2829533 CANADA INC. (Corporation# 2829533) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 17, 1992.
Corporation ID | 2829533 |
Business Number | 133419242 |
Corporation Name | 2829533 CANADA INC. |
Registered Office Address |
1006 De La Montagne St Monteal QC H3G 1Y7 |
Incorporation Date | 1992-06-17 |
Dissolution Date | 1995-10-24 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
RICHARD HAW | 1039 ST-PHILIPPE STREET, MONTREAL QC H4C 2W2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-06-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1992-06-16 | 1992-06-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1992-06-17 | current | 1006 De La Montagne St, Monteal, QC H3G 1Y7 |
Name | 1992-06-17 | current | 2829533 CANADA INC. |
Status | 1995-10-24 | current | Dissolved / Dissoute |
Status | 1994-10-01 | 1995-10-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1992-06-17 | 1994-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-10-24 | Dissolution | |
1992-06-17 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
3194787 Canada Inc. | 1006 De La Montagne St, Suite 201a, Montreal, QC H3G 1Y7 | 1995-10-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3188175 Canada Inc. | 1006 De La Montagne, Suite 201a, Montreal, QC H3G 1Y7 | 1995-09-29 |
2903091 Canada Inc. | 1012 Mountain St, Montreal, QC H3G 1Y7 | 1993-03-17 |
Pars Tours Inc. | 1006 De La Montagne, Suite 200, Montreal, QC H3G 1Y7 | 1992-11-23 |
2829525 Canada Inc. | 1006 De La Montagne Street, Montreal, QC H3G 1Y7 | 1992-06-17 |
142126 Canada Inc. | 1076 De La Montagne, Montreal, QC H3G 1Y7 | 1985-05-09 |
116463 Canada Inc. | 1004 Rue De La Montagne, Montreal, QC H3G 1Y7 | 1982-08-06 |
Group Saham Services Inc. | 1006 De La Montagne, Suite 200, Montreal, QC H3G 1Y7 | 1988-08-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Proviva Pharma Inc. | 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 | 2015-06-29 |
Mangogen Pharma Inc. | 1505 - 1100 Rue De La Montagne, MontrГ©al, QC H3G 0A1 | 2014-08-27 |
Nanora Pharma Inc. | 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 | 2014-07-08 |
7955197 Canada Inc. | 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 | 2011-08-25 |
Resort One Inc. | 1100, De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 | 2005-09-12 |
Micropharma Limited | 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 | 2003-08-01 |
Soonspirit Inc. | 1100, Rue De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 | 2018-03-06 |
Constructions Alliance Wsj Inc. | 1100, Rue De La Montagne, Suite 204, MontrГ©al, QC H3G 0A2 | 2012-10-01 |
7990880 Canada Inc. | 1904-1100 Rue De La Montagne, MontrГ©al, QC H3G 0A2 | 2011-10-04 |
4513509 Canada Inc. | 1100, De La Montagne, #1604, MontrГ©al, QC H3G 0A2 | 2009-12-04 |
Find all corporations in postal code H3G |
Name | Address |
---|---|
RICHARD HAW | 1039 ST-PHILIPPE STREET, MONTREAL QC H4C 2W2, Canada |
City | MONTEAL |
Post Code | H3G1Y7 |
Please comment or provide details below to improve the information on 2829533 CANADA INC..
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.