3061876 CANADA INC.

Address:
8211 17th Ave, Montreal, QC H1Z 4J9

3061876 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3061876. The registration start date is August 23, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3061876
Business Number 877788471
Corporation Name 3061876 CANADA INC.
Registered Office Address 8211 17th Ave
Montreal
QC H1Z 4J9
Incorporation Date 1994-08-23
Dissolution Date 2006-10-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARGARET C. MCNEE 32 ALCINA AVENUE, TORONTO ON M6G 2E8, Canada
ROBERT F. YOUNG 1624 OBERLIN ROAD, RALEIGH NC 27608, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-22 1994-08-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-08-23 current 8211 17th Ave, Montreal, QC H1Z 4J9
Name 1994-08-23 current 3061876 CANADA INC.
Status 2006-10-11 current Dissolved / Dissoute
Status 2006-05-15 2006-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-08-23 2006-05-15 Active / Actif

Activities

Date Activity Details
2006-10-11 Dissolution Section: 212
1994-08-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-03-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8211 17TH AVE
City MONTREAL
Province QC
Postal Code H1Z 4J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tenue De Ceremonie Classy Inc. 8211 17th Ave, Montreal, QC H1Z 4J9 1994-07-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trialpha Technologie Inc. 8219 17e Ave, Montreal, QC H1Z 4J9 1996-11-28
2714329 Canada Inc. 8215 17th Avenue, Montreal, QC H1Z 4J9 1991-05-08
Les Tricots Cher George (1977) Ltee 8211 17th Avenue, Montreal, QC H1Z 4J9 1977-02-03
Parkelle Internationale Ltee. 6666 St Urbain St, Room 301, Montreal, QC H1Z 4J9 1975-09-08
3495841 Canada Inc. 8211 17th Avenue, Montreal, QC H1Z 4J9 1998-08-18
Collection Gasp Inc. 8211 17th Avenue, Montreal, QC H1Z 4J9 1990-01-23
Les Tricots Parktown (1983) Inc. 8211 17th Avenue, Montreal, QC H1Z 4J9 1983-11-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
MARGARET C. MCNEE 32 ALCINA AVENUE, TORONTO ON M6G 2E8, Canada
ROBERT F. YOUNG 1624 OBERLIN ROAD, RALEIGH NC 27608, United States

Entities with the same directors

Name Director Name Director Address
3495841 CANADA INC. MARGARET C. MCNEE 32 ALCINA AVENUE, TORONTO ON M6G 2E8, Canada
6080090 CANADA INC. MARGARET C. MCNEE 32 ALCINA AVENUE, TORONTO ON M6G 2E8, Canada
138820 CANADA INC. MARGARET C. MCNEE 32 ALCINA AVENUE, TORONTO ON M6G 2E8, Canada
CLASSY FORMAL WEAR (1994) INC. ROBERT F. YOUNG 1624 OBERLIN ROAD, RALEIGH NC 27608, United States
3495841 CANADA INC. ROBERT F. YOUNG 1624 OBERLIN ROAD, RALEIGH NC 27608, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z4J9

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 3061876 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