3121534 CANADA INC.

Address:
1320 Graham Blvd, Suite 120, Town of Mount Royal, QC H3P 3C8

3121534 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3121534. The registration start date is February 23, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3121534
Business Number 140622937
Corporation Name 3121534 CANADA INC.
Registered Office Address 1320 Graham Blvd
Suite 120
Town of Mount Royal
QC H3P 3C8
Incorporation Date 1995-02-23
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
STANLEY F VINCELLI 300 PINE TREE CRES, BEACONSFIELD QC H9W 5E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-02-22 1995-02-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-02-23 current 1320 Graham Blvd, Suite 120, Town of Mount Royal, QC H3P 3C8
Name 1996-07-29 current 3121534 CANADA INC.
Name 1995-02-23 1996-07-29 MADISON AVENUE ORAL CARE INC.
Name 1995-02-23 1996-07-29 SOINS DENTAIRES AVENUE MADISON 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 1998-06-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-02-23 1998-06-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-02-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1320 GRAHAM BLVD
City TOWN OF MOUNT ROYAL
Province QC
Postal Code H3P 3C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Merit Plan Finance and Discount Corporation Limited 1320 Graham Blvd, Town of Mount Royal, QC 1928-03-30
94612 Canada Ltee 1320 Graham Blvd, Suite 335, Mont Royal, QC H3P 3C8 1979-10-17
Iac Business Development Funds (canada) Limited 1320 Graham Blvd, Montreal 304, QC 1961-04-04
Commercial Contracts Limited 1320 Graham Blvd, Town of Mount Royal, QC 1936-03-26
Caisson Drilling Services Limited 1320 Graham Blvd, Montreal, QC H3P 2C4
143365 Canada Inc. 1320 Graham Blvd, Suite 324, Mount Royal, QC H3P 3C8 1985-05-30
Sub-studio Fashions Inc. 1320 Graham Blvd, Suite 200, Mount Royal, QC H3P 3C8 1989-06-22
Manijment Inc. 1320 Graham Blvd, Suite 120, Montreal, QC H3P 3C8 1990-08-17
P. J. Malouf & Co. Inc. 1320 Graham Blvd, Suite 115, Mount Royal, QC H3P 3C8
106577 Canada Ltd. 1320 Graham Blvd, Suite 335, Mont Royal, QC H3P 2C8 1981-09-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
159812 Canada Inc. 1320 Graham Blvd., Suite 100, Town of Mount Royal, QC H3P 3C8 1987-12-17
Formulator Logiciel Inc. 1320 Graham Boul, Suite 100, Mont Royal, QC H3P 3C8 1987-03-05
Immeuble 320 Du Seminaire Ltee 1320 Graham, Suite 340, Ville Mont-royal, QC H3P 3C8 1980-01-24
Breuvages Lucien Larivee Ltee 1320 Boulevard Graham, Suite 340, Mont-royal, QC H3P 3C8 1978-06-28
Dalmine Scaffolding Ltd. 1320 Graham Blvd., Suite 100, Mount Royal, QC H3P 3C8 1959-03-09
Sudair Inc. 1320 Boul. Graham, Mont Royal, QC H3P 3C8 1946-05-18
Nordair Ltd. 1320 Boul. Graham, Mont-royal, QC H3P 3C8 1947-05-26
Nordair (ontario) Inc. 1320 Boul. Graham, Mont Royal, QC H3P 3C8 1968-03-04
Les Entreprises De Tournois De Golf Limitee 1320 Boul Graham, Apt 200, Montreal, QC H3P 3C8 1971-06-29
Immeuble Matta Metro Ltee 1320 Graham, Suite 340, Ville Mont-royal, QC H3P 3C8 1980-01-24
Find all corporations in postal code H3P3C8

Corporation Directors

Name Address
STANLEY F VINCELLI 300 PINE TREE CRES, BEACONSFIELD QC H9W 5E1, Canada

Competitor

Search similar business entities

City TOWN OF MOUNT ROYAL
Post Code H3P3C8

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 3121534 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