3120309 CANADA INC.

Address:
1 Holiday Avenue, Suite 340, Pointe Claire, QC H9R 5N3

3120309 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3120309. The registration start date is February 20, 1995. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3120309
Corporation Name 3120309 CANADA INC.
Registered Office Address 1 Holiday Avenue
Suite 340
Pointe Claire
QC H9R 5N3
Incorporation Date 1995-02-20
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
KENNETH LEFOLII 1600 HORNBY ST SUITE 902, VANCOUVER BC V6Z 2S4, Canada
WILLIAM FERGUSON 1 HOLIDAY ST SUITE 340, POINTE CLAIRE QC H9R 5N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-02-19 1995-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-03-21 current 1 Holiday Avenue, Suite 340, Pointe Claire, QC H9R 5N3
Name 1995-02-20 current 3120309 CANADA INC.
Status 1996-10-25 current Inactive - Discontinued / Inactif - Changement de régime
Status 1996-09-10 1996-10-25 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1995-02-20 1996-09-10 Active / Actif

Activities

Date Activity Details
1996-10-25 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
1995-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 HOLIDAY AVENUE
City POINTE CLAIRE
Province QC
Postal Code H9R 5N3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3323056 Canada Inc. 1 Holiday, Bureau 501, Tour Est, Montreal, QC H9R 5N3 1996-12-11
Placements Montebello Arabes Pur-sang V Inc. 1 Holiday Street, East Twr., Suite 205, Pointe Claire, QC H9R 5N3 1996-08-21
Gestion Montebello Arabes Pur-sang V Inc. 1 Holiday St East, Suite 205, Pointe-claire, QC H9R 5N3 1996-08-21
Placements Montebello Arabes Pur-sang Iv Inc. 1 Holiday Street, East Twr, Suite 205, Pointe Claire, QC H9R 5N3 1996-06-21
Placements Egyptiens Montebello Pur-sang Ee Inc. 1 Holiday Street, East Towr, Suite 205, Pointe Claire, QC H9R 5N3 1994-09-02
Placements Égyptiens Montebello Pur-sang Bb Inc. 1 Holiday St., East Tower, Suite 205, Pointe Claire, QC H9R 5N3 1994-08-16
Placements Egyptiens Montebello Pur-sang Q Inc. 1 Holiday Street West Tower, Suite 500, Pointe Claire, QC H9R 5N3 1993-11-12
Gestion Montebello Pur-sang C Inc. 1 Holiday Street East Tower, Suite 205, Pointe Claire, QC H9R 5N3 1992-03-24
2770181 Canada Inc. 1 Holiday Road, Pointe-claire, QC H9R 5N3 1991-11-12
Placements Egyptiens Montebello Pur-sang Vii Inc. 1 Holiday St, Suite 500 West Tw, Pte-claire, QC H9R 5N3 1991-08-07
Find all corporations in postal code H9R5N3

Corporation Directors

Name Address
KENNETH LEFOLII 1600 HORNBY ST SUITE 902, VANCOUVER BC V6Z 2S4, Canada
WILLIAM FERGUSON 1 HOLIDAY ST SUITE 340, POINTE CLAIRE QC H9R 5N3, Canada

Entities with the same directors

Name Director Name Director Address
CUC PUBLISHING (QUEBEC) LIMITED KENNETH LEFOLII 23 WHITNEY AVENUE, TORONTO ON M4W 2A7, Canada
THE LIFE CHANNEL INC. KENNETH LEFOLII 211 QUEEN QUAY APT 910, TORONTO ON M5J 2J6, Canada
EMPERIC INVESTMENTS INC. WILLIAM FERGUSON 870, LAKESHORE DRIVE, HAVRE ST-LOUIS, UNIT X4, DORVAL QC H9S 5X7, Canada
3022412 CANADA INC. WILLIAM FERGUSON 1 STEWART AVE, POINTE-CLAIRE QC H9S 5T5, Canada
Intivio Consulting Group Ltd. William Ferguson 19 johanna, almonte ON K0A 1A0, Canada
The Canadore College Foundation WILLIAM FERGUSON 101 WORTHINGTON STREET EAST, SUITE 433, NORTH BAY ON P1B 1G5, Canada
THE FATHERS OF CONFEDERATION MEMORIAL CITIZENS FOUNDATION WILLIAM FERGUSON 6500 TRANSCANADA, SUITE 330, POINTE-CLAIRE QC H9R 0A5, Canada
RICHARDS PACKAGING INC. - WILLIAM FERGUSON 1221 GERVAIS ROAD, R.R #1, WABAUSHINE ON L0K 2C0, Canada
GESTION SHIRLEY PEARL INC. WILLIAM FERGUSON 1 STEWART, POINTE CLAIRE QC H9S 5T5, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R5N3

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3120309 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