3068714 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3068714. The registration start date is September 16, 1994. The current status is Dissolved.
Corporation ID | 3068714 |
Business Number | 878305275 |
Corporation Name | 3068714 CANADA INC. |
Registered Office Address |
1981 Mcgill College Ave Suite 1100 Montreal QC H3A 3C1 |
Incorporation Date | 1994-09-16 |
Dissolution Date | 1995-03-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JEAN MIREAULT | 103 HONORE LAUZON, ILE BIZARD QC H9G 2P2, Canada |
RITCHIE A. BAIRD | 555 DES ERABLES, LAVAL SUR LE LAC QC H7R 1B3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-09-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1994-09-15 | 1994-09-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1994-09-16 | current | 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 |
Name | 1994-09-16 | current | 3068714 CANADA INC. |
Status | 1995-03-30 | current | Dissolved / Dissoute |
Status | 1994-09-16 | 1995-03-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-03-30 | Dissolution | |
1994-09-16 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tickermac Inc. | 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 | 1978-02-28 |
162943 Canada Inc. | 1981 Mcgill College Ave, Suite 750 Tour Esso, Montreal, QC H3A 2X3 | 1988-07-07 |
162944 Canada Inc. | 1981 Mcgill College Ave, Suite 750 Tour Esso, Montreal, QC H3A 2X3 | 1988-07-07 |
Indresco Canada Inc. | 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 | |
Maden Holding Inc. | 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 | 1992-09-04 |
Holding I.m.g.h. (canada) LimitÉe | 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 | 1992-12-10 |
2910578 Canada Inc. | 1981 Mcgill College Ave, Suite 1440, Montreal, QC H3A 2Y1 | 1993-04-07 |
2920905 Canada Inc. | 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 | 1993-05-11 |
Global-gix Canada Inc. | 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 | |
3199045 Canada Inc. | 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 | 1995-11-03 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3502147 Canada Inc. | 1981, Avenue Mcgill College, Bur.1100, Montreal, QC H3A 3C1 | 1998-07-27 |
3422828 Canada Inc. | 1981 Ave.mcgill College, Bur.1100, Montreal, QC H3A 3C1 | 1997-12-08 |
3422470 Canada Inc. | 1981 Mcgill College Ave., Suite 1100, Montreal, QC H3A 3C1 | 1997-10-22 |
Valeurs Mobilieres Mavaho Ltee | 1981 Micgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1987-12-29 |
Vetements De Sport Mistral Inc. | 1981, Suite 1100, Montreal, QC H3A 3C1 | 1987-01-23 |
129190 Canada Inc. | 1981 Mcgill Colelge Ave, Suite 1100, Montreal, QC H3A 3C1 | 1985-01-10 |
Control Union Canada Inc. | 1981 Ave. Mcgill College, Bur. 1100, Montreal, QC H3A 3C1 | 1981-01-08 |
Bain Dawes Canada Ltd. | 1981 Mgcill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1958-11-03 |
Recherche De Politique Sociale Trans-canada Ltee | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1976-11-18 |
Ametek (canada) Inc. | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1936-03-06 |
Find all corporations in postal code H3A3C1 |
Name | Address |
---|---|
JEAN MIREAULT | 103 HONORE LAUZON, ILE BIZARD QC H9G 2P2, Canada |
RITCHIE A. BAIRD | 555 DES ERABLES, LAVAL SUR LE LAC QC H7R 1B3, Canada |
Name | Director Name | Director Address |
---|---|---|
3106373 CANADA INC. | JEAN MIREAULT | 103 HONORE LAUZON, ILE BIZARD QC H9G 2P2, Canada |
3439526 CANADA INC. | JEAN MIREAULT | 588 ST-MALO EAST, ILE BIZARD QC H9C 2P2, Canada |
MODERN WRAPPINGS LIMITED | JEAN MIREAULT | 4827 MALOCHE, PIERREFONDS QC H9J 1Y9, Canada |
CENTRE DE SUIVI MÉDICAL CANADIEN À KIEV | JEAN MIREAULT | 819 STUART, OUTREMONT QC H2V 3H7, Canada |
GLOPAK INC. | JEAN MIREAULT | 4827 MELOCHE, PIERREFONDS QC H9J 1Y9, Canada |
116036 CANADA INC. | JEAN MIREAULT | 200 RUE CALIXA-LAVALLEE, BOUCHERVILLE QC J4B 2V9, Canada |
GLOPAK INC. | RITCHIE A. BAIRD | 555 LES ERABLES, LAVAL SUR LE LAC QC H7R 1B3, Canada |
3106373 CANADA INC. | RITCHIE A. BAIRD | 555 DES ERABLES, LAVAL SUR LE LAC QC H7R 1B3, Canada |
2729873 CANADA INC. | RITCHIE A. BAIRD | 555 LES ERABLES, LAVAL SUR LE LAC QC H7R 1B3, Canada |
MODERN WRAPPINGS LIMITED | RITCHIE A. BAIRD | 555 DES ERABLES, LAVAL SUR LE LAC QC , Canada |
City | MONTREAL |
Post Code | H3A3C1 |
Please provide details on 3068714 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |