2826291 CANADA INC.

Address: 335 Clarke Avenue, Suite 26, Westmount, QC H3Z 2E7

2826291 CANADA INC. (Corporation# 2826291) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 4, 1992.

Corporation Overview

Corporation ID 2826291
Business Number 880624267
Corporation Name 2826291 CANADA INC.
Registered Office Address 335 Clarke Avenue
Suite 26
Westmount
QC H3Z 2E7
Incorporation Date 1992-06-04
Dissolution Date 1995-10-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NICK DISSOS 335 CLARKE AVE APT 26, WESTMOUNT QC H3Z 2E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-06-03 1992-06-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-06-04 current 335 Clarke Avenue, Suite 26, Westmount, QC H3Z 2E7
Name 1992-06-04 current 2826291 CANADA INC.
Status 1995-10-27 current Dissolved / Dissoute
Status 1994-10-01 1995-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-06-04 1994-10-01 Active / Actif

Activities

Date Activity Details
1995-10-27 Dissolution
1992-06-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 335 CLARKE AVENUE
City WESTMOUNT
Province QC
Postal Code H3Z 2E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe Fahle Inc. 399 Clarke, Suite 2a, Montreal, QC H3Z 2E7 1990-08-22
Societe Financiere Chartered Du Canada Ltee 399 Clarke Ave, Suite 5a, Montreal, QC H3Z 2E7 1981-11-05
Canadian Modern Energy Concept (c.m.e.c.) Inc. 389 Avenue Clarke, Westmount, QC H3Z 2E7 1980-04-25
Assurance Lorna Smith Ltee. 399 Clarke Avenue, Unit 6c, Westmount, QC H3Z 2E7 1977-08-09
158448 Canada Inc. 399 Clarke Ave., Suite 5-e, Montreal, QC H3Z 2E7 1970-05-20
Stanley Lesser Limited 399 Clarke Avenue, Apt. 6-d, Westmount, QC H3Z 2E7 1963-04-11
124867 Canada Ltee/ltd. 399 Clarke Avenue, Unit 6c, Westmount, QC H3Z 2E7 1983-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
NICK DISSOS 335 CLARKE AVE APT 26, WESTMOUNT QC H3Z 2E7, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2E7

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 2826291 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.