3192563 CANADA INC.

Address:
3150 Place De Ramezay, Suite 105, Montreal, QC H3Y 0A3

3192563 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3192563. The registration start date is October 19, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3192563
Business Number 890212756
Corporation Name 3192563 CANADA INC.
Registered Office Address 3150 Place De Ramezay
Suite 105
Montreal
QC H3Y 0A3
Incorporation Date 1995-10-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Steven Gross 2 Westover Hill Road, Toronto ON M6C 3J4, Canada
Jeffrey Cape 84 Downshire, Hampstead QC H3X 1H5, Canada
Ellen Wolfe Cape 3150 Place de Ramezay, Apt. 105, Montreal QC H3Y 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-10-18 1995-10-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-01 current 3150 Place De Ramezay, Suite 105, Montreal, QC H3Y 0A3
Address 2008-05-09 2017-03-01 7 Baronscourt, Hampstead, QC H3X 1H1
Address 2007-10-12 2008-05-09 82 Birchview, Dollard Des Ormeaux, QC H9A 3G9
Address 1995-10-19 2007-10-12 82 Birchview, Dollard Des Ormeaux, QC H9A 3G9
Name 1995-10-19 current 3192563 CANADA INC.
Status 2017-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-10-19 2017-05-01 Active / Actif

Activities

Date Activity Details
2016-04-14 Amendment / Modification Section: 178
2007-10-12 Amendment / Modification RO Changed.
1995-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
3192563 Canada Inc. 3150 Place De Ramezay, Suite 105, Montreal, QC H3Y 0A3

Office Location

Address 3150 Place de Ramezay
City Montreal
Province QC
Postal Code H3Y 0A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
3314456 Canada Inc. 3150 Place De Ramezay, #2012, Montréal, QC H3Y 0A3 1996-11-15
3480887 Canada Inc. 3150 Place De Ramezay, Suite 304, Montréal, QC H3Y 0A3
Korab Marine LtÉe 3150 Place De Ramezay, Suite 304, Montréal, QC H3Y 0A3
172657 Canada Inc. 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1990-03-27
3789675 Canada Inc. 3150 Place De Ramezay, Suite 505, Montreal, QC H3Y 0A3 2000-07-19
Heavy Load Holding Inc. 3150 Place De Ramezay, Suite 204, Montréal, QC H3Y 0A3 2001-05-18
Arica Holding Inc. 3150 Place De Ramezay, Suite 205, Montreal, QC H3Y 0A3 2001-05-29
3480887 Canada Inc. 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3
3192563 Canada Inc. 3150 Place De Ramezay, Suite 105, Montreal, QC H3Y 0A3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
118546 Canada Inc. 107-3150 Place De Ramezay, Montréal, QC H3Y 0A3
Find all corporations in postal code H3Y 0A3

Corporation Directors

Name Address
Steven Gross 2 Westover Hill Road, Toronto ON M6C 3J4, Canada
Jeffrey Cape 84 Downshire, Hampstead QC H3X 1H5, Canada
Ellen Wolfe Cape 3150 Place de Ramezay, Apt. 105, Montreal QC H3Y 0A3, Canada

Entities with the same directors

Name Director Name Director Address
3192563 CANADA INC. ELLEN WOLFE CAPE 3150 Place de Ramezay, Suite 105, Montreal QC H3Y 0A3, Canada
9710558 CANADA INC. Ellen Wolfe Cape 3150 Place de Ramezay, Apt. 105, Montreal QC H3Y 0A3, Canada
3509443 CANADA INC. ELLEN WOLFE CAPE 7 Baronscourt, Hampstead QC H3X 1H1, Canada
3509419 CANADA INC. ELLEN WOLFE CAPE 7 Baronscourt, Hampstead QC H3X 1H1, Canada
3192563 CANADA INC. STEVEN GROSS 2 Westover Hill Road, Toronto ON M6C 3J4, Canada
9710558 CANADA INC. Steven Gross 2 Westover Hill Road, Toronto ON M6C 3J4, Canada
The Charles, Evelyne and Sandra Dolansky Foundation · La Fondation de Charles, Evelyne et Sandra Dolansky STEVEN GROSS 4341 Westmount Avenue, Westmount QC H3Y 1W2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3Y 0A3

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 3192563 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