3032086 CANADA INC.

Address:
3400 Losch Boulevard, Saint-hubert, QC J3J 5T6

3032086 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3032086. The registration start date is May 11, 1994. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 3032086
Business Number 140150244
Corporation Name 3032086 CANADA INC.
Registered Office Address 3400 Losch Boulevard
Saint-hubert
QC J3J 5T6
Incorporation Date 1994-05-11
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM HOWARD 547 LAKESHORE ROAD, BEACONSFIELD QC H9W 4K2, Canada
MARK SCHICK 4880 CIRCLE ROAD, MONTREAL QC H3W 1Z4, Canada
ISAAC FARBIASZ 89 VICTORIA STREET, OTTAWA ON K1M 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-05-10 1994-05-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-05-11 current 3400 Losch Boulevard, Saint-hubert, QC J3J 5T6
Name 1994-05-11 current 3032086 CANADA INC.
Status 1997-09-01 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-11 1997-09-01 Active / Actif

Activities

Date Activity Details
1994-05-11 Incorporation / Constitution en société

Office Location

Address 3400 LOSCH BOULEVARD
City SAINT-HUBERT
Province QC
Postal Code J3J 5T6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8846499 Canada Inc. 1621, Ch. Vanier, Gatineau, QC J3J 3J9 2014-04-07
135224 Canada Inc. 50 Montee Daigneault, Richelieu, QC J3J 1G6 1984-08-31
Cablovision Du Labrador Ltee 820 Boulevard Normandie, St-jean, QC J3J 1H1 1978-03-13
Deshaies-lefebvre Inc. 2664 Rue Notre-dame Ouest, Montreal, QC J3J 1N7 1981-03-16
104429 Canada Limitee 254 Mc Leod, Chateauguay, QC J3J 2H4 1981-02-19
121048 Canada Ltee 276 Rue Duvernay, Cite De Beloeil, QC J3J 2M2 1983-01-28
Les Immeubles Cauma Ltee 301 Beaumont Est, St-bruno, Cte Chambly, QC J3J 2P4 1979-06-07
Zaky Import-export Inc. 1055 St-mathieu, Suite 1145, Montreal, QC J3J 2S3 1994-06-13
Isolation Comtois-labato Inc. 366 Brillon, Beloeil, QC J3J 2T6 1982-09-01
Les Habitations Bougainville Inc. 410 Grand Boulevard Ouest, St-bruno, QC J3J 4P6 1986-12-30
Find all corporations in postal code J3J

Corporation Directors

Name Address
WILLIAM HOWARD 547 LAKESHORE ROAD, BEACONSFIELD QC H9W 4K2, Canada
MARK SCHICK 4880 CIRCLE ROAD, MONTREAL QC H3W 1Z4, Canada
ISAAC FARBIASZ 89 VICTORIA STREET, OTTAWA ON K1M 1S5, Canada

Entities with the same directors

Name Director Name Director Address
PANTAPIL LIMITEE ISAAC FARBIASZ 89 VICTORIA STREET, OTTAWA ON K1M 1S5, Canada
E. RAVELLI CO. LTD. ISAAC FARBIASZ 89 VICTORIA ST., OTTAWA ON K1M 1S5, Canada
150431 CANADA LTD. ISAAC FARBIASZ 89 VICTORIA ST., OTTAWA ON K1M 1S5, Canada
156473 CANADA LIMITED ISAAC FARBIASZ 89 VICTORIA ST., OTTAWA ON K1M 1S5, Canada
THE CREAM JEAN CO. LTD. ISAAC FARBIASZ 89 VICTORIA ST., OTTAWA ON K1M 1S5, Canada
CREAM CLOTHING COMPANY LTD. ISAAC FARBIASZ 89 VICTORIA ST., OTTAWA ON K1M 1S5, Canada
3275060 CANADA INC. ISAAC FARBIASZ 89 QUEEN VICTORIA STREET, OTTAWA ON K1M 1S5, Canada
EDWIN MANUFACTURING CO., LTD. CIE DE MANUFACTURE EDWIN, LTÉE MARK SCHICK 5600 REDWOOD, COTE ST-LUC QC H4W 1T7, Canada
6326480 CANADA INC. MARK SCHICK 37 CLEVE ROAD, HAMPSTEAD QC H3X 1A7, Canada
4032896 CANADA INC. MARK Schick 5600 REDWOOD AVE., MONTREAL QC H4W 1T7, Canada

Competitor

Search similar business entities

City SAINT-HUBERT
Post Code J3J5T6

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 3032086 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