3035107 CANADA INC.

Address:
5649 Monkland St, Montreal, QC H4A 1E2

3035107 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3035107. The registration start date is May 20, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3035107
Business Number 138491949
Corporation Name 3035107 CANADA INC.
Registered Office Address 5649 Monkland St
Montreal
QC H4A 1E2
Incorporation Date 1994-05-20
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MADDALENA ALONGI 7440 MONTPETIT ST., ST-LEONARD QC H1S 2K4, Canada
SYLVAIN FOURNIER 201 METCALFE AVE., WESTMOUNT QC H3Z 2H7, Canada
MATTHEW ALAPI 7440 MONTPETIT ST., ST-LEONARD QC H1S 2K4, Canada
FARUK ALI NABIYE 1104 CARDINAL ST., ST-LAURENT QC H4L 3E6, Canada
VANESSA ZORBAS 352 METCALFE AVE., WESTMOUNT QC H3Z 2J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-05-19 1994-05-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-05-20 current 5649 Monkland St, Montreal, QC H4A 1E2
Name 1994-05-20 current 3035107 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 1997-09-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-20 1997-09-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-05-20 Incorporation / Constitution en société

Office Location

Address 5649 MONKLAND ST
City MONTREAL
Province QC
Postal Code H4A 1E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
150849 Canada Inc. 5605 Monkland Avenue, Montreal, QC H4A 1E2 1986-07-07
Small Business Development Services S.e.p.e. Inc. 5633 Monkland, Suite 200, Montreal, QC H4A 1E2 1983-04-20
115873 Canada Limitee 5635 Monkland Avenue, Montreal, QC H4A 1E2 1982-06-22
Fruits, Legumes & Charcuterie So-lo Inc. 5605 Monkland Street, Montreal, QC H4A 1E2 1981-07-27
Les Entreprises Plan Tel Inc. 5633 Monkland Avenue, Montreal, QC H4A 1E2 1970-04-14
119696 Canada Inc. 5633 Monkland Avenue, Montreal, QC H4A 1E2 1982-12-16
Intelplan Inc. 5633 Monkland Avenue, Montreal, QC H4A 1E2 1988-12-23
Plan Tel (1990) Inc. 5633 Monkland Avenue, Montreal, QC H4A 1E2 1988-12-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
MADDALENA ALONGI 7440 MONTPETIT ST., ST-LEONARD QC H1S 2K4, Canada
SYLVAIN FOURNIER 201 METCALFE AVE., WESTMOUNT QC H3Z 2H7, Canada
MATTHEW ALAPI 7440 MONTPETIT ST., ST-LEONARD QC H1S 2K4, Canada
FARUK ALI NABIYE 1104 CARDINAL ST., ST-LAURENT QC H4L 3E6, Canada
VANESSA ZORBAS 352 METCALFE AVE., WESTMOUNT QC H3Z 2J3, Canada

Entities with the same directors

Name Director Name Director Address
6566120 CANADA INC. MATTHEW ALAPI 64 TRENTON AVE., TOWN OF MOUNT-ROYAL QC H3P 3K7, Canada
LES ENTREPRISES JEAN-PAUL FOURNIER INC. SYLVAIN FOURNIER 6090 ANGELE, BROSSARD QC , Canada
9541705 CANADA INC. Sylvain Fournier 4824 rue Thomas-Chapais, Lévis QC G6W 0G4, Canada
LEFT CONSTRUCTION INC. SYLVAIN FOURNIER 20 RUE GUINDON, SAINTE-AGATHE-DES-MONTS QC J8C 2X6, Canada
6905021 CANADA INC. SYLVAIN FOURNIER 10050 RUE CHARBONNEAU, MIRABEL QC J7N 1N3, Canada
CONSTRUCTIONS SYLVAIN FOURNIER INC. SYLVAIN FOURNIER 1729 CHEMIN BELLEVUE, CARRIGNAN QC J3L 3P9, Canada
151140 CANADA INC. SYLVAIN FOURNIER 3910 Cavendish Blvd. #36, Montreal QC H4B 2N3, Canada
4030346 CANADA INC. SYLVAIN FOURNIER 156 BOUL LABROSSE, UNITE 3, GATINEAU QC J8P 4P1, Canada
Volailles Laurentiens Inc. Sylvain Fournier 2395, 2ième Rue, Ste-Sophie QC J5J 1N6, Canada
151140 CANADA INC. VANESSA ZORBAS 4606 Oxford Avenue, Montreal QC H4A 2Y8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A1E2

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 3035107 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