3070981 CANADA INC.

Address:
8288 Pie Ix Boulevard, Montreal, QC H1Z 3T6

3070981 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3070981. The registration start date is September 26, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3070981
Business Number 878460872
Corporation Name 3070981 CANADA INC.
Registered Office Address 8288 Pie Ix Boulevard
Montreal
QC H1Z 3T6
Incorporation Date 1994-09-26
Dissolution Date 1995-02-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
JACQUES SYNNOTT 40 NOGENT STREET, LORRAINE QC J6Z 4K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-09-25 1994-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-09-26 current 8288 Pie Ix Boulevard, Montreal, QC H1Z 3T6
Name 1994-09-26 current 3070981 CANADA INC.
Status 1995-02-06 current Dissolved / Dissoute
Status 1994-09-26 1995-02-06 Active / Actif

Activities

Date Activity Details
1995-02-06 Dissolution
1994-09-26 Incorporation / Constitution en société

Office Location

Address 8288 PIE IX BOULEVARD
City MONTREAL
Province QC
Postal Code H1Z 3T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3070999 Canada Inc. 8288 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1994-09-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Soleauchem Inc. 8260 Boul Pie Ix, Montreal, QC H1Z 3T6 1993-09-29
Marbre Et Pierre International B.p. Inc. 8662 Boul Pie Ix, Montreal, QC H1Z 3T6 1989-12-11
176703 Canada Inc. 8270 Pie Ix, Montreal, QC H1Z 3T6 1989-10-17
Les Immeubles Lebeau-muffler Limitee 8288 Boul Pie Ix, Montreal, QC H1Z 3T6 1986-09-26
Ammeublement H. Gingras Ltee 8280 Pie Ix, Montreal-nord, QC H1Z 3T6 1983-06-01
La Cie De Commerce Internationale Midway Inc. 8270 Boul. Pie Ix, Montreal, QC H1Z 3T6 1976-12-06
Faucher & Sons Limited 8288 Boulevard Pie Ix, Montreal, QC H1Z 3T6 1932-06-02
Guy Lebeau Auto Glass Inc. 8288 Boulevard Pie Ix, Montreal, QC H1Z 3T6 1991-04-17
163164 Canada Inc. 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1988-07-27
165288 Canada Inc. 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1988-12-06
Find all corporations in postal code H1Z3T6

Corporation Directors

Name Address
JACQUES SYNNOTT 40 NOGENT STREET, LORRAINE QC J6Z 4K1, Canada

Entities with the same directors

Name Director Name Director Address
AUTORENOVEX INC. JACQUES SYNNOTT 40 RUE NOGENT, LORRAINE QC J6Z 4K1, Canada
2704277 CANADA INC. JACQUES SYNNOTT 40 RUE NUGENT, LORRAINE QC J6Z 4K1, Canada
WESTBURNE INC. JACQUES SYNNOTT 40 NOGENT, LORRAINE QC J6Z 4K1, Canada
UNITED WESTBURNE INC. JACQUES SYNNOTT 40 RUE NOGENT, LORRAINE QC J6Z 4K1, Canada
FAUCHER & FILS LTEE JACQUES SYNNOTT 40 RUE NOGENT, LORRAINE QC J6Z 4K1, Canada
LES PLACEMENTS OSBERT A. HODGE INC. JACQUES SYNNOTT 1250 CROISSANT DEAUVILLE, LAVAL QC H7E 3G6, Canada
SALON D'AUTO MIRABEL LTEE JACQUES SYNNOTT 1250 CROISSANT DEAUVILLE, LAVAL QC H7E 3G6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z3T6

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
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 3070981 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