2798140 CANADA INC.

Address: 2333 Sherbrooke Ouest, Suite 606, Montreal, QC H3H 2T6

2798140 CANADA INC. (Corporation# 3533701) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3533701
Corporation Name 2798140 CANADA INC.
Registered Office Address 2333 Sherbrooke Ouest
Suite 606
Montreal
QC H3H 2T6
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 9

Directors

Director Name Director Address
PAUL GALLANT 2333 SHERBROOKE OUEST, 606, MONTREAL QC H3H 2T6, Canada
JEAN GERMAIN 90 BERLIOZ, PH-7, ILE DES SOEURS VERDUN QC H3E 1N1, Canada
JEAN THEBERGE 10,823 ST-HUBERT, MONTREAL QC H2C 2J3, Canada
ERIK PELADEAU 150 DUCHARME, ROSEMERE QC J7A 4H8, Canada
LAVOIE GRATIEN 171 ROUTHIER, MAGOG QC J1X 5Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-09-22 1998-09-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-08-28 current 2333 Sherbrooke Ouest, Suite 606, Montreal, QC H3H 2T6
Address 1998-09-23 2000-08-28 80 Berlioz, Ph 3, Ile Des Soeurs, Verdun, QC H3E 1N9
Name 1998-09-23 current 2798140 CANADA INC.
Status 2001-09-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1998-09-23 2001-09-01 Active / Actif

Activities

Date Activity Details
2000-09-28 Amendment / Modification
1998-09-23 Amalgamation / Fusion Amalgamating Corporation: 2798140.
1998-09-23 Amalgamation / Fusion Amalgamating Corporation: 3058824.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-09-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-12-09 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
2798140 Canada Inc. 80 Berlioz, Suite 2403, Ile Des Soeurs, QC H3E 1N9 1992-02-21

Office Location

Address 2333 SHERBROOKE OUEST
City MONTREAL
Province QC
Postal Code H3H 2T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Innoperformance Inc. 2333 Sherbrooke Ouest, Bureau 303, Montreal, QC H3H 2T6 1997-03-10
Stratmanagement Inc. 2333 Sherbrooke Ouest, Bureau 303, Montreal, QC H3H 2T6 1997-08-13
Spoco International Inc. 2333 Sherbrooke Ouest, Suite 304, Montreal, QC H3H 2T6 1979-05-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compagnie De Gestion & D'investissements Swallow Inc. 805-2333 Sherbrooke Street West, Montreal, QC H3H 2T6 2014-05-02
Hip and Bone Corp. 2333 Sherbrooke W Suite 412, Montreal, QC H3H 2T6 2014-02-04
8687757 Canada Inc. 2333 Sherbrooke St Ouest, Suite 1603, Montreal, QC H3H 2T6 2013-11-07
Sulluk Logistics & Marine Services Ltd. 2333, Sherbrooke West, App. 409, MontrГ©al, QC H3H 2T6 2012-09-19
Corbani Group Inc. 2333 Sherbrooke W., 202, Montreal, QC H3H 2T6 2009-10-06
The Peacock Family Foundation 901-2333 Sherbrooke Street West, Montreal, QC H3H 2T6 2008-12-08
4362551 Canada Inc. #1401-2333 Sherbrooke St. West, Montreal, QC H3H 2T6 2006-05-01
4245474 Canada Inc. 1103-2333 Sherbrooke Street West, MontrГ©al, QC H3H 2T6 2004-06-23
3653145 Canada Inc. 2333 Rue Sherbrooke Ouest, Local 111, Montreal, QC H3H 2T6 1999-12-17
3551555 Canada Inc. 2333 Sherbrooke St. West, Suite 302, Montreal, QC H3H 2T6 1998-12-07
Find all corporations in postal code H3H 2T6

Corporation Directors

Name Address
PAUL GALLANT 2333 SHERBROOKE OUEST, 606, MONTREAL QC H3H 2T6, Canada
JEAN GERMAIN 90 BERLIOZ, PH-7, ILE DES SOEURS VERDUN QC H3E 1N1, Canada
JEAN THEBERGE 10,823 ST-HUBERT, MONTREAL QC H2C 2J3, Canada
ERIK PELADEAU 150 DUCHARME, ROSEMERE QC J7A 4H8, Canada
LAVOIE GRATIEN 171 ROUTHIER, MAGOG QC J1X 5Y9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 2T6

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 2798140 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.