3156419 CANADA INC.

Address:
8118 Decarie Blvd., Montreal, QC H4P 2S4

3156419 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3156419. The registration start date is June 15, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3156419
Business Number 898119961
Corporation Name 3156419 CANADA INC.
Registered Office Address 8118 Decarie Blvd.
Montreal
QC H4P 2S4
Incorporation Date 1995-06-15
Dissolution Date 2003-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARDY WEIGENSBERG 170 BRAESIDE STREET, DOLLARD-DES-ORMEAUX QC H3B 1H9, Canada
KENNETH KAPLAN 5216 COOLBROOK STREET, MONTREAL QC H3X 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-06-14 1995-06-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-06-15 current 8118 Decarie Blvd., Montreal, QC H4P 2S4
Name 1995-06-15 current 3156419 CANADA INC.
Status 2003-12-05 current Dissolved / Dissoute
Status 2003-06-05 2003-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-12-10 2003-06-05 Active / Actif
Status 1998-10-01 1998-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-12-05 Dissolution Section: 212
1995-06-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8118 DECARIE BLVD.
City MONTREAL
Province QC
Postal Code H4P 2S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Interieurs Regent Allmilmo Corp. 8118 Decarie Blvd., Montreal, QC H4P 2S8 1987-01-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Phigibb Financial Services Inc. 8000 Decarie Boulevard, 510, Montreal, QC H4P 2S4 1998-08-27
Mercure, Grossman, Rak & Associates Management Consultants Inc. - 8000 Decarie Blvd., Suite 500, Montreal, QC H4P 2S4 1996-12-18
3273156 Canada Inc. 8000 Decarie, Suite 290, Montreal, QC H4P 2S4 1996-06-27
Crosmar Canada Inc. 8000 Boulevard Decarie, Suite 290, Montreal, QC H4P 2S4 1993-12-03
Gestion Erbalex Inc. 8100 Decarie, Montreal, QC H4P 2S4 1992-06-12
Cuisines Internationales G M B H Inc. 8100 Decarie Blvd, Montreal, QC H4P 2S4 1991-07-15
Societe Immobiliere Et D'ingenierie Gimbing Canada Inc. 8000 Boul Decarie, Suite 230, Montreal, QC H4P 2S4 1991-06-28
Gestions Bar-phil Inc. 8000 Decarie Blvd, Suite 500, Montreal, QC H4P 2S4 1980-12-23
D.a.g.e. Corp. 8118 Decarie Blvd, Montreal, QC H4P 2S4 1977-01-13
Gyrotec Ltd. 8000 Boul Decarie 3e Etage, Montreal, QC H4P 2S4 1969-07-11
Find all corporations in postal code H4P2S4

Corporation Directors

Name Address
MARDY WEIGENSBERG 170 BRAESIDE STREET, DOLLARD-DES-ORMEAUX QC H3B 1H9, Canada
KENNETH KAPLAN 5216 COOLBROOK STREET, MONTREAL QC H3X 2L1, Canada

Entities with the same directors

Name Director Name Director Address
LABORATOIRE DERMESTIC INC. KENNETH KAPLAN 4 RUE D'HOCHELAGA, GATINEAU QC J9J 1H7, Canada
OM INTERNATIONAL SHAVING PRODUCTS INC. KENNETH KAPLAN 5216 COOLBROOK AVENUE, MONTREAL QC H3X 2L1, Canada
URBAN DISPLAY FABRI-KATORS INC. KENNETH KAPLAN 446 Dovercourt Avenue #1, Ottawa ON K2A 0T2, Canada
LEEKAP PLASTIC INDUSTRIES INC. KENNETH KAPLAN 5734 KINCOURT, COTE ST-LUC QC , Canada
DISPLAYTEC MARKETING SYSTEMS INC. KENNETH KAPLAN 5577 MCLYNN ST., MONTREAL QC , Canada
KAP TRADING INC. KENNETH KAPLAN 4 HOCHELAGA ST, GATINEAU QC J9J 1H7, Canada
3540073 CANADA INC. KENNETH KAPLAN 5216 COOLBROOK AVE, MONTREAL QC H3X 2L1, Canada
NORTH COAST DESIGNS INC. KENNETH KAPLAN 5734 KINGCOURT RD, COTE ST LUC QC , Canada
URBAN DISPLAY FABRI-KATORS INC. MARDY WEIGENSBERG 170 BRAESIDE, DOLLARD-DES-ORMEAUX QC H9A 2B3, Canada
1ST VU CONCEPTS LTD. MARDY WEIGENSBERG 170 BRAESIDE, DOLLARD-DES-ORMEAUX QC H9A 2B3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2S4

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 3156419 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