2926059 CANADA INC.

Address: 3767 Thimens, St-laurent, QC H4R 1W4

2926059 CANADA INC. (Corporation# 2926059) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 1, 1993.

Corporation Overview

Corporation ID 2926059
Business Number 136733946
Corporation Name 2926059 CANADA INC.
Registered Office Address 3767 Thimens
St-laurent
QC H4R 1W4
Incorporation Date 1993-06-01
Dissolution Date 1996-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ABDEL KODOUS DIMITRI 121 HILARY, POINTE CLAIRE QC H9R 3R9, Canada
MEDHAT MORGAN 121 HILARY, POINTE CLAIRE QC H9R 3R9, Canada
SAMIR HADDAD 25 ANSELME LAVIGNE, DOLLARD-DES-ORMEAUX QC H9A 1N3, Canada
MAGED MORGAN 121 HILARY, POINTE CLAIRE QC H9R 3R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-05-31 1993-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-06-01 current 3767 Thimens, St-laurent, QC H4R 1W4
Name 1993-06-01 current 2926059 CANADA INC.
Status 1996-12-05 current Dissolved / Dissoute
Status 1995-09-01 1996-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-06-01 1995-09-01 Active / Actif

Activities

Date Activity Details
1996-12-05 Dissolution
1993-06-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3767 THIMENS
City ST-LAURENT
Province QC
Postal Code H4R 1W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Passport Leisure International Inc. 3767 Thimens, Suite 210, St-laurent, QC H4R 1N4 1979-12-19
Les Entreprises John Bolf Ltee 3767 Thimens, Suite 210, Ville St-laurent, QC H4R 1W4 1975-07-31
Chest Action T-shirt Ltd. 3767 Thimens, Montreal, QC 1975-08-15
Inter-buying Network Ltd. 3767 Thimens, Suite 220, St Laurent, QC 1975-08-20
Echange D'affaire, Montreal Ltee 3767 Thimens, Suite 210, St-laurent, QC 1980-12-08
Saja Communications International Inc. 3767 Thimens, Suite 206, St-laurent, QC H4R 1W4 1985-10-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
3485358 Canada Inc. 3767 Thimmens Blvd., Ville St-laurent, QC H4R 1W4 1998-02-22
Video B.a.d. Inc. 3767 Thimens Boulevard, Suite 222, St-laurent, QC H4R 1W4 1997-06-09
3281159 Canada Inc. 3767 Thimens Blvd, Suite 266, St-laurent, QC H4R 1W4 1996-07-24
3131475 Canada Inc. 3767 Boulevard Thimens, St-laurent, QC H4R 1W4 1995-03-24
Techtran Corp. 3767 Blvd Thimens, Suite 207, Montreal, QC H4R 1W4 1994-03-31
Les Entreprises Zahlan Inc. 3767 Boul. Thimens, Suite 227, St-laurent, QC H4R 1W4 1989-11-10
134659 Canada Inc. 3767 Thimens Ave, Suite 260, St-laurent, QC H4R 1W4 1984-08-06
Sofia Lamp & Shade Ltd. 3767 Timmins Blvd, St Laurent, ON H4R 1W4 1978-11-24
Compagnie D'enseignement Bluesky LtГ©e 3767 Thimens Boulevard, Suite 266, St-laurent, QC H4R 1W4 1997-08-01
Corporation Euphonic America 3767 Thimens Boulevard, Suite 266, St-laurent, QC H4R 1W4 1998-09-01
Find all corporations in postal code H4R1W4

Corporation Directors

Name Address
ABDEL KODOUS DIMITRI 121 HILARY, POINTE CLAIRE QC H9R 3R9, Canada
MEDHAT MORGAN 121 HILARY, POINTE CLAIRE QC H9R 3R9, Canada
SAMIR HADDAD 25 ANSELME LAVIGNE, DOLLARD-DES-ORMEAUX QC H9A 1N3, Canada
MAGED MORGAN 121 HILARY, POINTE CLAIRE QC H9R 3R9, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R1W4

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 2926059 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.