2796759 CANADA INC. (Corporation# 2796759) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 19, 1992.
Corporation ID | 2796759 |
Business Number | 133914069 |
Corporation Name | 2796759 CANADA INC. |
Registered Office Address | 161 Stirling Ave Lasalle QC H8R 3P3 |
Incorporation Date | 1992-02-19 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1-5 |
Director Name | Director Address |
---|---|
HANS PERLINGER | 275 GARDENVILLE, LONGUEUIL QC J4H 2H4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-02-18 | 1992-02-19 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1992-02-19 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1996-03-01 | 1998-05-01 | Active / Actif |
Status | 1996-01-16 | 1996-03-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1998-05-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Name | 1992-02-19 | current | 2796759 CANADA INC. |
Address | 1992-02-19 | current | 161 STIRLING AVE, LASALLE, QC H8R3P3 |
Activity | 1992-02-19 | current | Incorporation / Constitution en société - . |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1996-10-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1996-10-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
2796767 Canada Inc. | 161 Stirling Ave, Lasalle, QC H8R 3P3 | 1992-02-19 |
Patella Manufacturing (1991) Inc. | 161 Stirling Ave, Lasalle, QC H8R 3P3 | 1991-02-07 |
Deca Furniture Systems Inc. | 161 Stirling Avenue, Lasalle, QC H8R 3P3 | 1992-11-09 |
Selective Hardware (1989) Inc. | 161 Stirling Avenue, Lasalle, QC H8R 3P3 | 1988-12-15 |
2267047 Canada Inc. | 161 Stirling Avenue, Lasalle, QC H8R 3P3 | 1987-11-26 |
Perhillmar Investments Inc. | 161 Stirling Avenue, Lasalle, QC H8R 3P3 | 1987-08-13 |
Patella Industries Inc. | 161 Stirling Avenue, Lasalle, QC H8R 3P3 | 1987-08-13 |
152446 Canada Inc. | 161 Stirling Avenue, Lasalle, QC H8R 3P3 | 1986-10-15 |
Patella Management Services Inc. | 161 Stirling Avenue, Lasalle, QC H8R 3P3 | 1985-11-27 |
Patella Contracting Ltd. | 161 Stirling Avenue, Ville Lasalle, AB H8R 3P3 | 1980-05-20 |
Find all businesses in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Transport Tecnic Plus Inc. | 161 Stirling Place, Lasalle, QC H8R 3P3 | 1991-02-07 |
Denmar Painting Inc. | 161 Avenue Stirling, Lasalle, ON H8R 3P3 | 1986-03-25 |
Systemes Tella Inc. - | 161 Avenue Stirling, Lasalle, QC H8R 3P3 | 1977-09-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Yuvan Transport Inc. | 8500, Rue Jean Brillon, Suite 116, Lasalle, QC H8N 2J9 | 2021-03-17 |
12838532 Canada Inc. | 1444 Rue Patrice, Lasalle, QC H8N 1R1 | 2021-03-17 |
Td Reliance Inc. | 1514 Rue Serre, Lasalle, QC H8N 1N2 | 2021-03-04 |
12787628 Canada Inc. | 992 D'Upton Street, Lasalle, QC H8R 2T9 | 2021-03-02 |
12787148 Canada Inc. | A-7668 Rue Bernard, Lasalle, QC H8N 1V9 | 2021-03-02 |
12787474 Canada Inc. | 8131 Rue Dora, Lasalle, QC H8N 1Z8 | 2021-03-02 |
Mtl Ecommatrix Inc. | 500-A Rue Bourbonnais, Lasalle, QC H8R 2Z1 | 2021-03-01 |
Jb Construction Contractors Inc. | 690 Lafferty, Lasalle, ON N9J 1L1 | 2021-02-24 |
Meharban Ghag Transit Inc. | 8820,Disputed Road, Lasalle, ON N9H 0H9 | 2021-02-23 |
12761645 Canada Inc. | 410 Avenue Lafleur, Suite 54, Lasalle, QC H8R 3H6 | 2021-02-22 |
Find all corporations in LASALLE |
Director Name | Business Address |
---|---|
HANS PERLINGER | 275 GARDENVILLE, LONGUEUIL QC J4H 2H4, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hansfam Inc. | 159 Hemlock Crescent, Cornwall, ON K6H 0A2 | 1980-12-12 |
Kramerco Investments Inc. | 124 Bermondsey Road, North York, ON M4A 1X5 | 1981-10-30 |
177121 Canada Inc. | 760 Rue Granger, St Jean Sur Richelieu, QC J3B 4T2 | 1982-11-09 |
Patella Management Services Inc. | 161 Stirling Avenue, Lasalle, QC H8R 3P3 | 1985-11-27 |
152446 Canada Inc. | 161 Stirling Avenue, Lasalle, QC H8R 3P3 | 1986-10-15 |
Perhillmar Investments Inc. | 161 Stirling Avenue, Lasalle, QC H8R 3P3 | 1987-08-13 |
Patella Industries Inc. | 161 Stirling Avenue, Lasalle, QC H8R 3P3 | 1987-08-13 |
Selective Hardware Inc. | 10310 Cote De Liesse, Lachine, QC H8T 1A3 | 1989-02-13 |
Deca Furniture Systems Inc. | 161 Stirling Avenue, Lasalle, QC H8R 3P3 | 1992-11-09 |
Tella Systems (1998) Inc. | 161 Stirling Place, Lasalle, QC H8R 3P3 | |
Find all corporation with the same director |
City | LASALLE |
Postal Code | H8R3P3 |
Please provide details on 2796759 CANADA INC. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Corporations Canada |
This dataset includes 826 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.