2837498 CANADA INC.

Address: 95 Wellington W, Suite 600, Toronto, ON M5J 2N7

2837498 CANADA INC. (Corporation# 2837498) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 15, 1992.

Corporation Overview

Corporation ID 2837498
Business Number 133078790
Corporation Name 2837498 CANADA INC.
Registered Office Address 95 Wellington W
Suite 600
Toronto
ON M5J 2N7
Incorporation Date 1992-07-15
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Pascale Ménard 1001, rue du Square-Victoria, C-500, Montréal QC H2Z 2B5, Canada
Denis Boulianne 1001 rue du Square-Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-07-14 1992-07-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-07-15 current 95 Wellington W, Suite 600, Toronto, ON M5J 2N7
Name 2017-03-10 current 2837498 CANADA INC.
Name 1992-07-15 2017-03-10 OAKRIDGE CENTRE VANCOUVER HOLDINGS INC.
Status 1992-07-15 current Active / Actif

Activities

Date Activity Details
2017-03-10 Amendment / Modification Name Changed.
Section: 178
2010-06-18 Amendment / Modification Section: 178
1992-07-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-31 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 95 WELLINGTON W
City TORONTO
Province ON
Postal Code M5J 2N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9453130 Canada Inc. 95 Wellington West, 9th Floor, Toronto, ON M5J 2N7 2015-09-25
9064001 Canada Inc. 95 Wellington St W, Unit 1410, Toronto, ON M5J 2N7 2014-10-27
8810605 Canada Inc. 95 Wellington Street West Suite 800, Toronto, ON M5J 2N7 2014-03-06
6603955 Canada Inc. 95 Wellington St. W., #1400, Toronto, ON M5J 2N7 2006-07-26
Pure Nickel Inc. 95 Wellington Street West, Suite 900, Toronto, ON M5J 2N7 2006-05-18
403 Vine Street Property Limited 95 Wellington Street West, 22nd Floor, Toronto, ON M5J 2N7 2006-04-28
350 Colbourne Street Property Limited 95 Wellington Street West, 22nd Floor, Toronto, ON M5J 2N7 2006-04-28
Riskvault Inc. 95 Wellington Street West, Suite 800, Toronto, ON M5J 2N7 2000-10-16
The Sixty Three Foundation 95, Wellington Street West, Suite 800, Toronto, ON M5J 2N7 1998-11-05
Liard Fluorspar Mines Limited 95 Wellington Street West, Suite 950, Toronto, ON M5J 2N7 1972-06-08
Find all corporations in postal code M5J 2N7

Corporation Directors

Name Address
Pascale Ménard 1001, rue du Square-Victoria, C-500, Montréal QC H2Z 2B5, Canada
Denis Boulianne 1001 rue du Square-Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2N7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 2837498 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.