3164098 CANADA INC.

Address:
715 Industrial Ave, Ottawa, ON K1G 0Z1

3164098 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3164098. The registration start date is July 4, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3164098
Business Number 895319267
Corporation Name 3164098 CANADA INC.
Registered Office Address 715 Industrial Ave
Ottawa
ON K1G 0Z1
Incorporation Date 1995-07-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GIULIANO ZUCCONI 55 CLAUDETTE CRESCENT, OTTAWA ON K1G 4R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-07-03 1995-07-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-07-04 current 715 Industrial Ave, Ottawa, ON K1G 0Z1
Name 1995-07-04 current 3164098 CANADA INC.
Status 1995-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-07-04 1995-12-31 Active / Actif

Activities

Date Activity Details
1995-07-04 Incorporation / Constitution en société

Office Location

Address 715 INDUSTRIAL AVE
City OTTAWA
Province ON
Postal Code K1G 0Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2941473 Canada Inc. 573 Industrial Ave., Ottawa, ON K1G 0Z1 1993-07-28
2889218 Canada Inc. 635 Industriel Avenue, Ottawa, ON K1G 0Z1 1993-01-22
2698790 Canada Inc. 695 Industrial Avenue, Ottawa, ON K1G 0Z1 1991-03-14
Les Equipements Twin (outaouais) Ltd. 427 Industrial Avenue, Ottawa, ON K1G 0Z1 1981-10-05
128369 Canada Inc. 499 Industrial Avenue, Ottawa, ON K1G 0Z1 1977-05-12
Central Oxygene Ltee 573 Industrial Ave, Suite 930, Ottawa, ON K1G 0Z1 1973-12-06
Cablecom International Network Cabling Inc. 695 Industrial Ave, Ottawa, ON K1G 0Z1
1048341 Ontario Inc. 505 Industrial Avenue, Unit 1, Ottawa, ON K1G 0Z1
120024 Canada Inc. 505 Industrial Avenue, Bay 1, Ottawa, ON K1G 0Z1 1982-12-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
GIULIANO ZUCCONI 55 CLAUDETTE CRESCENT, OTTAWA ON K1G 4R2, Canada

Entities with the same directors

Name Director Name Director Address
PARMA RAVIOLI 1995 LTD. GIULIANO ZUCCONI 55 CLAUDETTE CRESCENT, OTTAWA ON K1G 4R2, Canada
PARMA RAVIOLI LTD. GIULIANO ZUCCONI 55 CLAUDETTE CRESCENT, OTTAWA ON K1G 4R2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G0Z1

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 3164098 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