3118797 CANADA INC.

Address:
8255 Mountain Sights Ave, Suite 340, Montreal, QC H4P 2B5

3118797 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3118797. The registration start date is February 14, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3118797
Business Number 140457961
Corporation Name 3118797 CANADA INC.
Registered Office Address 8255 Mountain Sights Ave
Suite 340
Montreal
QC H4P 2B5
Incorporation Date 1995-02-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
JACK P. LEVEE 759 UPPER ROSLYN AVE, WESTMOUNT QC H3Y 1J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-02-13 1995-02-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-02-14 current 8255 Mountain Sights Ave, Suite 340, Montreal, QC H4P 2B5
Name 1995-02-14 current 3118797 CANADA INC.
Status 1995-04-13 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-02-14 1995-04-13 Active / Actif

Activities

Date Activity Details
1995-02-14 Incorporation / Constitution en société

Office Location

Address 8255 MOUNTAIN SIGHTS AVE
City MONTREAL
Province QC
Postal Code H4P 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Syntex Inc. 8255 Mountain Sights Ave, Montreal 308, QC H4P 2B5 1962-10-10
174903 Canada Inc. 8255 Mountain Sights Ave, Suite 407, Montreal, QC H4P 2B5 1990-08-22
2643987 Canada Inc. 8255 Mountain Sights Ave, Suite 400, Montreal, QC H4P 2B5 1990-09-17
Chitnis Industrial Management Inc. 8255 Mountain Sights Ave, Suite 414, Montreal, QC H4P 2B5 1984-01-18
155715 (p.m.h.) Canada Ltd. 8255 Mountain Sights Ave, Suite 250, Montreal, QC H4P 2B3 1987-04-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
2889731 Canada Inc. 8255 Mountain Sights, Suite 10, Montreal, QC H4P 2B5 1993-01-25
Megaforce Technical Services Inc. 8255 Mountain-sights, Suite 407, Montreal, QC H4P 2B5 1990-03-13
Production Renaud Inc. 8255 Mountain Sight, Montreal, QC H4P 2B5 1982-08-13
Modes Mad-mag Inc. 8255 Mountain Sights, Suite 510, Montreal, QC H4P 2B5 1997-07-09
Mager Electrique Ltee 8255 Mountain Sights, Room 504, Montreal, QC H4P 2B5 1976-05-10
Les Systemes Micro M.a.e. Inc. 8255 Mountain Sights, Suite 175, Montreal, QC H4P 2B5 1981-01-21
117238 Canada Inc. 8255 Mountain Sights, Suite 105, Montreal, QC H4P 2B5 1982-09-15
Ludger Holscher Enterprises Inc. 8255 Mountain Sights, Suite 403, Montreal, QC H4P 2B5 1982-12-23
Danilamp Import Export Inc. 8255 Mountain Sights Avenue, Suite 507, St-laurent, QC H4P 2B5 1983-04-22
141048 Canada Inc. 8255 Mountain Sights Avenue, Suite 165, Montreal, QC H4P 2B5 1985-04-09
Find all corporations in postal code H4P2B5

Corporation Directors

Name Address
JACK P. LEVEE 759 UPPER ROSLYN AVE, WESTMOUNT QC H3Y 1J3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2B5

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3118797 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