3060357 CANADA INC.

Address:
1250 Rene Levesque Boul West, Suite 2500, Montreal, QC H3B 4Y1

3060357 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3060357. The registration start date is August 17, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3060357
Business Number 877787275
Corporation Name 3060357 CANADA INC.
Registered Office Address 1250 Rene Levesque Boul West
Suite 2500
Montreal
QC H3B 4Y1
Incorporation Date 1994-08-17
Dissolution Date 2002-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
DENNIS BENNIE 62 OWEN BOULEVARD, NORTH YORK ON M2P 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-16 1994-08-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-08-17 current 1250 Rene Levesque Boul West, Suite 2500, Montreal, QC H3B 4Y1
Name 1994-08-17 current 3060357 CANADA INC.
Status 2002-07-10 current Dissolved / Dissoute
Status 1994-08-17 2002-07-10 Active / Actif

Activities

Date Activity Details
2002-07-10 Dissolution Section: 210
1994-08-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-10-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1250 RENE LEVESQUE BOUL WEST
City MONTREAL
Province QC
Postal Code H3B 4Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Advent International (canada) Inc. 1250 RenÉ LÉvesque Boul West, Suite 2500, MontrÉal, QC H3B 4Y1 1991-06-06
Red Deer Welding Supplies (1991) Inc. 1250 Rene Levesque Boul West, Suite 1700, Montreal, QC H3B 5E6 1991-01-01
Midwest Welding & Industrial Supplies (1991) Ltd. 1250 Rene Levesque Boul West, Suite 1700, Montreal, QC H3B 5E6 1991-01-01
Oxygene Frontenac (1991) Inc. 1250 Rene Levesque Boul West, Suite 1700, Montreal, QC H3B 5E6 1991-01-01
Eastox Welding Supplies (1991) Ltd. 1250 Rene Levesque Boul West, Suite 1700, Montreal, QC H3B 5E6 1991-01-01
3271820 Canada Inc. 1250 Rene Levesque Boul West, Suite 2500, Montreal, QC H3B 4Y1 1996-06-21
3323099 Canada Inc. 1250 Rene Levesque Boul West, Suite 2500, Montreal, QC H3B 4Y1 1996-12-11
3323111 Canada Inc. 1250 Rene Levesque Boul West, Suite 2500, Montreal, QC H3B 4Y1 1996-12-11
Les Papiers Midtec Ltee 1250 Rene Levesque Boul West, Suite 3800, Montreal, QC H3B 4W8 1978-01-17
2029430 Canada Inc. 1250 Rene Levesque Boul West, Suite 3800, Montreal, QC H3B 4W8 1986-02-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Reportage Street Inc. 1250 Rene-levesque Blvd.w., Suite 2500, Montreal, QC H3B 4Y1 1999-02-10
Corporation Heed 1250 Rene-levesque Blvd., Suite 2500, Montreal, QC H3B 4Y1 1998-11-10
3476588 Canada Inc. 1250, Rene-levesque Boul.west, Suite 2500, Montreal, QC H3B 4Y1 1998-04-30
Equestrian Planet Inc. - 1250 Rene-levesque Blvd.west, Suite 2500, Montreal, QC H3B 4Y1 1997-10-29
3233812 Canada Inc. 1250 Rene-levesque Blvd W., Ste 2500, Montreal, QC H3B 4Y1 1996-03-01
Services Corporatifs Heenan Blaikie Inc. 1250 Rene Levesque Bl. West, Suite 2500, Montreal, QC H3B 4Y1 1993-10-18
2941821 Canada Inc. 1250 West Rene Levesque, Suite 2500, Montreal, QC H3B 4Y1 1993-08-02
2937409 Canada Inc. 1250 Boul. Rene-levesque O., Bur. 2500, Montreal, QC H3B 4Y1 1993-07-14
2884003 Canada Inc. 1250 Rene-levesque Blvd. West, Suite 2500, Montreal, QC H3B 4Y1 1992-12-31
2878585 Canada Inc. 1250 Rene Levesque W, Suite 2500, Montreal, QC H3B 4Y1 1992-12-17
Find all corporations in postal code H3B4Y1

Corporation Directors

Name Address
DENNIS BENNIE 62 OWEN BOULEVARD, NORTH YORK ON M2P 1E9, Canada

Entities with the same directors

Name Director Name Director Address
AMG Oil Ltd. DENNIS BENNIE 52 OWEN BOULEVARD, NORTH YORK ON M2P 1E9, Canada
CARIDA INVESTMENTS INC. DENNIS BENNIE 62 OWEN BOULEVARD, NORTH YORK ON M2P 1E9, Canada
IN-VUE VIDEO INC. DENNIS BENNIE 165 LORD SEATON DRIVE, NORTH YORK ON , Canada
MISSION ELECTRONICS NORTH AMERICAN CORPORATION DENNIS BENNIE 40 THELMA AVENUE, TORONTO ON M4V 1X9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4Y1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3060357 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