3164675 CANADA INC.

Address:
4651 Boul Des Grandes Prairies, St-leonard, QC H1R 1A5

3164675 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3164675. The registration start date is July 12, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3164675
Business Number 895610368
Corporation Name 3164675 CANADA INC.
Registered Office Address 4651 Boul Des Grandes Prairies
St-leonard
QC H1R 1A5
Incorporation Date 1995-07-12
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GASTON TRUDEL 8145 ST-LAURENT SUITE 300, BROSSARD QC J4X 2A3, Canada
DAVID BALINSKY 5610 HARTWELL, MONTREAL QC H4W 1T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-07-11 1995-07-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-07-12 current 4651 Boul Des Grandes Prairies, St-leonard, QC H1R 1A5
Name 1995-07-12 current 3164675 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 1997-11-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-12 1997-11-01 Active / Actif

Activities

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

Office Location

Address 4651 BOUL DES GRANDES PRAIRIES
City ST-LEONARD
Province QC
Postal Code H1R 1A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pemla Technologies Inc. 4645 Boul Des Grandes Prairies, St-leonard, QC H1R 1A5 1998-07-17
Matelas Springfield Inc. 4753 Des Grandes Prairies Boul, St-leonard, QC H1R 1A5 1997-10-20
Consultants En Fabrication Alimentaire Home Meals Replacement (h.m.r.)inc. 4615 Des Grandes Prairies, St-leonard, QC H1R 1A5 1997-08-12
3266575 Canada LtÉe 4975 Des Grandes Prairies, St-leonard, QC H1R 1A5 1996-06-05
Team Mario Inc. 4555 Des Grandes Prairies, St-leonard, QC H1R 1A5 1996-01-16
Les Papiers Mat-vak Inc. 4651 Boul.grandes Prairies, St-leonard, QC H1R 1A5 1994-10-25
Gaeta Creations Inc. 4607-b Boul Des Grandes Prairies, Saint-leonard, QC H1R 1A5 1994-02-28
Aliments Pizado(2001) Inc. 4555 Boul.des Grandes Prairies, Suite 30, St.lÉonard, QC H1R 1A5 1994-01-21
2838184 Canada Inc. 4555 Boul Des Grandes Prairies, Bureau 25, Saint-leonard, QC H1R 1A5 1992-07-17
2800446 Canada Inc. 4751-b Boul. Grandes Prairies, St-leonard, QC H1R 1A5 1992-02-28
Find all corporations in postal code H1R1A5

Corporation Directors

Name Address
GASTON TRUDEL 8145 ST-LAURENT SUITE 300, BROSSARD QC J4X 2A3, Canada
DAVID BALINSKY 5610 HARTWELL, MONTREAL QC H4W 1T6, Canada

Entities with the same directors

Name Director Name Director Address
RAANSTAD IMPORTS INC. DAVID BALINSKY 5610 HARTWELL AVENUE, COTE ST-LUC QC H3W 1H2, Canada
DAVID BALINSKY CONSULTANTS INC. DAVID BALINSKY 5610 HARTWELL AVENUE, COTE ST. LUC QC H4W 1T6, Canada
ABALZAV INVESTMENTS INC. DAVID BALINSKY 5610 HARTWELL AVENUE, COTE ST. LUC QC H4W 1T6, Canada
MEUBLES UTAMARO INC. DAVID BALINSKY 5610 HARTWELL, COTE ST-LUC QC H4W 1T6, Canada
LES GESTIONS DAVID BALINSKY INC. DAVID BALINSKY 4300 MAISONNEUVE OUEST, Suite 636, MONTRÉAL QC H3Z 1K8, Canada
MEUBLES UTAMARO INC. GASTON TRUDEL 8145 ST-LAURENT, SUITE 300, BROSSARD QC J4X 2A3, Canada
LES MEUBLES G. TRUDEL INC. GASTON TRUDEL 195 OUEST BOUL SEIGNEURIAL STE 116, SAINT-BRUNO QC J3V 2H4, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1R1A5

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 3164675 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