3006956 CANADA INC.

Address:
7077 Ave Du Parc, Bur 301, Montreal, QC H3N 1X7

3006956 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3006956. The registration start date is February 21, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3006956
Business Number 881048862
Corporation Name 3006956 CANADA INC.
Registered Office Address 7077 Ave Du Parc
Bur 301
Montreal
QC H3N 1X7
Incorporation Date 1994-02-21
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BENOIT ALLAIRE 29 BOUL ST-JEAN, PTE-CLAIRE QC H9S 4Y9, Canada
NORMAND ZAKAIB 5795 FADETTE, ST-LEONARD QC H1P 1S1, Canada
MICHEL KHOURI 1480 ROCKLAND, MONT ROYAL QC H3P 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-02-20 1994-02-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-11-07 current 7077 Ave Du Parc, Bur 301, Montreal, QC H3N 1X7
Name 1994-02-21 current 3006956 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 1994-02-21 1997-06-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-02-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7077 AVE DU PARC
City MONTREAL
Province QC
Postal Code H3N 1X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Developpements Rosmac Inc. 7077 Ave Du Parc, Suite 600, Montreal, QC H3N 1X7 1993-09-02
2965496 Canada Inc. 7077 Ave Du Parc, Suite 400, Montreal, QC H3N 1X7 1993-10-21
2974754 Canada Inc. 7077 Ave Du Parc, Suite 600, Montreal, QC H3N 1X7 1993-11-22
Hospitalite Ldr Inc. 7077 Ave Du Parc, Suite 600, Montreal, QC H3N 1X7 1994-07-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Mayop Inc. 7077 Du Parc Ave, Suite 600, Montreal, QC H3N 1X7 1998-03-10
Hymus Developments Inc. 7077 Du Parc Avenue, Suite 600, Montreal, QC H3N 1X7 1996-01-08
Vetement Dungarees Usa Inc. 7077 Avenue Du Parc, Suite 306, Montreal, QC H3N 1X7 1995-12-06
Rosdev Hotel Management Services Inc. 7077 Park Ve, Suite 600, Montreal, QC H3N 1X7 1994-08-05
2906589 Canada Inc. 7091 Parc Ave, Montreal, QC H3N 1X7 1993-03-25
Agence D'immigration Canadienne & U.S. Continental Inc. 6925 Ave Du Parc, Suite 204, Montreal, QC H3N 1X7 1991-03-01
Agence AndrÉ Dugas Inc. 7077 Ave. Du Parc, Suite 303, Montreal, QC H3N 1X7 1990-01-19
163043 Canada Inc. 7077 Park Ave, Suite 600, Montreal, QC H3N 1X7 1988-07-18
150575 Canada Inc. 6929 Ave Du Parc, Montreal, QC H3N 1X7 1986-06-11
140905 Canada Inc. 7091 Park Avenue, Montreal, QC H3N 1X7 1985-03-26
Find all corporations in postal code H3N1X7

Corporation Directors

Name Address
BENOIT ALLAIRE 29 BOUL ST-JEAN, PTE-CLAIRE QC H9S 4Y9, Canada
NORMAND ZAKAIB 5795 FADETTE, ST-LEONARD QC H1P 1S1, Canada
MICHEL KHOURI 1480 ROCKLAND, MONT ROYAL QC H3P 2Y1, Canada

Entities with the same directors

Name Director Name Director Address
LES HABITATIONS M.J.A. INC. BENOIT ALLAIRE 48 RUE JEAN-MARC, GATINEAU QC J8R 3V3, Canada
7670265 Canada Inc. Benoit Allaire 108 RUE TONY, Gatineau QC J8R 0G7, Canada
ATELIERS DE MENUISERIE ALLAIRE & FILS INC. BENOIT ALLAIRE 108 RUE TONY, GATINEAU QC J8R 1G7, Canada
ATELIERS DE MENUISERIE ALLAIRE INC. BENOIT ALLAIRE 108 RUE TONY, GATINEAU QC J8R 1G7, Canada
ALLB International inc. BENOIT ALLAIRE 1056 DU CARDINAL, SAINT-JÉROME QC J5L 1G9, Canada
GALLEON GATEWAY TRAVEL CO. LTD. MICHEL KHOURI 1480 CH ROCKLAND, MONT-ROYAL QC H3P 2Y1, Canada
157133 CANADA INC. MICHEL KHOURI 11870 AVENUE BEAU BOIS, MONTREAL QC , Canada
100022 CANADA LTD. MICHEL KHOURI 815 MUIR, APP. 108, MONTREAL QC H4L 5H9, Canada
157132 CANADA INC. MICHEL KHOURI 1480 ROCKLAND, MONT-ROYAL QC H3P 2Y1, Canada
BARAKETT DISTRIBUTIONS 1990 INC. MICHEL KHOURI 11870 AVE. BEAUBOIS, MONTREAL QC H4A 2X4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N1X7

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3006956 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