3126315 CANADA INC.

Address:
376 Mcarthur St, St-laurent, QC H4T 1X8

3126315 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3126315. The registration start date is March 9, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3126315
Business Number 898189576
Corporation Name 3126315 CANADA INC.
Registered Office Address 376 Mcarthur St
St-laurent
QC H4T 1X8
Incorporation Date 1995-03-09
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RON WISEMAN 136 SUNNYSIDE PLACE, DOLLARD-DES-ORMEAUX QC H9A 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-03-08 1995-03-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-03-09 current 376 Mcarthur St, St-laurent, QC H4T 1X8
Name 1995-03-09 current 3126315 CANADA 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 1998-07-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-03-09 1998-07-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-03-09 Incorporation / Constitution en société

Office Location

Address 376 MCARTHUR ST
City ST-LAURENT
Province QC
Postal Code H4T 1X8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Visi-flex Hydraulics Inc. 358 Mcarthur, St-laurent, QC H4T 1X8 1996-06-14
3189597 Canada Inc. 372 Mcarthur, St-laurent, QC H4T 1X8 1995-10-04
Clare Freight International (canada) Inc. 378 Mcarthur Street, St-laurent, QC H4T 1X8 1995-09-25
Les SystÈmes & Fournitures De Bureaux Prodex Inc. 380 Mcarthur Road, St-laurent, QC H4T 1X8 1994-06-29
2913771 Canada Inc. 376 Mcarthur, St-laurent, QC H4T 1X8 1993-04-20
Gestion Hot-tub Inc. 358 Mcarthur St, St Laurent, QC H4T 1X8 1992-12-23
Les Produits Dentaires & Medicaux Medivar Inc. 380 Mcarthur, St-laurent, QC H4T 1X8 1992-02-25
Cargo-pack Crating Industries Inc. 378 Mcarthur, St-laurent, QC H4T 1X8 1987-04-03
2040972 Canada Inc. 366 Rue Mcarthur, St-laurent, QC H4T 1X8 1986-04-04
Societe De Distribution De Cadeaux W.m.c. Ltee 370 Mcarthur Road, Ville St. Laurent, QC H4T 1X8 1982-12-20
Find all corporations in postal code H4T1X8

Corporation Directors

Name Address
RON WISEMAN 136 SUNNYSIDE PLACE, DOLLARD-DES-ORMEAUX QC H9A 1J9, Canada

Entities with the same directors

Name Director Name Director Address
168468 CANADA INC. RON WISEMAN 136 SUNNYSIDE PLACE, DOLLARD DES ORMEAUX QC H9A 2A7, Canada
3340210 CANADA INC. RON WISEMAN 136 SUNNYSIDE, DOLLARD-DES-ORMEAUX QC H9R 3T9, Canada
3652343 CANADA INC. RON WISEMAN 136 SUNNYSIDE, DOLLARD DES ORMEAUX QC H9R 3T9, Canada
2938171 CANADA INC. RON WISEMAN 136 SUNNYSIDE, DOLLARD DES ORMEAUX QC H9R 3T9, Canada
3189597 CANADA INC. RON WISEMAN 136 SUNNYSIDE PLACE, DOLLARD DES ORMEAUX QC H9A 1J9, Canada
CANAGLOBE COURRIER MONDIAL INC. · CANAGLOBE WORLDWIDE COURIER INC. RON WISEMAN 136 SUNNYSIDE PLACE, DOLLARD-DES-ORMEAUX QC H9A 1J9, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1X8

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 3126315 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