3004368 CANADA INC.

Address:
5441 Royal Mount Avenue, Montreal, QC H4P 1J3

3004368 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3004368. The registration start date is February 16, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3004368
Business Number 886333699
Corporation Name 3004368 CANADA INC.
Registered Office Address 5441 Royal Mount Avenue
Montreal
QC H4P 1J3
Incorporation Date 1994-02-16
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GRANGADEEN RAMSOOMAI 12750 BROOK STREET, PIERREFONDS QC H8Z 1B8, Canada
TEEKA BALRAM 5160 BARBERRY STREET, DOLLARD-DES-ORMEAUX QC H9G 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-02-15 1994-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-02-16 current 5441 Royal Mount Avenue, Montreal, QC H4P 1J3
Name 1994-02-16 current 3004368 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-02-16 1997-06-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5441 ROYAL MOUNT AVENUE
City MONTREAL
Province QC
Postal Code H4P 1J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3466884 Canada Inc. 5575 Royalmount Avenue, Mount Royal, QC H4P 1J3 1998-03-06
Karielle Enterprises Inc. 5475 Royalmount Avenue, Suite 136, Mount Royal, QC H4P 1J3 1996-03-11
Choix De Shirley Inc. 5475 Royalmount Ave, Mount-royal, QC H4P 1J3 1993-09-21
2925451 Canada Inc. 5575 Royal Mount, Suite 202, Royal Mount, QC H4P 1J3 1993-05-31
2857430 Canada Inc. 5575 Avenue Royalmount, Suite 202, Ville Mont-royal, QC H4P 1J3 1992-10-01
Gestions Normed Ltee 5435 Royalmount Ave, Mount Royal, QC H4P 1J3 1992-08-06
Gee 2 Creations Corp. 5589 Royalmount Ave, Montreal, QC H4P 1J3 1992-05-29
Distribution Starshippers Inc. 5473 Royalmount, Suite 201, Montreal, QC H4P 1J3 1992-05-11
Auto Bomar Inc. 5575 Royalmount, Suite 202, Mont-royal, QC H4P 1J3 1990-04-04
167685 Canada Inc. 5589 Royalmount Avenue, Mount Royal, QC H4P 1J3 1989-05-08
Find all corporations in postal code H4P1J3

Corporation Directors

Name Address
GRANGADEEN RAMSOOMAI 12750 BROOK STREET, PIERREFONDS QC H8Z 1B8, Canada
TEEKA BALRAM 5160 BARBERRY STREET, DOLLARD-DES-ORMEAUX QC H9G 1V4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1J3

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
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 Études 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, Montréal, 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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3004368 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.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches