2999668 CANADA INC.

Address: 195 CГґte Ste-catherine, Suite 1808, Montreal, QC H2V 2B1

2999668 CANADA INC. (Corporation# 2999668) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 4, 1994.

Corporation Overview

Corporation ID 2999668
Business Number 138608278
Corporation Name 2999668 CANADA INC.
Registered Office Address 195 CГґte Ste-catherine
Suite 1808
Montreal
QC H2V 2B1
Incorporation Date 1994-02-04
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
ROGER RYAN 5159 HUTCHISON, MONTREAL QC H2V 4B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-02-03 1994-02-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-11-16 current 195 CГґte Ste-catherine, Suite 1808, Montreal, QC H2V 2B1
Address 2007-11-15 2007-11-16 5159 Hutchison, Montreal, QC H2V 4B2
Address 1994-02-04 2007-11-15 5159 Hutchison, Montreal, QC H2V 4B2
Name 1994-02-04 current 2999668 CANADA INC.
Status 2010-08-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1994-02-04 2010-08-01 Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification
1994-02-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-08-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-08-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-08-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
2999668 Canada Inc. 21, Rue Ducharme, Shefford, QC J2M 0B8

Office Location

Address 195 CГґte Ste-Catherine
City MONTREAL
Province QC
Postal Code H2V 2B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
177119 Canada Inc. 195 CГґte Ste-catherine, Suite 1808, Montreal, QC H2V 2B1

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hudson International Consulting and Investment Corp. 195 Che De La Cote Sainte Catherine, Unit 1002, Montreal, QC H2V 2B1 2019-01-02
Abl Ressources Humaines Plus Inc. 195 Ch. Cote-ste-catherine, Apt 1609, Outremont, QC H2V 2B1 1981-01-28
Les Gestions Stanley Wener Inc. 195 CГ”te Ste. Catherine Road, Apt. 1806, Outremont, QC H2V 2B1 1980-05-30
Jacques De Moor & Ass. Inc. 195 Chemin Cote Ste-catherine, Suite 1009, Outremont, QC H2V 2B1 1985-09-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
Mont Royal Parkas Inc. 5064 Hutchison, Outremont, QC H2V 0A6 2017-12-01
9318453 Canada Inc. 5064, Rue Hutchison, MontrГ©al, QC H2V 0A6 2015-06-03
Mission Dairy Farms Inc. 225 Saint-zotique Street West, MontrГ©al, QC H2V 1A2 2020-12-07
Union Des Producteurs Et Productrices Du CinГ©ma QuГ©bГ©cois 335-6750, Avenue De L'esplanade, MontrГ©al, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, MontrГ©al, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Find all corporations in postal code H2V

Corporation Directors

Name Address
ROGER RYAN 5159 HUTCHISON, MONTREAL QC H2V 4B2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V 2B1

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 2999668 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.