3240495 CANADA INC.

Address:
2 Place Alexis-nihon, Montreal, QC H3Z 3C2

3240495 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3240495. The registration start date is March 20, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3240495
Business Number 892474149
Corporation Name 3240495 CANADA INC.
Registered Office Address 2 Place Alexis-nihon
Montreal
QC H3Z 3C2
Incorporation Date 1996-03-20
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACOB LEV 6025 MCDONALD ST, MONTREAL QC H3X 2W9, Canada
SYDNEY B. SEDEROFF 5762 FLEET ST, HAMPSTEAD QC H3X 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-03-19 1996-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-03-20 current 2 Place Alexis-nihon, Montreal, QC H3Z 3C2
Name 1996-03-20 current 3240495 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 1999-07-09 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-03-20 1999-07-09 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-03-20 Incorporation / Constitution en société

Office Location

Address 2 PLACE ALEXIS-NIHON
City MONTREAL
Province QC
Postal Code H3Z 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
K.n.c. Water Products Ltd. 2 Place Alexis-nihon, Suite 1802, Montreal, QC H3Z 3C1 1991-06-07
3240509 Canada Inc. 2 Place Alexis-nihon, Montreal, QC H3Z 3C2 1996-03-20
3240525 Canada Inc. 2 Place Alexis-nihon, Montreal, QC H3Z 3C2 1996-03-20
173206 Canada Inc. 2 Place Alexis-nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-06-29
167537 Canada Inc. 2 Place Alexis-nihon, Bur. 1102, Montreal, QC H3Z 3C1 1989-04-24
Chantvert Holdings Ltd. 2 Place Alexis-nihon, Bur. 1102, Montreal, QC H3Z 3C1 1978-10-02
Paulvert Holdings Ltd. 2 Place Alexis-nihon, Bur. 1102, Montreal, QC H3Z 3C1 1978-10-02
Juris-systems Ltd. 2 Place Alexis-nihon, Suite 1102, Montreal, QC H3Z 3C1 1978-10-17
Les Amenagements Lerins Inc. 2 Place Alexis-nihon, Suite 1102, Montreal, QC H3Z 3C1 1981-04-21
155638 Canada Ltee 2 Place Alexis-nihon, Suite 1102, Montreal, QC H3Z 3C1 1987-04-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
175196 Canada Inc. 22 Place Alexis Nihon, 21st Floor, Montreal, QC H3Z 3C2 1990-10-04
139067 Canada Inc. 2 Place Alexix Nihon, 21st Floor, Montreal, QC H3Z 3C2 1985-01-22
Gestion I.e. Gillman Inc. 2 Place Alexis Nihon, Suite 200c, Montreal, QC H3Z 3C2 1979-09-04
La Cie Traitement Des Donnees M.b. Ltee 2 Place Alexis Nihon, Suite 1010, Montreal, QC H3Z 3C2
163592 Canada Inc. 2 Place Alexis Nihon, Suite 2000, Montreal, QC H3Z 3C2 1988-09-09
163594 Canada Inc. 2 Place Alexis Nihon, Suite 2100, Montreal, QC H3Z 3C2 1988-09-09
176239 Canada Inc. 2 Place Alexis Nihon, 21st Floor, Montreal, QC H3Z 3C2 1990-12-28
Richter Rsi Inc. 2 Place Alexis Nihon, 20th Floor, Montreal, QC H3Z 3C2 1996-05-23
3346714 Canada Inc. 2 Place Alexis Nihon, Suite 1950, Montreal, QC H3Z 3C2 1997-02-17
3346722 Canada Inc. 2 Place Alexis Nihon, 1950, Montreal, QC H3Z 3C2 1997-02-17
Find all corporations in postal code H3Z3C2

Corporation Directors

Name Address
JACOB LEV 6025 MCDONALD ST, MONTREAL QC H3X 2W9, Canada
SYDNEY B. SEDEROFF 5762 FLEET ST, HAMPSTEAD QC H3X 1G7, Canada

Entities with the same directors

Name Director Name Director Address
SOPHISTITECH INTERNATIONAL INC. JACOB LEV 6 HARROW RD., HAMPSTEAD QC H3X 2W8, Canada
RENOVATION LA TULIPE INC. JACOB LEV 1402 PAGFE PL, CHOMEDEY, LAVAL QC H7W 4L8, Canada
H2GO FILTRATION INC. - JACOB LEV 6 HARROW RD., HAMPSTEAD QC H3X 3W8, Canada
CONVALIS ENTERPRISES INC. JACOB LEV 5604 RANDALL AVENUE, COTE ST-LUC QC H4W 2W2, Canada
159329 CANADA INC. JACOB LEV 6 HARROW ROAD, HAMPSTEAD QC H3C 3W8, Canada
3240509 CANADA INC. JACOB LEV 6025 MCDONALD STREET, MONTREAL QC H3X 2W9, Canada
CONSTRUCTION LA TULIPE (QUEBEC) INC. JACOB LEV 5415 PARE, SUITE 205, MOUNT ROYAL QC H4P 1P7, Canada
3240525 CANADA INC. JACOB LEV 6025 MCDONALD ST, MONTREAL QC H3X 2W9, Canada
130535 CANADA INC. JACOB LEV 1402 PAGE PL.,, CHOMEDEY, LAVAL QC H7W 3S4, Canada
121391 CANADA INC. JACOB LEV 5604 RANDALL, COTE ST-LUC QC H4V 2W2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z3C2

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
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 3240495 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