3073025 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3073025. The registration start date is September 29, 1994. The current status is Inactive - Amalgamated.
Corporation ID | 3073025 |
Business Number | 890262850 |
Corporation Name | 3073025 CANADA INC. |
Registered Office Address |
1310 Greene Avenue Suite 850 Westmount QC H3Z 2B2 |
Incorporation Date | 1994-09-29 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
MOSES J. SCHAFFER | 1 WOOD AVENUE, APT. 204, WESTMOUNT QC H3Z 3C5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-09-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1994-09-28 | 1994-09-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2012-05-28 | current | 1310 Greene Avenue, Suite 850, Westmount, QC H3Z 2B2 |
Address | 2012-01-24 | 2012-05-28 | 8515 Place Devonshire, Suite 207, Montreal, QC H4P 2K1 |
Address | 2001-10-15 | 2012-01-24 | 225 Chabanel St. West, Suite 900, Montreal, QC H2N 2C9 |
Address | 1994-09-29 | 2001-10-15 | 225 Chabanel St West, 11th Floor, Montreal, QC H2N 2C9 |
Name | 1994-09-29 | current | 3073025 CANADA INC. |
Status | 2013-02-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1994-09-29 | 2013-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-05-12 | Amendment / Modification | |
1994-09-29 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2011-06-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2010-07-08 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-07-08 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3073025 Canada Inc. | 1310, Greene Avenue, Suite 310, Westmount, QC H3Z 2B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Gestions P E T L U Ltee | 1310 Greene Avenue, Suite 850, Westmount, QC H4Z 2B2 | 1977-12-19 |
162942 Canada Inc. | 1310 Greene Avenue, Suite 450, Westmount, QC H3Z 2B2 | 1988-07-07 |
2819155 Canada Inc. | 1310 Greene Avenue, Suite 450, Montreal, QC H3Z 2B2 | 1992-05-07 |
2824990 Canada Inc. | 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 | 1992-06-01 |
La Compagnie De Gestion Schatia LtÉe | 1310 Greene Avenue, Suite 920, Westmount, QC H3Z 2B2 | |
Les Entreprises Carter-fraser Inc. | 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 | |
Renova Rd Construction Inc. | 1310 Greene Avenue, Suite 320, Westmount, QC H3Z 2B2 | 1998-06-29 |
Capitale Ville Marie Inc. | 1310 Greene Avenue, Suite 850, Westmount, QC H3Z 2B2 | |
The Cedars Cancer Foundation At The Mcgill University Health Centre | 1310 Greene Avenue, Suite 520, Westmount, QC H3Z 2B2 | 1980-04-01 |
170292 Canada Inc. | 1310 Greene Avenue, Suite 310, Westmount, QC H3Z 2B2 | 1989-11-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Doze Laboratoire Inc. | 1310 Rue Green, Suite 540, Westmount, QC H3Z 2B2 | 2019-10-27 |
11388959 Canada Inc. | 1308gr-1310 Greene Av., Westmount, QC H3Z 2B2 | 2019-05-02 |
Mindfulnessmtl | 1310 Greene Avenue, Suite 500, Westmount, QC H3Z 2B2 | 2017-05-01 |
8729417 Canada Inc. | 1310, Greene Avenue, Suite 920, Westmount, QC H3Z 2B2 | 2013-12-17 |
8706859 Canada Inc. | 1310 Greene Avenue, Suite 200, Montreal, QC H3Z 2B2 | 2013-11-25 |
8695962 Canada Inc. | 650-1310 Av Greene, Westmount, QC H3Z 2B2 | 2013-11-13 |
Imd Research Inc. | 540-1310 Greene Ave, Westmount, QC H3Z 2B2 | 2013-10-11 |
J. Robert Swidler & Associates Inc. | 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 | 2013-07-24 |
Aro Ink Jet Inc. | 1310 Greene Ave # 730, Westmount, Quebec, QC H3Z 2B2 | 2004-06-30 |
Cxi International Ltd. | 1310 Greene Ave. # 730, Westmount, Quebec, QC H3Z 2B2 | 2004-06-16 |
Find all corporations in postal code H3Z 2B2 |
Name | Address |
---|---|
MOSES J. SCHAFFER | 1 WOOD AVENUE, APT. 204, WESTMOUNT QC H3Z 3C5, Canada |
Name | Director Name | Director Address |
---|---|---|
ALGO INDUSTRIES LTD. | MOSES J. SCHAFFER | 143 FINCHLEY ROAD, HAMPSTEAD QC , Canada |
VINGT ANS DRESS MFG. CO. LTD. | MOSES J. SCHAFFER | 1 WOOD AVENUE, SUITE 204, WESTMOUNT QC H3Z 3C5, Canada |
170292 CANADA INC. | MOSES J. SCHAFFER | 1 WOOD AVENUE, SUITE 2004, WESTMOUNT QC H3Z 3C5, Canada |
TANGERINE IMPORTS LTD. | MOSES J. SCHAFFER | 143 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A3, Canada |
INSCRIPTION L.S.C. INC. | MOSES J. SCHAFFER | 143 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A3, Canada |
D.K.P. COLLECTIONS LTD. | MOSES J. SCHAFFER | 143 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A3, Canada |
LA VIE EN ROSE LINGERIE CANADA INC. | MOSES J. SCHAFFER | 1 WOOD AVENUE, APT. 2004, WESTMOUNT QC H3Z 3C5, Canada |
TANGERINE IMPORTS LTD. | MOSES J. SCHAFFER | 143 FINCHLEY ROAD, HAMPSTEAD QC , Canada |
151863 CANADA INC. | MOSES J. SCHAFFER | 143 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A3, Canada |
SCENE HOLDINGS (1977) INC. | MOSES J. SCHAFFER | 143 FINCHLEY ROAD, HAMPSTEAD QC , Canada |
City | Westmount |
Post Code | H3Z 2B2 |
Please provide details on 3073025 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 |