3099903 CANADA INC.

Address:
1522 Summerhill Avenue, Suite 3, Montreal, QC H3H 1B9

3099903 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3099903. The registration start date is December 21, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3099903
Business Number 882940075
Corporation Name 3099903 CANADA INC.
Registered Office Address 1522 Summerhill Avenue
Suite 3
Montreal
QC H3H 1B9
Incorporation Date 1994-12-21
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LUDWIG BONIFARTH 1522 SUMMERHILL, SUITE 3, MONTREAL QC H3H 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-20 1994-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-21 current 1522 Summerhill Avenue, Suite 3, Montreal, QC H3H 1B9
Name 2001-02-06 current 3099903 CANADA INC.
Name 1994-12-21 2001-02-06 NEOCURE LABORATORIES INC.
Name 1994-12-21 2001-02-06 LABORATOIRES NEOCURE INC.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-02-09 2006-09-08 Active / Actif
Status 1997-04-01 2001-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-12-21 1997-04-01 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2001-02-06 Amendment / Modification Name Changed.
Directors Changed.
1994-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2003-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1522 SUMMERHILL AVENUE
City MONTREAL
Province QC
Postal Code H3H 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Diaphases Laboratories Inc. 1522 Summerhill Avenue, Suite 3, Montreal, QC H3H 1B9 1994-12-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Fabriques Electriques Bourgeois Corporation 1560 Summerhill Ave, Montreal, QC H3H 1B9 1996-02-07
3052478 Canada Inc. 1524 Summerhill Ave, Montreal, QC H3H 1B9 1994-07-18
Ava-hart Enterprises Inc. 1524 Summerhill Avenue, Montreal, QC H3H 1B9 1993-07-19
123262 Canada Inc. 1572 Summerhill Avenue, Montreal, QC H3H 1B9 1986-06-11
G.a.a.p. Inc. 1524 Summerhill, Montreal, QC H3H 1B9 1984-07-17
133106 Canada Inc. 1524 Summerhill Ave., Montreal, ON H3H 1B9 1984-05-31
Les Productions Carl Keitner Limitee 1522 Summerhill Apt. 3, Montreal, QC H3H 1B9 1976-08-16
B.e.q. La Banque D'emplois Du Quebec Inc. 1524 Summerhill Avenue, Montreal, QC H3H 1B9 1994-08-19
R.m.e. Reseau Mondial De L'emploi Inc. 1524 Summerhill Avenue, Montreal, QC H3H 1B9 1994-07-18
Sumaco, Supply, Management & Consulting Co. (1984) Ltd. 1524 Summerhill Avenue, Montreal, QC H3H 1B9 1984-04-27
Find all corporations in postal code H3H1B9

Corporation Directors

Name Address
LUDWIG BONIFARTH 1522 SUMMERHILL, SUITE 3, MONTREAL QC H3H 1B9, Canada

Entities with the same directors

Name Director Name Director Address
M.L. BONMOR INVESTMENTS INC. LUDWIG BONIFARTH 1522 SUMMERHILL, SUITE 3, MONTREAL QC H3H 1B9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1B9

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 3099903 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