3043690 CANADA INC.

Address:
2015 Peel, Bur 700, Montreal, QC H3A 1T8

3043690 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3043690. The registration start date is June 17, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3043690
Business Number 881150494
Corporation Name 3043690 CANADA INC.
Registered Office Address 2015 Peel
Bur 700
Montreal
QC H3A 1T8
Incorporation Date 1994-06-17
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES A. CARRIER 1410 BELCOURT, SILLERY QC G1T 2S8, Canada
LOUISE CHARETTE 1530 BERNARD APP 14, OUTREMONT QC H2V 1W8, Canada
GILLES BEAUSOLEIL 12 DE BERNIERES APP 707, QUEBEC QC G1R 5H5, Canada
ANTONIO LAGANA 5050 DUJARIE, ST-LEONARD QC H1R 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-06-16 1994-06-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-06-17 current 2015 Peel, Bur 700, Montreal, QC H3A 1T8
Name 1994-06-17 current 3043690 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 1997-10-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-06-17 1997-10-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-06-17 Incorporation / Constitution en société

Office Location

Address 2015 PEEL
City MONTREAL
Province QC
Postal Code H3A 1T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Auge Decoupage (canada) Inc. 2015 Peel, Suite 500, Montreal, QC H8R 1T8 1986-08-22
O - Wait Cad Services Inc. 2015 Peel, Suite 600, Montreal, QC H3A 1T8 1989-02-08
Les Placements Immobiliers Y.p.l. Inc. 2015 Peel, 12th Floor, Montreal, QC H3A 1T8 1989-10-04
Michel Homatter Etablissements Inc. 2015 Peel, Suite 500, Montreal, QC H3A 1T8 1984-02-28
136067 Canada Inc. 2015 Peel, Suite 600, Montreal, QC H3A 1T8 1984-10-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fencan Inc. 2015 Peel St., Suite 300, Montreal, QC H3A 1T8 1991-04-12
163685 Canada Inc. 2015 Peel Street, Suite 800, Montreal, QC H3A 1T8 1988-09-14
156842 Canada Inc. 2015 Peel Stret, Suite 1200, Montreal, QC H3A 1T8 1987-08-11
135657 Canada Inc. 2915 Peel Street, Suite 700, Montreal, QC H3A 1T8 1984-09-19
Enfants Actifs Inc. 257 Fisherville, Suite 300, Toronto, ON H3A 1T8 1983-09-15
Gestion Fiscale Safar Inc. 2015 Rue Peel, Bureau 700, Montreal, QC H3A 1T8 1979-12-20
Mercier, Ouimet, Masse Inc. 2015 Rue Peel, Suite 650, Montreal, QC H3A 1T8 1977-12-16
Chargro Limitee/limited 2015 Rue Peel, Suite 600, Montreal, QC H3A 1T8 1978-02-01
2795655 Canada Inc. 2015 Peel Street, 12th Floor, Montreal, QC H3A 1T8 1992-02-14
2822261 Canada Inc. 2015 Peel Street, Suite 1080, Montreal, QC H3A 1T8 1992-05-21
Find all corporations in postal code H3A1T8

Corporation Directors

Name Address
CHARLES A. CARRIER 1410 BELCOURT, SILLERY QC G1T 2S8, Canada
LOUISE CHARETTE 1530 BERNARD APP 14, OUTREMONT QC H2V 1W8, Canada
GILLES BEAUSOLEIL 12 DE BERNIERES APP 707, QUEBEC QC G1R 5H5, Canada
ANTONIO LAGANA 5050 DUJARIE, ST-LEONARD QC H1R 1K1, Canada

Entities with the same directors

Name Director Name Director Address
6279872 CANADA INC. GILLES BEAUSOLEIL 360 ERNEST-GABOURY, GATINEAU QC J8V 2R9, Canada
137411 CANADA LIMITED GILLES BEAUSOLEIL 141 DU BARRY STEEET, GATINEAU QC J8T 3N9, Canada
2751445 CANADA INC. LOUISE CHARETTE 9291 12TH AVE, MONTREAL QC H1Z 3J9, Canada
2765969 CANADA INC. LOUISE CHARETTE 7 DU TALUS, HULL QC J8Z 2A3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1T8

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 3043690 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