3052893 CANADA INC.

Address:
1115 Shebrrooke St W, Suite 2802, Montreal, QC H3A 1H3

3052893 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3052893. The registration start date is July 20, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3052893
Business Number 888007150
Corporation Name 3052893 CANADA INC.
Registered Office Address 1115 Shebrrooke St W
Suite 2802
Montreal
QC H3A 1H3
Incorporation Date 1994-07-20
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARTIN GREENSPON 1115 SHERBROOKE ST W SUITE 2802, MONTREAL QC H3A 1H3, Canada
LAWRENCE LEVI 1426 DOCTOR PENFIELD AVE, MONTREAL QC H3G 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-07-19 1994-07-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-07-20 current 1115 Shebrrooke St W, Suite 2802, Montreal, QC H3A 1H3
Name 1994-07-20 current 3052893 CANADA INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-11-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-07-20 1996-11-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1994-07-20 Incorporation / Constitution en société

Office Location

Address 1115 SHEBRROOKE ST W
City MONTREAL
Province QC
Postal Code H3A 1H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daehahn Commerce Inc. 1115 Sherbrooke St. West, Suite 905, Montreal, QC H3A 1H3 1997-10-16
Corporation De Vetement Multicorp. 1115 Sherbrooke W, Suite 2701, Montreal, QC H3A 1H3 1994-08-25
2930625 Canada Inc. 1115 Rue Sherbrooke Ouest, App. 2505, Montreal, QC H3A 1H3 1993-06-18
2839733 Canada Inc. 1115 Sherbrooke West, Suite 2802, Montreal, QC H3A 1H3 1992-07-24
Fiba Travaux Publics Inc. 1115 Sherbrooke Ouest, Suite 1705, Montreal, QC H3A 1H3 1991-02-04
Consultation Et Commerce Bathiche Inc. 1115 Shebrooke St West, Apt 2603, Montreal, QC H3A 1H3 1989-12-13
Osmosys Inc. 1115 Sherbrooke Street Ouest, Suite 601, Montreal, QC H3A 1H3 1988-10-19
Montaigne International Holdings Inc. 1115 Sherbrooke Street W., Suite 806, Montreal, QC H3A 1H3 1988-06-30
Productions Cinematographiques J.t.s. Inc. 1115 Rue Sherbrooke O., Bur. 806, Montreal, QC H3A 1H3 1985-05-31
Tegeco Inc. 1115 Sherbrooke, Suite 305, Montreal, QC H3A 1H3 1985-02-12
Find all corporations in postal code H3A1H3

Corporation Directors

Name Address
MARTIN GREENSPON 1115 SHERBROOKE ST W SUITE 2802, MONTREAL QC H3A 1H3, Canada
LAWRENCE LEVI 1426 DOCTOR PENFIELD AVE, MONTREAL QC H3G 1B7, Canada

Entities with the same directors

Name Director Name Director Address
3217647 CANADA INC. LAWRENCE LEVI 1426 DR. PENFIELD, MONTREAL QC H3G 1B7, Canada
3607542 CANADA INC. MARTIN GREENSPON 1115 SHERBROOKE STREET WEST, APT. 2802, MONTREAL QC H3A 1H3, Canada
SAINT-CINNAMON PROPERTIES INC. MARTIN GREENSPON 3460 SIMPSON SUITE 903, MONTREAL QC , Canada
2957442 CANADA INC. MARTIN GREENSPON 1115 SHERBROOKE ST W SUITE 2802, MONTREAL QC H3A 1H3, Canada
165211 CANADA INC. MARTIN GREENSPON 1115 SHERBROOKE ST W, SUITE 504, MONTREAL QC , Canada
MARTIN GREENSPON & ASSOCIATES INC. MARTIN GREENSPON 100 DE GASPE, SUITE 1206, ILES DES SOEURS, VERDUN QC H3E 1E5, Canada
SAINT CINNAMON BAKE SHOPPES (QUEBEC) INC. MARTIN GREENSPON 3460 SIMPSON, SUITE 903, MONTREAL QC , Canada
2958911 CANADA INC. MARTIN GREENSPON 1115 SHERBROOKE ST W APP 2802, MONTREAL QC H3A 1H3, Canada
M-FOUR CANAM INC. MARTIN GREENSPON 1115 SHERBROOKE ST W SUITE 2802, MONTREAL QC H3A 1H3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H3

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 3052893 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