3094146 CANADA INC.

Address:
5490 Royalmount Avenue, Suite 200, Montreal, QC H4P 1H7

3094146 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3094146. The registration start date is December 8, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3094146
Business Number 139821607
Corporation Name 3094146 CANADA INC.
Registered Office Address 5490 Royalmount Avenue
Suite 200
Montreal
QC H4P 1H7
Incorporation Date 1994-12-08
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LEONARD MICALLEF 320 TRUDELLE ST, SCARBOROUGH ON M1J 3K1, Canada
GORDON BARRETT 10 GLEN CASTLE ST, TORONTO ON M4R 1Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-07 1994-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-08 current 5490 Royalmount Avenue, Suite 200, Montreal, QC H4P 1H7
Name 1994-12-08 current 3094146 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-12-08 1997-04-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-12-08 Incorporation / Constitution en société

Office Location

Address 5490 ROYALMOUNT AVENUE
City MONTREAL
Province QC
Postal Code H4P 1H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
86481 Canada Ltee 5490 Royalmount Avenue, Suite 210, Mount Royal, QC H4P 1H7 1978-03-31
Olivmar Inc. 5490 Royalmount Avenue, Suite 200, Montreal, QC H4P 1H7 1991-02-26
2762668 Canada Inc. 5490 Royalmount Avenue, Montreal, QC H4P 1H7 1991-10-23
94487 Canada Ltd. 5490 Royalmount Avenue, Suite 210, Town of Mount Royal, QC H4P 1H7 1979-10-18
Cytren Construction Corporation (ontario) Ltd. 5490 Royalmount Avenue, Town of Mount Royal, QC H4P 1H7 1972-05-16
Produits D'informatique Tyme Ltee 5490 Royalmount Avenue, Mount Royal, QC H4P 1H7 1975-07-14
La Compagnie De Gestion Virtus Ltee 5490 Royalmount Avenue, Mount Royal, QC H4P 1H7 1975-07-30
Societe De Gestion Amgata Ltee 5490 Royalmount Avenue, Mount Royal, QC H4P 1H7 1975-10-20
Tyme Telecom Inc. 5490 Royalmount Avenue, Town of Mount Royal, QC H4P 1H7 1981-02-16
Les Investissements Cytren Ltee 5490 Royalmount Avenue, Suite 200, Montreal, QC H4P 1H7 1982-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3542769 Canada Inc. 5490 Avenue Royalmount, Suite 100, Mont-royal, QC H4P 1H7 1998-10-13
3527255 Canada Inc. 5490 Royalmount, Suite 204, Town of Mount Royal, QC H4P 1H7 1998-08-28
Ivt International Vacation Travel Services Inc. 5490 Royalmoutn St, Suite 201, Mount Royal, QC H4P 1H7 1998-01-28
Construction Presud Inc. 5500 Royalmount Avenue, Suite 200, Montreal, QC H4P 1H7 1998-01-26
3296083 Canada Inc. 5430 Royalmount, Mount Royal, QC H4P 1H7 1996-09-17
Spanorb Investments Inc. 5460 Royalmount Ave, Suite 100, Mount Royal, QC H4P 1H7 1995-09-21
V.a.s. Software Inc. 5490 Avenue Royal Mount, Montreal, QC H4P 1H7 1994-05-05
2930595 Canada Inc. 5500 Royalmount Ave., Suite 200, Montreal, QC H4P 1H7 1993-06-18
2930617 Canada Inc. 5500 Royalmount, Suite 200, Mont Royal, QC H4P 1H7 1993-06-18
2764369 Canada Inc. 5480 Royalmount Avenue, Mount Royal, QC H4P 1H7 1991-10-31
Find all corporations in postal code H4P1H7

Corporation Directors

Name Address
LEONARD MICALLEF 320 TRUDELLE ST, SCARBOROUGH ON M1J 3K1, Canada
GORDON BARRETT 10 GLEN CASTLE ST, TORONTO ON M4R 1Z6, Canada

Entities with the same directors

Name Director Name Director Address
DVI Canada Inc. GORDON BARRETT 10 GLENCASTLE STREET, TORONTO ON M4R 1Z6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1H7

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 3094146 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