Canadian Companies Directory

2980304 Canada Inc.

Corporation Number:298030-4
Business Number:139206353RC0001
Corporate Name:2980304 Canada Inc.
Status:Active - Dissolution Pending (Non-compliance)
Governing Legislation:Canada Business Corporations Act - 1993-12-07
Office Address:2200 - 201 PORTAGE AVE. WINNIPEG MB R3B 3L3 Canada
Office Address in Map
Directors
Full name: PATRICK J. MATTHEWS
Address: 110 CLEARWATER ROAD, WINNIPEG MB R2J 2T5, Canada
Full name: HARRY THOMAS ETHANS
Address: 352 OXFORD STREET, WINNIPEG MB R3M 3J7, Canada
Full name: HAROLD HEIDE
Address: 200 GRAHAM AVENUE, # 1120, WINNIPEG MB R3C 4L5, Canada
Full name: JAMES OBORNE
Address: 240 GRAHAM AVENUE #500, WINNIPEG MB R3C 0J7, Canada
Full name: JEFFERY THOMSON
Address: 500 MADISON, WINNIPEG MB R3H 0L5, Canada
Full name: J ROBERT LAVERY
Address: 35 DUMBARTON BLVD., WINNIPEG MB R3P 2C7, Canada
Full name: ROBERT J. KENNEDY
Address: 736 PARK BLVD. SOUTH, WINNIPEG MB R3P 1E1, Canada
Annual Filings
Anniversary Date (MM-DD)
12-07
Date of Last Annual Meeting
2006-03-10
Annual Filing Period (MM-DD)
12-07 to 02-05
Type of Corporation
Distributing corporation
Status of Annual Filings
2020 - Overdue 2019 - Overdue 2018 - Overdue
Corporate History

1993-12-07 to 1994-02-15

2980304 CANADA INC.

1994-02-15 to 2006-11-24

Jazz Golf Equipment Inc.

2006-11-24 to Present

2980304 Canada Inc.

Certificates and Filings
Certificate of Incorporation
1993-12-07

Certificate of Amendment

1999-11-02
Amendment details: Other

Certificate of Amendment

1999-12-13
Amendment details: Other

Certificate of Amendment

2003-01-29
Amendment details: Other

Certificate of Amendment

2006-04-05
Amendment details: Other

Certificate of Amendment

2006-11-24
Amendment details: Corporate name
Back to Home page

Other Companies