2928256 CANADA INC.

Address: 6744 Hutchison Street, Montreal, QC H3N 1Y4

2928256 CANADA INC. (Corporation# 2928256) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 1993.

Corporation Overview

Corporation ID 2928256
Business Number 136330636
Corporation Name 2928256 CANADA INC.
Registered Office Address 6744 Hutchison Street
Montreal
QC H3N 1Y4
Incorporation Date 1993-05-31
Dissolution Date 2006-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ROBERT BENNETT 164 SOMMERHILL AVENUE, DOLLARD-DES-ORMEAUX QC H9A 1X1, Canada
MALCOLM BENNETT 11 MAGUIRE STREET, MONTREAL QC H2T 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-05-30 1993-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-08-08 current 6744 Hutchison Street, Montreal, QC H3N 1Y4
Address 1993-05-31 2001-08-08 17 Maguire St, Montreal, QC H2T 1B7
Name 1993-05-31 current 2928256 CANADA INC.
Status 2006-05-10 current Dissolved / Dissoute
Status 1993-05-31 2006-05-10 Active / Actif

Activities

Date Activity Details
2006-05-10 Dissolution Section: 210
1993-05-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-12-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2003-12-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2001-11-21 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 6744 HUTCHISON STREET
City MONTREAL
Province QC
Postal Code H3N 1Y4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9198326 Canada Inc. 200 - 6750 Rue Hutchison, MontrÉal, QC H3N 1Y4 2015-02-24
6231781 Canada Inc. 6750 Rue Hutchison, Bureau 200, MontrÉal, QC H3N 1Y4 2004-05-07
4200764 Canada Inc. 6750 Hutchison Street, Suite 204, Montreal, QC H3N 1Y4 2003-11-05
Bistro 2b2w Inc. 6744 Hutchison, Montreal, QC H3N 1Y4 1995-04-05
Les Uniformes Loft Inc. 6744 Rue Hutchison, Montreal, QC H3N 1Y4 1991-03-13
Bijou Blouse Inc. 6750 Hutchison Street, Montreal, QC H3N 1Y4 1975-09-25
St-jÉrÔme Motel Inc. 6750 Hutchison Street, Suite 204, Montreal, QC H3N 1Y4 2006-05-24
4307283 Canada Inc. 6750 Hutchison Street, Suite 204, Montreal, QC H3N 1Y4 2005-10-26
4317718 Canada Inc. 6750 Hutchison Street, Suite 204, Montreal, QC H3N 1Y4 2005-08-31
4328230 Canada Inc. 6750 Hutchison Street, Suite 204, Montreal, QC H3N 1Y4 2005-10-24
Find all corporations in postal code H3N 1Y4

Corporation Directors

Name Address
ROBERT BENNETT 164 SOMMERHILL AVENUE, DOLLARD-DES-ORMEAUX QC H9A 1X1, Canada
MALCOLM BENNETT 11 MAGUIRE STREET, MONTREAL QC H2T 1B7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N 1Y4

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 2928256 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.