2981386 CANADA INC.

Address: 11667 Rue Letellier, Montreal, QC H3M 2Z7

2981386 CANADA INC. (Corporation# 2981386) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 10, 1993.

Corporation Overview

Corporation ID 2981386
Business Number 137235156
Corporation Name 2981386 CANADA INC.
Registered Office Address 11667 Rue Letellier
Montreal
QC H3M 2Z7
Incorporation Date 1993-12-10
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MOSHE TOLEDANO 174 RUE THORNTON, MONT ROYAL QC H3P 1H6, Canada
EYAL TOLEDANO 1160 RUE ST-MATHIEU APP 1404, MONTREAL QC H3H 2P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-12-09 1993-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-12-10 current 11667 Rue Letellier, Montreal, QC H3M 2Z7
Name 1993-12-10 current 2981386 CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-04-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-12-10 1996-04-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1993-12-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 11667 RUE LETELLIER
City MONTREAL
Province QC
Postal Code H3M 2Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plomberie Et Chauffage R.c.l. (canada) Ltee 11667 Rue Letellier, Montreal, QC 1979-06-06
Corporation De Ruban Adhesif Becon 11667 Rue Letellier, Montreal, QC H3M 3Z7 1983-11-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
MÉtaux T.r.d.m. Inc. 11555 Rue Letellier, Montreal, QC H3M 2Z7 1995-03-02
Sani & Dupont Construction Inc. 11 655 Letellier, Montreal, QC H3M 2Z7 1992-10-13
Plomberie & Chauffage Dudemaine Incorporee 11519 Letellier, Montreal, QC H3M 2Z7 1985-05-24
119905 Canada Inc. 11635 Rue Letellier, Montreal, QC H3M 2Z7 1982-12-23
Aramark Machine Shop Inc. 11711 Letellier St., Montreal, QC H3M 2Z7 1982-01-29
Pizzeria De La Reine Ltee 11,711 Letellier, Montreal, QC H3M 2Z7 1979-07-10
Montreal International Marketing Inc. 11519 Letellier, Montreal, QC H3M 2Z7 1978-11-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3976955 Canada Inc. 1196 Boulv. Gouin Ouest, Montreal, QC H3M 1A1 2001-11-27
Les Silencieux Propil Inc. 1260 Boul. Gouin Ouest, Montreal, QC H3M 1A1 1983-02-01
4153049 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-04-02
4181221 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-07-30
Gestion S. Brault Inc. 1564, Boulevard Gouin Ouest, MontrГ©al, QC H3M 1A7 2005-11-17
8491429 Canada Inc. 1589, Boul. Gouin Ouest, MontrГ©al, QC H3M 1A8 2013-04-10
Castel Kitchen Cabinets Inc. 1683 Gouin Blvd. West, Montreal, QC H3M 1A8 2008-04-16
Gestion Nlg Inc. 1644 Gouin Ouest, Montreal, QC H3M 1A9 2004-09-27
3644723 Canada Inc. 2250 Gouin Blvd, Suite 1, Montreal, QC H3M 1B2 1999-07-26
Addictive Media Incorporated 2440 Gouin O, Montreal, QC H3M 1B4 2004-01-20
Find all corporations in postal code H3M

Corporation Directors

Name Address
MOSHE TOLEDANO 174 RUE THORNTON, MONT ROYAL QC H3P 1H6, Canada
EYAL TOLEDANO 1160 RUE ST-MATHIEU APP 1404, MONTREAL QC H3H 2P4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3M2Z7

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 2981386 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.