3008142 CANADA INC.

Address:
1118 Ste-catherine St W, Suite 404, Montreal, QC H3B 1H5

3008142 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3008142. The registration start date is February 21, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3008142
Business Number 139167571
Corporation Name 3008142 CANADA INC.
Registered Office Address 1118 Ste-catherine St W
Suite 404
Montreal
QC H3B 1H5
Incorporation Date 1994-02-21
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM GERI 4 ROUNDTREE, POINTE-CLAIRE QC H9R 5A8, 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 1994-02-21 current 1118 Ste-catherine St W, Suite 404, Montreal, QC H3B 1H5
Name 1994-02-21 current 3008142 CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-06-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-02-21 1996-06-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1994-02-21 Incorporation / Constitution en société

Office Location

Address 1118 STE-CATHERINE ST W
City MONTREAL
Province QC
Postal Code H3B 1H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zonecom Marketing Inc. 1118, Ste-catherine West, Suite 502, Montreal, QC H3B 1H5 1998-09-28
Commerce O.b.a.d. Inc. 1118 Ste.catherine W., #505, Montreal, QC H3B 1H5 1997-12-23
Canadian International Business Center D.m. Inc. 1118 Ste-catherine O., Suite 300, Montreal, QC H3B 1H5 1997-06-03
2784998 Canada Inc. 1118 Ste-catherine O, Suite 305, Montreal, QC H3B 1H5 1991-12-31
Societe De Commerce Kalican Inc. 1118 Ste-catherine Ouest, Suite 400, Montreal, QC H3B 1H5 1991-06-27
155693 Canada Inc. 1118 Rue St-catherine O., Suite 701, Montreal, QC H3B 1H5 1987-05-19
Wall Street Business Developments Ltd. 1118 St Catherine Street West, Suite 602, Montreal, QC H3B 1H5 1985-03-07
Multi Club International Holidays Inc. 1118 Ouest Ste-catherine, Suite 300, Montreal, QC H3B 1H5 1984-02-13
Gestion Cicamar Inc. 1118 Ouest Rue Ste-catherine, Suite 600, Montreal, QC H3B 1H5 1982-12-07
M-h Tours Inc. 1118 St Catherine St West, Room 401, Montreal, QC H3B 1H5 1982-04-20
Find all corporations in postal code H3B1H5

Corporation Directors

Name Address
WILLIAM GERI 4 ROUNDTREE, POINTE-CLAIRE QC H9R 5A8, Canada

Entities with the same directors

Name Director Name Director Address
155242 CANADA INC. WILLIAM GERI 9667 LAROSE, MONTREAL QC H2B 2Y6, Canada
151827 CANADA INC. WILLIAM GERI 9667 RUE LAROSE, MONTREAL QC H2B 2Y6, Canada
146698 CANADA INC. WILLIAM GERI 9667 LAROSE AVENUE, MONTREAL QC H2B 2Y6, Canada
WILLIAM GERI INVESTMENTS INC. WILLIAM GERI 4 ROUNDTREE CRESCENT, POINTE CLAIRE QC H9R 5A8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1H5

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 3008142 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