3016382 CANADA INC.

Address:
1 Place Ville Marie, 40e Etage, Montreal, QC H3B 4M4

3016382 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3016382. The registration start date is March 21, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3016382
Business Number 139690739
Corporation Name 3016382 CANADA INC.
Registered Office Address 1 Place Ville Marie
40e Etage
Montreal
QC H3B 4M4
Incorporation Date 1994-03-21
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALCIDE CHAPDELAINE 3535 RUE PAPINEAU, APP. 2801, MONTREAL QC H2K 4J9, Canada
RENE KEROUAC 110 AVENUE DES PINS OUEST, MONTREAL QC H2W 1R7, Canada
REAL FAVREAU 2 ST-MALO, STE-JULIE QC J0L 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-03-20 1994-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-03-21 current 1 Place Ville Marie, 40e Etage, Montreal, QC H3B 4M4
Name 1994-03-21 current 3016382 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 1994-03-21 1998-07-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-08-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3274101 Canada Inc. 1 Place De Ville Marie, 4000, Montreal, QC H3B 4M4 1996-06-28
95664 Canada Limitee 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1980-01-14
2693798 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-02-25
M3 Réseau Inc. 1 Place Ville Marie, 40th Fl., Montreal, QC H3B 4M4 1991-04-29
2720019 Canada Inc. 1 Place Ville-marie, Suite 4000, Montreal, QC H3B 4M4 1991-05-29
Dataplane Technologies Inc. 1 Place Ville Marie, 40e Etage, Montreal, QC H3B 4M4 1991-03-06
2709589 Canada Inc. 1 Pl Ville Marie, Bur 4000, Montreal, QC H3B 4M4 1991-04-24
2719240 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-05-27
Commerce EuropÉen Est-ouest Du Canada (ewet) Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-10-24
A.s.h.s. Filter Systems Inc. 1 Place Ville Marie, 40e Etage, Montreal, QC H3B 4M4 1992-07-13
Find all corporations in postal code H3B4M4

Corporation Directors

Name Address
ALCIDE CHAPDELAINE 3535 RUE PAPINEAU, APP. 2801, MONTREAL QC H2K 4J9, Canada
RENE KEROUAC 110 AVENUE DES PINS OUEST, MONTREAL QC H2W 1R7, Canada
REAL FAVREAU 2 ST-MALO, STE-JULIE QC J0L 2S0, Canada

Entities with the same directors

Name Director Name Director Address
CENTRE DYNAPHARM INC. ALCIDE CHAPDELAINE 5650 AVENUE DES CHENES, MONTREAL QC H1T 2R2, Canada
BLEAUCHEREAU INC. ALCIDE CHAPDELAINE 560 ST-LAURENT OUEST, SUITE 632, LONGUEUIL QC J4H 2X3, Canada
MEGASORB INC. ALCIDE CHAPDELAINE 5650 DES CHESNE, MONTREAL QC H1T 2P2, Canada
VITASORB INC. ALCIDE CHAPDELAINE 5650 DES CHESNE, MONTREAL QC H1T 2P2, Canada
AGENCE P. FAVREAU LTEE. REAL FAVREAU 224 Rue Guillaume Cheval, Mont-Saint-Hilaire QC J3H 6H9, Canada
GHK CAPITAL MANAGEMENT INC. RENE KEROUAC 295 CHEMIN DE LA TOURELLE, LAVAL QC H7G 1Z2, Canada
3925293 CANADA INC. RENE KEROUAC 295 RUE DE LA TOURNELLE, LAVAL QC H7G 1Z2, Canada
3925285 CANADA INC. RENE KEROUAC 295 RUE DE LA TOURNELLE, LAVAL QC H7G 1Z2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4M4

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 3016382 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