2889200 CANADA INC.

Address: 6852 Jean Talon Est, St-leonard, QC H1S 1N1

2889200 CANADA INC. (Corporation# 2889200) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 22, 1993.

Corporation Overview

Corporation ID 2889200
Business Number 134925932
Corporation Name 2889200 CANADA INC.
Registered Office Address 6852 Jean Talon Est
St-leonard
QC H1S 1N1
Incorporation Date 1993-01-22
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
GENNARO VILLELLA 2006 CARDINAL, MONTREAL QC H4E 1W5, Canada
NATALE MERCURI 1990 CARDINAL, MONTREAL QC H4E 1N5, Canada
GENNARO SACCO 7923 BARIBEAU, LASALLE QC H8N 1J8, Canada
ROSARIO RASO 5829 EADIE, MONTREAL QC H4E 2I7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-01-21 1993-01-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-01-22 current 6852 Jean Talon Est, St-leonard, QC H1S 1N1
Name 1993-01-22 current 2889200 CANADA INC.
Status 1999-12-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1993-01-22 1999-12-01 Active / Actif

Activities

Date Activity Details
1993-01-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-05-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-05-23 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 6852 JEAN TALON EST
City ST-LEONARD
Province QC
Postal Code H1S 1N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2731479 Canada Inc. 6852 Jean Talon Est, St-leonard, QC H1S 1N1 1991-07-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
174496 Canada Inc. 6876 Jean-talon Street East, St Leonard, QC H1S 1N1 1990-08-01
Nan Wah (st. Jean) Inc. 6870 Jean Talon East, Montreal, QC H1S 1N1 1985-08-20
La Cie De Gestion Nan Wah Ltee. 6870 Jean Talon St. East, Montreal, QC H1S 1N1 1984-07-18
Jonathan Barouch Bijouterie Inc. 1255 Phillips Square, Suite 712, MontrÉal, QC H1S 1N1 1983-08-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mcdm Solutions Inc. 7050 27e Avenue, Apt 512, Montreal, QC H1S 0A1 2020-05-13
Midswap Inc. 7050, 27 Ave, # 214, Montreal, QC H1S 0A1 2015-08-01
6947085 Canada Inc. 7050 27e Ave, #101, Montreal, QC H1S 0A1 2008-03-27
Placements M. & G. De Luca Investments Inc. 7721, Rue Louis-quilico, App. 404, St-lГ©onard, QC H1S 0A3 1982-11-10
Abattoir Pro-te-in Inc. 229 - 6683, Rue Jean-talon Est, MontrГ©al, QC H1S 0A5 2018-01-09
10332488 Canada Inc. 6683 Jean-talon Est #227, Saint Leonard, QC H1S 0A5 2017-07-21
Risk Tactical Academy Corp. 417-6683 Jean Talon Est., Montreal, QC H1S 0A5 2017-06-15
9344683 Canada Inc. 448-6683, Rue Jean-talon Est, MontrГ©al, QC H1S 0A5 2015-06-23
9161279 Canada Inc. 6683 Rue Jean-talon Est. Suite 227, Saint-leonard, QC H1S 0A5 2015-01-21
8065128 Canada Inc. 6683 Jean-talon Street East Suite 201, Saint-leonard, QC H1S 0A5 2011-12-30
Find all corporations in postal code H1S

Corporation Directors

Name Address
GENNARO VILLELLA 2006 CARDINAL, MONTREAL QC H4E 1W5, Canada
NATALE MERCURI 1990 CARDINAL, MONTREAL QC H4E 1N5, Canada
GENNARO SACCO 7923 BARIBEAU, LASALLE QC H8N 1J8, Canada
ROSARIO RASO 5829 EADIE, MONTREAL QC H4E 2I7, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1S1N1

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 2889200 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.