3007308 CANADA INC.

Address:
12225 Boulevard Industriel, Pointe Aux Trembles, QC H1B 4M7

3007308 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3007308. The registration start date is February 18, 1994. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3007308
Business Number 885531954
Corporation Name 3007308 CANADA INC.
Registered Office Address 12225 Boulevard Industriel
Pointe Aux Trembles
QC H1B 4M7
Incorporation Date 1994-02-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
HENRY GENIELE 783 UPPER LANDSDOWNE, WESTMOUNT QC H3Y 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-02-17 1994-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-02-18 current 12225 Boulevard Industriel, Pointe Aux Trembles, QC H1B 4M7
Name 1994-02-18 current 3007308 CANADA INC.
Status 1996-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-02-18 1996-01-01 Active / Actif

Activities

Date Activity Details
1994-02-18 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
3007308 Canada Inc. 3 Westmount Square, Suite 1216, Westmount, QC H3Z 2S5

Office Location

Address 12225 BOULEVARD INDUSTRIEL
City POINTE AUX TREMBLES
Province QC
Postal Code H1B 4M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3461521 Canada Inc. 12225 Boulevard Industriel, Pointe Aux Trembles, QC H1B 5M7 1998-02-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
HENRY GENIELE 783 UPPER LANDSDOWNE, WESTMOUNT QC H3Y 1J9, Canada

Entities with the same directors

Name Director Name Director Address
3461521 CANADA INC. HENRY GENIELE 783 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
PATIO CREATIONS (T.S.) INC. HENRY GENIELE 783 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
3007308 CANADA INC. HENRY GENIELE 3 WESTMOUNT SQUARE, SUITE 1216, WESTMOUNT QC H3Z 2S5, Canada
174936 CANADA INC. HENRY GENIELE 783 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
BUNKER BROWN INVESTMENTS LTD. - HENRY GENIELE 3 WESTMOUNT SQUARE, APT 1216, WESTMOUNT QC H3Z 2S5, Canada
PARTY FAIR LIMITED HENRY GENIELE 783 UPPER LANSDOWNE AVE, WESTMOUNT QC H3Y 1J9, Canada
TYE-SIL CORPORATION LTD. HENRY GENIELE 783 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
147972 CANADA INC. HENRY GENIELE 783 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
80080 CANADA LTD. - HENRY GENIELE 3 WESTMOUNT SQUARE, SUITE 1216, WESTMOUNT QC H3Z 2S5, Canada
174230 CANADA INC. HENRY GENIELE 3 WESTMOUNT SQUARE, APARTMENT 1216, WESTMOUNT QC H3Z 2S5, Canada

Competitor

Search similar business entities

City POINTE AUX TREMBLES
Post Code H1B4M7

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 3007308 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