2934884 CANADA INC.

Address: 100 Alexis Nihon, Suite 290, Montreal, QC H4M 2N7

2934884 CANADA INC. (Corporation# 2934884) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 6, 1993.

Corporation Overview

Corporation ID 2934884
Business Number 893611053
Corporation Name 2934884 CANADA INC.
Registered Office Address 100 Alexis Nihon
Suite 290
Montreal
QC H4M 2N7
Incorporation Date 1993-07-06
Dissolution Date 2014-07-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JOHANNE LAPOINTE 1000 SHERBROOKE ST. W., 2TH FLOOR, MONTREAL QC H3A 3G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-07-05 1993-07-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-11-16 current 100 Alexis Nihon, Suite 290, Montreal, QC H4M 2N7
Address 2003-10-09 2004-11-16 1563 Cardinal Street, Dorval, QC H9P 1Y3
Address 2003-10-09 2003-10-09 2011563 Cardinal Street, Dorval, QC H9P 1Y3
Address 2002-05-22 2003-10-09 2015 Peel St, Suite 1000, MontrÉal, QC H3A 1T8
Address 2001-10-14 2002-05-22 126 Cameron Crescent, Pointe-claire, QC H9R 4E1
Address 1999-11-23 2001-10-14 369 Dorval Avenue, Dorval, QC H9S 3H9
Address 1993-07-06 1999-11-23 5603 Shumack Street, Pierrefonds, QC H8Z 3K2
Name 1993-07-06 current 2934884 CANADA INC.
Status 2014-07-01 current Dissolved / Dissoute
Status 2013-12-07 2014-07-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-07-06 2013-12-07 Active / Actif

Activities

Date Activity Details
2014-07-01 Dissolution Section: 212
2007-10-02 Amendment / Modification
1993-07-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-07-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-01-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-07-25 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 100 ALEXIS NIHON
City MONTREAL
Province QC
Postal Code H4M 2N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Solutions D'inventaire De Surplus Newport Inc. 100 Alexis Nihon, Suite 290, St-laurent, QC H4M 2N7 1995-12-27
Gulf Inspection & Testing Services Ltd. 100 Alexis Nihon, Suite 290, Montreal, Quebec, QC H4M 2N7 1997-03-11
Les Condominiums Sur La Riviere (quebec) Inc. 100 Alexis Nihon, Suite 450, St-laurent, QC H4M 2N9 1994-02-18
3587134 Canada Inc. 100 Alexis Nihon, Suite 520, St. Laurent, QC H4M 2P1 1999-04-14
M.a.d.e. Media Inc. 100 Alexis Nihon, Suite 403, Montreal, QC H4M 2N9 2007-01-17
3151662 Canada Inc. 100 Alexis Nihon, Suite 650, St-laurent, QC H4M 2P1 1995-05-31
Gwava Inc. 100 Alexis Nihon, Suite 500, St-laurent, QC H4M 2P1 2001-03-23
Emo Trans Logistics Ltd. 100 Alexis Nihon, Suite 930, St. Laurent, QC H4M 2P5 2007-03-19
Planet Call Telecommunication Inc. 100 Alexis Nihon, Montreal, QC H4M 2P5 2002-11-11
6156517 Canada Inc. 100 Alexis Nihon, Suite 550, Ville St Laurent, QC H4M 2P1 2003-11-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9235493 Canada Inc. 100 Alexis Nihon Bl, Suite 283, Saint-laurent, QC H4M 2N7 2015-03-26
9091190 Canada Inc. 100 Alexis-nihon Suite 208, Saint-laurent, QC H4M 2N7 2014-11-18
Capitalix Holdings Inc. 100 Blvd. Alexis Nihon, Suite 290, Saint Laurent, QC H4M 2N7 2013-02-14
7275218 Canada Inc. 100 Boul. Alexis Nihon #290, Saint-laurent, QC H4M 2N7 2009-11-10
The Games for Hope Foundation ("la Fondation Les Jeux D'espoir") 218-100 Boul. Alexis-nihon, Montreal, QC H4M 2N7 2009-01-12
6880452 Canada Inc. 100 Boul Alexis Nihon #290, Ville Saint Laurent, QC H4M 2N7 2007-11-27
Ojdc Organisation, Justification Et Diffusion ContrГ”le Inc. 100 Alexis-nihon Blvd, Suite 209, Saint-laurent, QC H4M 2N7 2007-10-04
Pisgat Haarmon Real Estate Inc. 100 Boul Alexis Nihon, Suite 290, Ville Saint-laurent, QC H4M 2N7 2006-11-09
4313305 Canada Inc. 100, Boul. Alexis-nihon, Bureau 250, MontrГ©al, QC H4M 2N7 2005-10-26
Whiterock Marketing Inc. 290-100 Boul. Alexis Nihon, Saint-laurent, QC H4M 2N7 2005-06-30
Find all corporations in postal code H4M 2N7

Corporation Directors

Name Address
JOHANNE LAPOINTE 1000 SHERBROOKE ST. W., 2TH FLOOR, MONTREAL QC H3A 3G4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4M 2N7

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 2934884 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.