2874458 CANADA INC.

Address: 6380 Cote De Liesse Rd, St-laurent, QC H4T 1E3

2874458 CANADA INC. (Corporation# 2874458) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 4, 1992.

Corporation Overview

Corporation ID 2874458
Business Number 880708664
Corporation Name 2874458 CANADA INC.
Registered Office Address 6380 Cote De Liesse Rd
St-laurent
QC H4T 1E3
Incorporation Date 1992-12-04
Dissolution Date 1994-05-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL J. MASSICOTTE 320 SIMCOE, MOUNT ROYAL QC H3P 1X2, Canada
DONALD R. MICHELIN 205 FINCHLEY RD, HAMPSTEAD QC H3X 3A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-12-03 1992-12-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-12-04 current 6380 Cote De Liesse Rd, St-laurent, QC H4T 1E3
Name 1992-12-04 current 2874458 CANADA INC.
Status 1994-05-18 current Dissolved / Dissoute
Status 1992-12-04 1994-05-18 Active / Actif

Activities

Date Activity Details
1994-05-18 Dissolution
1992-12-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 6380 COTE DE LIESSE RD
City ST-LAURENT
Province QC
Postal Code H4T 1E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2877333 Canada Inc. 6380 Cote De Liesse Rd, St-laurent, QC H4T 1E3 1992-12-14
Alexis Nihon Financial Services Inc. 6380 Cote De Liesse Rd, St-laurent, QC H4T 1E3 1996-12-20
Industries Alexis Nihon Inc. 6380 Cote De Liesse Rd, Montreal, QC H4T 1E3 1993-12-06
Alexis Nihon Corporation 6380 Cote De Liesse Rd, St-laurent, QC H4T 1E3 1946-11-28
167453 Canada Inc. 6380 Cote De Liesse Rd, Montreal, QC H4T 1E3 1989-04-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alexis Nihon Commerce Inc. 6380 Cote-de-liesse Road, St-laurent, QC H4T 1E3 1998-09-30
3415872 Canada Inc. 6380 Cote-de-liesse, St-laurent, QC H4T 1E3 1997-12-08
HospitalitÉ R.d. (aÉroport) Inc. 6600 Cote-de-liesse Boul, Saint-laurent, QC H4T 1E3 1997-07-11
Alexis Nihon Actifs Inc. 6380 Cote De Liesse Road, St-laurent, QC H4T 1E3 1996-12-13
3322459 Canada Inc. 6380 Cote De Liesse, Montreal, QC H4T 1E3 1996-12-09
Systemes D'alarme Cav-tech Inc. 6700 Cote De Liesse, Suite 207, Ville St-laurent, QC H4T 1E3 1992-10-15
162847 Canada Inc. 6500 Cote De Liesse Road, St-laurent, QC H4T 1E3 1988-06-30
Edvilu Holding Inc. 6400 Chemin Cote De Liesse, St-laurent, QC H4T 1E3 1986-09-02
127558 Canada Inc. 6,600 Cote De Liesse, Montreal, QC H4T 1E3 1983-10-19
126457 Canada Inc. 6650 Cote De Liesse, St-laurent, QC H4T 1E3 1983-09-08
Find all corporations in postal code H4T1E3

Corporation Directors

Name Address
PAUL J. MASSICOTTE 320 SIMCOE, MOUNT ROYAL QC H3P 1X2, Canada
DONALD R. MICHELIN 205 FINCHLEY RD, HAMPSTEAD QC H3X 3A7, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1E3

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 2874458 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.