2903024 CANADA INC.

Address: 3617 Wellington Street, Verdun, Montreal, QC H4G 1T9

2903024 CANADA INC. (Corporation# 2903024) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 11, 1993.

Corporation Overview

Corporation ID 2903024
Business Number 134980887
Corporation Name 2903024 CANADA INC.
Registered Office Address 3617 Wellington Street
Verdun, Montreal
QC H4G 1T9
Incorporation Date 1993-03-11
Dissolution Date 2003-07-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
HARRIS DAVOURLIS 3028 CHERRIER, ILE BIZARD QC H9C 1P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-03-10 1993-03-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-03-11 current 3617 Wellington Street, Verdun, Montreal, QC H4G 1T9
Name 1993-03-11 current 2903024 CANADA INC.
Status 2003-07-02 current Dissolved / Dissoute
Status 1995-07-01 2003-07-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-03-11 1995-07-01 Active / Actif

Activities

Date Activity Details
2003-07-02 Dissolution Section: 212
1993-03-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3617 WELLINGTON STREET
City VERDUN, MONTREAL
Province QC
Postal Code H4G 1T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Imprimerie La Main D'or Printing Inc. 3597 Lasalle Boul, Lasalle, QC H4G 1T9 1988-01-27
103001 Canada Inc. 3617 Wellington, Vedun, QC H4G 1T9 1980-12-29
Les Patisseries Muir Inc. 3651 Wellington, Verdun, QC H4G 1T9 1980-11-25
Au Bout D'or Inc. 3661 Rue Wellington, Verdun, QC H4G 1T9 1979-07-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lenin Garcia Amm Inc. 3-525 Gibbons, Verdun, QC H4G 0A1 2014-05-30
Hg Importation & Exportation Inc. 811 Rue Rielle, App # 307, Verdun, Montreal, QC H4G 0A3 2012-04-20
Г‰ditions Diagonal Inc. 3601 Boul GaГ©tan-laberge #203, Montreal, QC H4G 0A5 1995-05-17
12373033 Canada Inc. 4028 Rue Г‰vangГ©line, MontrГ©al, QC H4G 1A1 2020-09-28
9747087 Canada Inc. 4022 Rue Г‰vangГ©line, MontrГ©al, QC H4G 1A1 2016-05-10
Le Monde Everbliss Inc. 3960 Evang Line, Bureau 2, Montreal, QC H4G 1A1 2006-04-03
11434292 Canada Inc. 4022 Rue Г‰vangГ©line, Verdun, QC H4G 1A1 2019-06-01
Dorval Woodcraft Inc. 3865 Rue Lesage, Verdun, QC H4G 1A3 2007-04-27
Delson Woodwork Inc. 3865 Lesage Avenue, Verdun, QC H4G 1A3 2003-04-28
J. Suss Industries Inc. 3865 Lesage Street, Verdun, QC H4G 1A3 2002-11-27
Find all corporations in postal code H4G

Corporation Directors

Name Address
HARRIS DAVOURLIS 3028 CHERRIER, ILE BIZARD QC H9C 1P9, Canada

Competitor

Search similar business entities

City VERDUN, MONTREAL
Post Code H4G1T9

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 2903024 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.