3068714 CANADA INC.

Address:
1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1995-03-30 Dissolution
1994-09-16 Incorporation / Constitution en société

Office Location

Address 1981 MCGILL COLLEGE AVE
City MONTREAL
Province QC
Postal Code H3A 3C1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3C1

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches