3230473 CANADA INC.

Address:
605 Av Marshall, Dorval, QC H9P 1E1

3230473 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3230473. The registration start date is February 20, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3230473
Business Number 141193672
Corporation Name 3230473 CANADA INC.
Registered Office Address 605 Av Marshall
Dorval
QC H9P 1E1
Incorporation Date 1996-02-20
Dissolution Date 2018-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PERCY LAW 4355 place Joseph-Lenoir, Montreal QC H4R 3C3, Canada
Evangelos Destounis 2196 rue Noel, Monrtreal QC H4M 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-02-19 1996-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-26 current 605 Av Marshall, Dorval, QC H9P 1E1
Address 1996-02-20 2013-08-26 10334 Paul Comptois, Apt 804, Montreal, QC H4N 2Y5
Name 1996-02-20 current 3230473 CANADA INC.
Status 2018-08-28 current Dissolved / Dissoute
Status 1996-02-20 2018-08-28 Active / Actif

Activities

Date Activity Details
2018-08-28 Dissolution Section: 210(3)
1996-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 605 AV MARSHALL
City DORVAL
Province QC
Postal Code H9P 1E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9635424 Canada Inc. 589 Av. Marshall, Dorval, QC H9P 1E1 2016-02-18
Aviation Cancharter Inc. 202-575 Avenue Marshall, Dorval, QC H9P 1E1 2012-10-04
6399169 Canada Inc. 557 Marshall Ave., Dorval, QC H9P 1E1 2005-05-30
6228046 Canada Inc. 605 Marshall, Suite 104, Dorval, Quebec, QC H9P 1E1 2004-04-29
4072448 Canada Inc. 605 Marshall, Unit 2, Dorval, QC H9P 1E1 2002-06-13
North American Lifestyle Planning Corporation 589 Marshall Avenue, Dorval, QC H9P 1E1 2000-02-01
Services Financiers D D Humes Inc. 589 Marshall Avenue, Suite 100, Dorval, QC H9P 1E1 1994-02-11
2308975 Canada Inc. 589 Avenue Marshall, Dorval, QC H9P 1E1 1988-03-14
Agence D'assurances David D. Humes Ltee 589 Ave. Marshall, Dorval, QC H9P 1E1 1979-03-06
L'homme Et Sa Maison Ltee 605 Avenue Marshall, Dorval, QC H9P 1E1 1973-12-31
Find all corporations in postal code H9P 1E1

Corporation Directors

Name Address
PERCY LAW 4355 place Joseph-Lenoir, Montreal QC H4R 3C3, Canada
Evangelos Destounis 2196 rue Noel, Monrtreal QC H4M 1R8, Canada

Entities with the same directors

Name Director Name Director Address
WELLSTAR FREIGHT SYSTEMS INC. EVANGELOS DESTOUNIS 1327 MUIR ST, ST-LAURENT QC H4L 4S7, Canada
VIDEO STE-MARTHE SUR LE LAC INC. EVANGELOS DESTOUNIS 2914 BELLERIVE, STE-MARTHE SUR LE LAC QC J0N 1P0, Canada
EAST EUROPEAN HEALTH FUND EVANGELOS DESTOUNIS 100 SUMMERVALE GARDENS, POINTE-CLAIRE QC H9R 3H7, Canada
STAX SHELVES INC. Evangelos Destounis 755 De Salaberry, Kirkland QC H9H 5A9, Canada
RADES VIDEO FRANCHISING INC. EVANGELOS DESTOUNIS 2914 BELLERIVE, STE-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada
112111 CANADA INC. EVANGELOS DESTOUNIS 2914 BELLERIVE, STE-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada
141537 CANADA INC. EVANGELOS DESTOUNIS 2914 BELLERIVE, STE-MARTHE SUR LE LAC QC , Canada
8471002 CANADA INC. Evangelos Destounis 2196, rue Noel, Saint-Laurent QC H4M 1R8, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P 1E1

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 3230473 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