3097056 CANADA INC.

Address:
3400 De Maisonneuve Blvd W, Suite 1, Montreal, QC H3Z 3E8

3097056 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3097056. The registration start date is December 15, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3097056
Business Number 886433036
Corporation Name 3097056 CANADA INC.
Registered Office Address 3400 De Maisonneuve Blvd W
Suite 1
Montreal
QC H3Z 3E8
Incorporation Date 1994-12-15
Dissolution Date 1998-03-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE RENAUD 1469 DES PLUVIERS, LONGUEUIL QC J4G 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-14 1994-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-15 current 3400 De Maisonneuve Blvd W, Suite 1, Montreal, QC H3Z 3E8
Name 1994-12-15 current 3097056 CANADA INC.
Status 1998-03-23 current Dissolved / Dissoute
Status 1994-12-15 1998-03-23 Active / Actif

Activities

Date Activity Details
1998-03-23 Dissolution
1994-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3400 DE MAISONNEUVE BLVD W
City MONTREAL
Province QC
Postal Code H3Z 3E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jebsens International (canada) Inc. 3400 De Maisonneuve Blvd W, Suite 1260, Montreal, QC H3Z 3B8 1989-02-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
175874 Canada Inc. 3400 Maisonneuve West, 15th Floor, Westmount, QC H3Z 3E8 1990-11-23
Peter Baumgartner Photography Inc. 1 Place Alexis Nihon, Suite 3400, Montreal, QC H3Z 3E8 1976-12-15
Zittrer Siblin Et Associes Inc. 1 Place Alexis Nihon, 15th Floor, Montreal, QC H3Z 3E8 1980-04-23
167484 Canada Inc. 1 Place Alexis Nihon, 15th Floor, Westmount, QC H3Z 3E8 1989-04-17
175875 Canada Inc. 3400 Maisonneuve West, 15th Floor, Westmount, QC H3Z 3E8 1990-11-23
Les Gestions Boris Levine Inc. 1 Place Alexis Nihon, Montreal, QC H3Z 3E8 1980-05-30
162732 Canada Inc. 1 Place Alexis Nihon, 15th Floor, Montreal, QC H3Z 3E8 1988-07-21
Les Locations Zittrer, Siblin, Stein, Levine Inc. 1 Place Alexis Nihon, 15th Floor, Montreal, QC H3Z 3E8 1988-09-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
PIERRE RENAUD 1469 DES PLUVIERS, LONGUEUIL QC J4G 2N6, Canada

Entities with the same directors

Name Director Name Director Address
Momentis Systems Inc. Momentis Informatiques Inc. Pierre Renaud 1469 rue des Pluviers, Longueuil QC J4G 2N6, Canada
LES EQUIPEMENTS 222 INC. PIERRE RENAUD 6531 MARQUETTE, MONTREAL QC H2G 2Y7, Canada
MOMENTIS.COM INC. PIERRE RENAUD 1699 DE SALABERRY, CHAMBLY QC J3L 4V8, Canada
Entreprises Minières du Nouveau-Monde Inc. Pierre Renaud 55, rue Nassau, Laval QC H7M 1K5, Canada
PROGI-LIVRE INC. PIERRE RENAUD 624 RUE DUNLOP, OUREMINT QC H2V 2V9, Canada
A. & P. CARTAGE CO. (1975) LTD. PIERRE RENAUD 6302 RUE DES PIGNEROLLE, VILLE D'ANJOU QC , Canada
MAISON PIERRE RENAUD INC. PIERRE RENAUD 2485 WOODS STREET, ROCKLAND ON K0A 3A0, Canada
Momentis Systems Inc. PIERRE RENAUD 1469 DES PLUVIERS, LONGUEUIL QC J4G 2N6, Canada
MOMENTIS SYSTEMS INC. PIERRE RENAUD 1469 DES PLUVIERS, LONGUEUIL QC J4G 2N8, Canada
LIBRAIRIE DEMARC INC. PIERRE RENAUD 624 AVENUE DUNLOP, OUTREMONT QC H2V 2V9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z3E8

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 3097056 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