3013715 CANADA INC.

Address:
5885 Stephen Leacock Avenue, Cote St-luc, QC H4W 3H8

3013715 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3013715. The registration start date is March 10, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3013715
Business Number 898157094
Corporation Name 3013715 CANADA INC.
Registered Office Address 5885 Stephen Leacock Avenue
Cote St-luc
QC H4W 3H8
Incorporation Date 1994-03-10
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LORI GOLDENBLATT 5885 STEPHEN LEACOCK AVENUE, COTE ST-LUC QC H4W 3H8, Canada
HERSHEY GOLDENBLATT 5885 STEPHEN LEACOCK AVENUE, COTE ST-LUC QC H4W 3H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-03-09 1994-03-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-03-10 current 5885 Stephen Leacock Avenue, Cote St-luc, QC H4W 3H8
Name 1994-03-10 current 3013715 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 1998-07-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-03-10 1998-07-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-03-10 Incorporation / Constitution en société

Office Location

Address 5885 STEPHEN LEACOCK AVENUE
City COTE ST-LUC
Province QC
Postal Code H4W 3H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2815338 Canada Inc. 6799 Newton, Cote St-luc, QC H4W 3H8 1992-04-23
Y.a.d. Holdings Inc. 6820 Newton, Cote St-luc, QC H4W 3H8 1990-08-24
Les Ventes Lohar Inc. 5885 Stephen Leacock St, Cote St-luc, QC H4W 3H8 1981-04-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
LORI GOLDENBLATT 5885 STEPHEN LEACOCK AVENUE, COTE ST-LUC QC H4W 3H8, Canada
HERSHEY GOLDENBLATT 5885 STEPHEN LEACOCK AVENUE, COTE ST-LUC QC H4W 3H8, Canada

Entities with the same directors

Name Director Name Director Address
GESTIONS DE CAPITAL ABITAN INC. Hershey Goldenblatt 39 Holtam, Hampstead QC H3X 3N2, Canada
Boston Traders (Canada) Inc. Hershey Goldenblatt 39 Holtham, Hampstead QC H3X 3N2, Canada
Boston Traders Licensing (Canada) Inc. Hershey Goldenblatt 39 Holtham, Hampstead QC H3X 3N2, Canada
8955166 Canada Inc. Hershey Goldenblatt 39 rue Holtam, Hampstead QC H3X 2N2, Canada
JEWISH NURSING HOME FOUNDATION LORI GOLDENBLATT 39 HOLTHAM, HAMPSTEAD QC H3X 3N2, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W3H8

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 3013715 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