3212653 CANADA INC.

Address:
1000 De La Gauchetiere W, 9th Floor, Montreal, QC H3B 4W5

3212653 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3212653. The registration start date is December 20, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3212653
Business Number 890859259
Corporation Name 3212653 CANADA INC.
Registered Office Address 1000 De La Gauchetiere W
9th Floor
Montreal
QC H3B 4W5
Incorporation Date 1995-12-20
Dissolution Date 1996-01-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CHARLES JOHNSON 31 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada
ROBERT JOHNSON 316 KENSINGTON AVE, MONTREAL QC H3Z 2H3, Canada
ANNE D. FISH 39 COTE ST-ANTOINE, MONTREAL QC H3Y 2H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-19 1995-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-12-20 current 1000 De La Gauchetiere W, 9th Floor, Montreal, QC H3B 4W5
Name 1995-12-20 current 3212653 CANADA INC.
Status 1996-01-19 current Dissolved / Dissoute
Status 1995-12-20 1996-01-19 Active / Actif

Activities

Date Activity Details
1996-01-19 Dissolution
1995-12-20 Incorporation / Constitution en société

Office Location

Address 1000 DE LA GAUCHETIERE W
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2706440 Canada Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1991-04-12
Investissements Orys Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1992-09-29
Les Ventes Gravetye Ltee 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 5H4 1958-05-27
Investissements Sontyre, Ltee 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1938-03-14
Investissements Hylson Ltee 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1943-11-01
101291 Canada Inc. 1000 De La Gauchetiere W, Suite 3500, Montreal, AB H3B 4W5 1980-12-24
108742 Canada Inc. 1000 De La Gauchetiere W, Suite 3500, Montreal, AB H3B 4W5 1981-07-23
Placements Midgwick Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1982-10-05
Placements Barwico Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1982-12-14
Investissements Donald G. Mackay Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1985-07-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultant Pierre Bernier Inc. 1000, De La Gauchetiere O., Bur.2900, Montreal, QC H3B 4W5 1998-07-14
3235971 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 2800, Montreal, QC H3B 4W5 1996-03-06
Creations Rj Tex-art Inc. 1000 De La Gauchetiere Est, Suite 2700, Montreal, QC H3B 4W5 1995-05-01
2825759 Canada Inc. 1000 De La Gauchetiere St West, Suite 3100, Montreal, QC H3B 4W5 1992-06-02
Telegescom Inc. 1000 De La Gauchetiere St. W., 25th Floor, Montreal, QC H3B 4W5 1992-05-15
2750490 Canada Inc. 1000 De La Gauchetiere, Suite 2900, Montreal, QC H3B 4W5 1991-09-12
Les Petroles La Belle Ltee 1000 De La Gauchetiere St W, Suite 3330, Montreal, QC H3B 4W5 1991-08-30
2726980 Canada Inc. 1000 De La Gauchetiere Ouest, Bur. 2600, Montreal, QC H3B 4W5 1991-06-21
2703131 Canada Inc. 1000 De La Gauthetiere Ouest, Bur. 2900, Montreal, QC H3B 4W5 1991-04-02
156275 Canada Inc. 1000 Rue De La Gauchetiere, Suite 2600, Montreal, QC H3B 4W5 1987-06-03
Find all corporations in postal code H3B4W5

Corporation Directors

Name Address
CHARLES JOHNSON 31 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada
ROBERT JOHNSON 316 KENSINGTON AVE, MONTREAL QC H3Z 2H3, Canada
ANNE D. FISH 39 COTE ST-ANTOINE, MONTREAL QC H3Y 2H7, Canada

Entities with the same directors

Name Director Name Director Address
JONCAR LIMITED ANNE D. FISH 39 COTE ST. ANTOINE RD.,, WESTMOUNT QC H3Y 2H7, Canada
JONCAR LIMITED CHARLES JOHNSON 31 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada
LUTHERAN CHURCH-CANADA, CENTRAL DISTRICT CHURCH EXTENSION FUND CHARLES JOHNSON 219 SHERWOOD DRIVE, THUNDER BAY ON P7B 6L2, Canada
SOLID STATE TECHNOLOGY (CANADA) INC. CHARLES JOHNSON 56 SPARKS STREET, ROOM 100, OTTAWA ON K1P 5A9, Canada
NORTHWEST CORRIDOR DEVELOPMENT CORPORATION CHARLES JOHNSON -, P.O. BOX 240, WORSLEY AB T0H 3W0, Canada
C.D. JOHNSON & ASSOCIATES LTD. CHARLES JOHNSON 521 MCLEOD STREET, OTTAWA ON K1R 5P9, Canada
JH AMALCO INC. CHARLES JOHNSON 31 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada
HENRY 11 INVESTMENTS INC. CHARLES JOHNSON 31 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada
3657281 CANADA INC. CHARLES JOHNSON 31 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada
THE CHARLES JOHNSON CHARITABLE FUND ROBERT JOHNSON 4453 DE MAISONNEUVE BOUL. W., WESTMOUNT QC H3Z 1L8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W5

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3212653 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