3233413 CANADA INC.

Address:
9600 Meilleur St., Suite 850, Montreal, QC H2N 2E3

3233413 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3233413. The registration start date is February 29, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3233413
Business Number 892403742
Corporation Name 3233413 CANADA INC.
Registered Office Address 9600 Meilleur St.
Suite 850
Montreal
QC H2N 2E3
Incorporation Date 1996-02-29
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL WOLFE 4700 STE-CATHERINE ST W., PH 6, MONTREAL QC H3Z 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-02-28 1996-02-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-02-29 current 9600 Meilleur St., Suite 850, Montreal, QC H2N 2E3
Name 1996-02-29 current 3233413 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 1998-06-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-02-29 1998-06-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-02-29 Incorporation / Constitution en société

Office Location

Address 9600 MEILLEUR ST.,
City MONTREAL
Province QC
Postal Code H2N 2E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
W.r.c. Designs Inc. 9600 Meilleur St., Suite 420, Montreal, QC H2N 2E3 1988-12-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Boutiques Usa Inc. 9600 Rue Meiller, Suite 610, Montreal, QC H2N 2E3 1987-07-09
Gauffrette Pret A Porter Inc. 9800 Boulevard Meilleur, Suite 610, Montreal, QC H2N 2E3 1986-03-06
144651 Canada Inc. 2925 Beliveau, Longueuil, QC H2N 2E3 1985-05-31
Punto Fashions Inc. 9600 Meilleurs Street, Suite 1040, Montreal, QC H2N 2E3 1985-02-27
Diffusions Marjophil Inc. 8600 Meilleur, Suite 555, Montreal, QC H2N 2E3 1984-03-14
Les Jeans Tale Lord Inc. 545 Meilleur Street, Suite 118, Montreal, QC H2N 2E3 1980-11-06
Les Collections David Ltee 9600 Meilleur Street, Room 550, Montreal, QC H2N 2E3 1979-09-14
94002 Canada Inc. 9600 Meilleur St., Suite 835, Montreal, QC H2N 2E3 1979-09-12
Les Tissus Ranchar Inc. 9600 Meilleur, Suite 1020, Montreal, QC H2N 2E3 1977-04-21
Chemise Robert-simon Ltee 9600 Meuilleur Street, Suite 615, Montreal, QC H2N 2E3 1975-10-10
Find all corporations in postal code H2N2E3

Corporation Directors

Name Address
PAUL WOLFE 4700 STE-CATHERINE ST W., PH 6, MONTREAL QC H3Z 1S6, Canada

Entities with the same directors

Name Director Name Director Address
3875849 CANADA INC. PAUL WOLFE 23 HEATHERTON WAY, THORNHILL ON L4J 3E6, Canada
ALTIMA IMPORTS LTD. PAUL WOLFE 4255 EDWARD MONTPETIT, MONTREAL QC , Canada
85392 CANADA INC. PAUL WOLFE 10762 ST-DENIS, MONTREAL QC H3L 2J5, Canada
99080 CANADA INC. PAUL WOLFE 182 WEXFORD CRESC., HAMPSTEAD QC H3X 1E2, Canada
PICCOLO MONDO CANADA INC. PAUL WOLFE 182 WEXFORD CRESCENT, HAMPSTEAD QC H3X 1E2, Canada
3091295 CANADA INC. PAUL WOLFE 4700 STE-CATHERINE ST W APT 6, WESTMOUNT QC H3Z 1S6, Canada
2857022 CANADA INC. PAUL WOLFE 4700 STE-CATHERINE ST W PH6, MONTREAL QC H3S 1Z6, Canada
2740460 CANADA INC. PAUL WOLFE 4700 ST CATHERINE STREET W., PH 6, MONTREAL QC H3S 1Z6, Canada
P.U.M. ENTERPRISES LTD. PAUL WOLFE 182 WEXFORD CRESCENT, HAMPSTEAD QC , Canada
WOLNAD IMPORTS LTD. PAUL WOLFE 182 WEXFORD, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2E3

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 3233413 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