2736004 CANADA INC.

Address: 800 Quare Victoria, Suite 3400 P O Box 242, Montreal, QC H4Z 1E9

2736004 CANADA INC. (Corporation# 3192962) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3192962
Business Number 886830553
Corporation Name 2736004 CANADA INC.
Registered Office Address 800 Quare Victoria
Suite 3400 P O Box 242
Montreal
QC H4Z 1E9
Dissolution Date 1995-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRITZ B. KING 1989 ROSEBANK AVE, HALIFAX NS B3H 4C6, Canada
PAUL J. HART 6 WHITMAN TRAIL, MORRISTOWN, NEW JERSEY , United States
GERALD J. LAURENDEAU 480 FALGARWOOD DR, OAKVILLE ON L6H 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-09-28 1995-09-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-09-29 current 800 Quare Victoria, Suite 3400 P O Box 242, Montreal, QC H4Z 1E9
Name 1995-09-29 current 2736004 CANADA INC.
Status 1995-09-30 current Dissolved / Dissoute
Status 1995-09-29 1995-09-30 Active / Actif

Activities

Date Activity Details
1995-09-30 Dissolution
1995-09-29 Amalgamation / Fusion Amalgamating Corporation: 2736004.
1995-09-29 Amalgamation / Fusion Amalgamating Corporation: 349101.
1995-09-29 Amalgamation / Fusion Amalgamating Corporation: 349119.
1995-09-29 Amalgamation / Fusion Amalgamating Corporation: 621226.

Corporations with the same name

Corporation Name Office Address Incorporation
2736004 Canada Inc. 800 Square Victoria, Suite 3400 P.o. Box 242, Montreal, QC H4Z 1E9 1991-07-17

Office Location

Address 800 QUARE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422445 Canada Inc. 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 1998-10-13
2735857 Canada Inc. 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1991-07-22
Sporthletique Inc. Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-08-28
Geslor Inc. 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 1988-11-04
162329 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-07-05
La Compagnie Negociante Wai Kwong Wah Limitee Square Victoria, Box 242, Montreal, QC H4Z 1E9 1986-11-26
147908 Canada Inc. 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1985-12-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
141133 Canada Inc. 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 1985-04-01
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
Find all corporations in postal code H4Z1E9

Corporation Directors

Name Address
FRITZ B. KING 1989 ROSEBANK AVE, HALIFAX NS B3H 4C6, Canada
PAUL J. HART 6 WHITMAN TRAIL, MORRISTOWN, NEW JERSEY , United States
GERALD J. LAURENDEAU 480 FALGARWOOD DR, OAKVILLE ON L6H 1N3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9

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 2736004 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.