Joliot-curie, Local 702, Boucherville, QC J4B 7L9 1991-12-17
Redemption Bergeron Inc. 1380 Joliot-curie, Suite 812, Boucherville, QC J4B 7L9 1991-05-13
Solmers International Consultants Inc. 1440 Joliot-curie, Boucherville, QC J4B 7L9 1991-03-21
Les Entreprises Champoux Desrochers Inc. 1430-b Rue Joliot Curie, Boucherville, QC J4B 7L9 1989-08-28
Metacad Design Inc. 1480 Joliot-curie, Boucherville, QC J4B 7L9 1989-05-26
Planon Telexpertise Inc. 1370 Rue Joliot Curie, Local 708, Boucherville, QC J4B 7L9 1989-03-03
Find all corporations in postal code J4B7L9

Corporation Directors

Name Address
PAUL LABERGE 1753 RUE FRANCOIS XAVIER GARNEAU, LAVAL QC H7S 1L3, Canada
JOCELYNE DESJARDINS 1753 RUE FRANCOIS XAVIER GARNEAU, LAVAL QC H7S 1L3, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B7L9

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 2811367 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.