3061264 CANADA INC.

Address:
5579 Pare St, Montreal, QC H4P 1P7

3061264 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3061264. The registration start date is August 22, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3061264
Business Number 140246935
Corporation Name 3061264 CANADA INC.
Registered Office Address 5579 Pare St
Montreal
QC H4P 1P7
Incorporation Date 1994-08-22
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ALAIN ELMALEH 5571 RANDALL, COTE ST LUC QC H4V 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-21 1994-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-08-22 current 5579 Pare St, Montreal, QC H4P 1P7
Name 1994-08-22 current 3061264 CANADA INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-12-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-08-22 1996-12-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1994-08-22 Incorporation / Constitution en société

Office Location

Address 5579 PARE ST
City MONTREAL
Province QC
Postal Code H4P 1P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3495132 Canada Inc. 5417 Pare, Town of Mount Royal, QC H4P 1P7 1998-07-16
3458385 Canada Inc. 5525 Rue Pare, Mont Royal, QC H4P 1P7 1998-03-03
Ibex Pharmaceuticals Inc. 5485 Pare Street, Montreal, QC H4P 1P7 1996-11-26
Les Supports Qualite S.s.f. Inc. 5569 Pare, Mount Royal, QC H4P 1P7 1995-05-25
3098397 Canada Inc. 5473 Pare Street, Suite 100, Montreal, QC H4P 1P7 1994-12-19
Automobiles A. T. Defazio Inc. 5605 Pare St, Montreal, QC H4P 1P7 1994-07-20
J.g. Leathersmith Inc. 5601 Pare St, Suite 225, Montreal, QC H4P 1P7 1994-04-08
Pier 91 Inc. 5535 Rue Pare, Montreal, QC H4P 1P7 1994-01-19
Le Fameux Resto Deli Pub Andrews Inc. 5601 Pare St., Suite 215, Montreal, QC H4P 1P7 1993-07-29
Majoste Internationale Inc. 5535 Pare, Montreal, QC H4P 1P7 1993-07-23
Find all corporations in postal code H4P1P7

Corporation Directors

Name Address
ALAIN ELMALEH 5571 RANDALL, COTE ST LUC QC H4V 2V9, Canada

Entities with the same directors

Name Director Name Director Address
12028832 CANADA INC. Alain Elmaleh 5571 Ave. Randall, Côte St-Luc QC H4V 2V9, Canada
2814978 CANADA INC. Alain Elmaleh 5571 Ave Randall, Côte Saint-Luc QC H4V 2V9, Canada
2918919 CANADA INC. Alain Elmaleh 5571 Ave Randall, Côte Saint-Luc QC H4V 2V9, Canada
2894416 CANADA INC. ALAIN ELMALEH 8255 MOUNTAIN SIGHT SUITE 320, MONTREAL QC H4P 2B5, Canada
4501438 CANADA INC. ALAIN ELMALEH 5571 AVE. RANDALL, CÔTE ST-LUC QC H4V 2V9, Canada
ALVIV & A HOLDING INC. - Alain Elmaleh 5571 Ave Randall, Côte Saint-Luc QC H4V 2V9, Canada
TELIENT INC. ALAIN ELMALEH 5571 RANDALL AVE, COTE ST LUC QC H4V 2V9, Canada
4349601 CANADA INC. ALAIN ELMALEH 5571 AVE. RANDALL, CÔTE ST-LUC QC H4V 2V9, Canada
4431529 CANADA INC. Alain Elmaleh 5571 Ave Randall, Côte Saint-Luc QC H4V 2V9, Canada
LEISURE TIME VIDEO CANADA INC. ALAIN ELMALEH 5571, AVE RANDALL, CÔTE-ST-LUC QC H4V 2V9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1P7

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 3061264 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