3034101 CANADA INC.

Address:
3180 - 6900 Boul. Decarie, Montreal, QC H3X 2T8

3034101 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3034101. The registration start date is May 18, 1994. The current status is Active.

Corporation Overview

Corporation ID 3034101
Business Number 880940044
Corporation Name 3034101 CANADA INC.
Registered Office Address 3180 - 6900 Boul. Decarie
Montreal
QC H3X 2T8
Incorporation Date 1994-05-18
Dissolution Date 2004-07-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Charles Dray 355, rue Dufferin, Hampstead QC H3X 2Y6, Canada
Joel Bohbot 430, rue Dufferin, Hampstead QC H3X 2Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-05-17 1994-05-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-31 current 3180 - 6900 Boul. Decarie, Montreal, QC H3X 2T8
Address 1994-05-18 2017-07-31 1401 Boul. Talbot, Chicoutimi, QC G7H 5N6
Name 1994-05-18 current 3034101 CANADA INC.
Status 2017-07-26 current Active / Actif
Status 2004-07-12 2017-07-26 Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-09-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-18 1998-09-01 Active / Actif

Activities

Date Activity Details
2017-07-26 Revival / Reconstitution
2004-07-12 Dissolution Section: 212
1994-05-18 Incorporation / Constitution en société

Office Location

Address 3180 - 6900 boul. Decarie
City Montreal
Province QC
Postal Code H3X 2T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elna Plus DÉcarie Square Inc. M160 - 6900 Décarie Blvd., Côte Saint Luc, QC H3X 2T8 2020-10-27
10989258 Canada Inc. 6900 Boulevard Décarie Suite 110, Côte Saint-luc, QC H3X 2T8 2018-09-12
Trantor Realty Inc. 3150-6900 Boulevard Décarie, Côte Saint-luc, QC H3X 2T8 2015-12-10
Irving Burstein Medical Services Inc. 3025-6900 Boul. Décarie, Côte Saint-luc, QC H3X 2T8 2015-10-28
Libr-ject Inc. 6900 Decaire, Suite: M-190, Cote Saint Luc, QC H3X 2T8 2015-09-21
Totalmed Solutions Sante Inc. 3470 - 6900 Boul. DÉcarie, Cote-st-luc, QC H3X 2T8 2014-03-06
8416133 Canada Inc. 205-6900 Decarie Blvd, Cote St Luc, QC H3X 2T8 2013-01-25
Chic-tex 2010 Inc. 3552-6900 Boul. Decarie, Cote-saint-luc, QC H3X 2T8 2010-05-26
7529287 Canada Inc. 6900 Decarie Blvd., Suite 117, Montreal, QC H3X 2T8 2010-04-19
Beststory.ca Inc. 104a - 6900 Decarie Boulevard, Montreal, QC H3X 2T8 2009-07-24
Find all corporations in postal code H3X 2T8

Corporation Directors

Name Address
Charles Dray 355, rue Dufferin, Hampstead QC H3X 2Y6, Canada
Joel Bohbot 430, rue Dufferin, Hampstead QC H3X 2Y7, Canada

Entities with the same directors

Name Director Name Director Address
KEY WEST SHADE AND WATCHES INC. CHARLES DRAY 5155 ISABELLA, MONTREAL QC H3W 1S9, Canada
VAPORAMA CIGS INC. Charles Dray 355 rue Dufferin, Hampstead QC H3X 2Y6, Canada
JOURNAL L'INFO IMMOBILIER INC. CHARLES DRAY 1061 EMERSON CIRCLE, CHOMEDEY LAVAL QC H7W 1H6, Canada
4514033 CANADA INC. CHARLES DRAY 355 DUFFERIN, MONTREAL QC H3X 2Y6, Canada
KEY WEST SHADE AND WATCHES INC. JOEL BOHBOT 430 RUE DUFFERIN, HAMPSTEAD QC H3X 2Y7, Canada
JOURNAL L'INFO IMMOBILIER INC. JOEL BOHBOT 2270 RUE BEAUDET, VILLE ST-LAURENT QC H4A 1J5, Canada
151750 CANADA INC. JOEL BOHBOT 2265 RUE BEAUDET, ST-LAURENT QC H4M 1J6, Canada
2790980 CANADA INC. JOEL BOHBOT 2305 FRENETTE, VILLE ST-LAURENT QC H4R 1M3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3X 2T8

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 3034101 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