2888050 CANADA INC.

Address: 151 Boulevard Greber, Gatineau, QC J8T 6G6

2888050 CANADA INC. (Corporation# 2888050) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 20, 1993.

Corporation Overview

Corporation ID 2888050
Business Number 888837853
Corporation Name 2888050 CANADA INC.
Registered Office Address 151 Boulevard Greber
Gatineau
QC J8T 6G6
Incorporation Date 1993-01-20
Dissolution Date 1996-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVEN HOAG 101 RUE HENRI DUNANT, GATINEAU QC J8V 2K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-01-19 1993-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-01-20 current 151 Boulevard Greber, Gatineau, QC J8T 6G6
Name 1993-01-20 current 2888050 CANADA INC.
Status 1996-03-12 current Dissolved / Dissoute
Status 1995-05-01 1996-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-01-20 1995-05-01 Active / Actif

Activities

Date Activity Details
1996-03-12 Dissolution
1993-01-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 151 BOULEVARD GREBER
City GATINEAU
Province QC
Postal Code J8T 6G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nettoyeurs Willis Cleaners Ltee 151 Boulevard Greber, Gatineau, QC 1978-03-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
2819651 Canada Inc. 151 Boul. Greber, 2e Etage, Gatineau, QC J8T 6G6 1992-05-08
Menhir Holdings Inc. 151 Boulevard Grebert, Gatineau, QC J8T 6G6 1989-10-06
Natural Health Club SanaГњna Inc. 151 Boul. Greber, Gatineau, QC J8T 6G6 1989-06-28
171253 Canada Ltee 151 Boul Greber, Gatineau, QC J8T 6G6 1989-12-08
Les RГґtisseries Le Coq RГґti (1990) Inc. 151 Boul. Greber, Gatineau, QC J8T 6G6 1990-01-15
171990 Canada Ltee 151 Boul Greber, Gatineau, QC J8T 6G6 1990-01-15
171991 Canada Ltee 151 Boul. Greber, Gatineau, QC J8T 6G6 1990-01-15
Bureau De Services Informatiques Datagat Inc. 151 Boul. Greber, Gatineau, QC J8T 6G6 1984-06-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et AssociГ©es Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
STEVEN HOAG 101 RUE HENRI DUNANT, GATINEAU QC J8V 2K7, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T6G6

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 2888050 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.