3143490 CANADA INC.

Address:
2600 Daniel Johnson, Unit C-3, Laval, QC H7T 2K1

3143490 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3143490. The registration start date is May 2, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3143490
Business Number 895980977
Corporation Name 3143490 CANADA INC.
Registered Office Address 2600 Daniel Johnson
Unit C-3
Laval
QC H7T 2K1
Incorporation Date 1995-05-02
Dissolution Date 2006-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
ERIC BENSABAT 65 HICKORY, DOLLARD-DES-ORMEAUX QC H9G 3B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-05-01 1995-05-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-05-02 current 2600 Daniel Johnson, Unit C-3, Laval, QC H7T 2K1
Name 1995-05-02 current 3143490 CANADA INC.
Status 2006-05-02 current Dissolved / Dissoute
Status 1995-05-02 2006-05-02 Active / Actif

Activities

Date Activity Details
2006-05-02 Dissolution Section: 212
1995-05-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2600 DANIEL JOHNSON
City LAVAL
Province QC
Postal Code H7T 2K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Micro-gamins Franchises Inc. 2600 Daniel Johnson, Unit C3, Laval, QC H7T 2K1 1996-05-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
ERIC BENSABAT 65 HICKORY, DOLLARD-DES-ORMEAUX QC H9G 3B7, Canada

Entities with the same directors

Name Director Name Director Address
176072 CANADA INC. ERIC BENSABAT 27 AVENUE MCKINLEY, DOLLARD DES ORMEAUX QC H9G 1H4, Canada
3282694 CANADA INC. ERIC BENSABAT 65 HICKORY, DOLLARD-DES-ORMEAUX QC H9G 3B7, Canada
2679418 CANADA INC. ERIC BENSABAT 27 RUE MCKINLEY, DOLLARD-DES-ORMEAUX QC H9G 1H4, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T2K1

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 3143490 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