2926741 CANADA INC.

address: 4105 Jean Brillant, Montreal, QC H3T 1P2

2926741 CANADA INC. (Corporation# 2926741) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 3, 1993.

Corporation Overview

Directors

Director Name Director Address
MESRI DAVID 4105 RUE JEAN-BRILLANT, MONTREAL QC H3T 1P2, Canada

Corporation Changes History

Type Effective Date Expiry Date Detail
Activity 2001-07-10 current Dissolution - Section: 210.
Activity 2000-02-24 current Amendment / Modification - Name.
Address 1998-07-06 2000-02-24 5975 ANDOVER, MONT ROYAL, QC H4T1H8
Name 1993-08-05 2000-02-24 T.A.T. TECHNOLOGIE (1993) LTÉE.
Name 1993-08-05 2000-02-24 T.A.T. TECHNOLOGY (1993) LTD.
Status 1993-06-03 2001-07-10 Active / Actif
Name 1993-06-03 1993-08-05 2926741 CANADA INC.

Office Location

Street Address 4105 JEAN BRILLANT
City MONTREAL
ProvinceQC
Postal Code H3T 1P2

Corporations in the same postal code

Corporation Name Office Address Incorporation
17562527 Canada Inc. 4305 Rue Jean-Brillant, Montréal, QC H3T 1P2 2025-12-30
PURA VIDA Tremblant Inc. 4205 rue Jean-Brillant, Montréal, QC H3T 1P2 2021-04-23
12773121 Canada Inc. 4205 Jean-Brillant, Montréal, QC H3T 1P2 2021-02-25
Fulali Inc. 4215, Jean-Brillant, Montréal, QC H3T 1P2 2011-09-20
3652947 Canada Inc. 4305 Jean Brillant, Montreal, QC H3T 1P2 1999-11-08
Marmic Screw Machine Products Inc. 4387 Jean Brillant, Montreal, QC H3T 1P2 1989-02-24
Sisgem Consultants (Canada) Inc. 4395 Jean-Brillant Rue, Montreal, QC H3T 1P2 1988-05-19
Gestion Michon & Zakher Inc. 4205 Jean Brillant, Montreal, QC H3T 1P2 1987-03-23
Association Pour Une France Nouvelle (A.F.N.) 4215 Jean Brillant, Montreal, QC H3T 1P2 1985-07-08
144702 Canada Inc. 4305, Jean Brillant St., Montreal, QC H3T 1P2 1985-05-31
Find all corporations in postal code H3T 1P2

Corporation Directors

Director Name Business Address
MESRI DAVID 4105 RUE JEAN-BRILLANT, MONTREAL QC H3T 1P2, Canada

Competitor

Search similar business entities

City MONTREAL
Postal Code H3T 1P2

Similar businesses

Corporation Name Office Address Incorporation
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L4 2015-07-25
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C8 2017-04-04
Action Solidarité Myugaro Canada (ASM-Canada) 520 Petrichor Crescent, Ottawa, ON K4A 0Y4 2020-10-07
Institut De Coiffure À Domicile Du Canada Inc. 833, 9ième avenue, apt. #4, Montréal, QC H1B 4E1 2016-06-29
Technologie d'Exportation Novatrice Canada Ltée 14048 Highway 215, Rines Creek, NS B0N 2H0 2019-11-29
How to Change the World Canada Incorporated 540 Golden Avenue, Ottawa, ON K2A 2E7 2020-05-29
Entreprises Sociales Factuelles Canada 6-368 Driftwood Avenue, Toronto, ON M3N 2P5 2022-01-14
Canada's Children's Hospital Foundations 240 Richmond St. W., Suite 4-142, Toronto, ON M5V 1V6 2017-02-24

If you wish to provide additional information about 2926741 CANADA INC., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCorporations Canada
JurisdictionCanada

This dataset includes 1.05 million 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.