3244776 Canada Inc.

Address:
8250 Decarie Boul., Suite 310, Montreal, QC H4P 2P5

3244776 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3244776. The registration start date is March 29, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3244776
Business Number 141352179
Corporation Name 3244776 Canada Inc.
Registered Office Address 8250 Decarie Boul.
Suite 310
Montreal
QC H4P 2P5
Incorporation Date 1996-03-29
Dissolution Date 2004-12-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-03-28 1996-03-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-03-29 current 8250 Decarie Boul., Suite 310, Montreal, QC H4P 2P5
Name 1996-03-29 current 3244776 Canada Inc.
Status 2004-12-03 current Dissolved / Dissoute
Status 2003-09-30 2004-12-03 Active / Actif
Status 2003-07-30 2003-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-03-29 2003-07-30 Active / Actif

Activities

Date Activity Details
2004-12-03 Dissolution Section: 210
1996-03-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8250 DECARIE BOUL.
City MONTREAL
Province QC
Postal Code H4P 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3244806 Canada Inc. 8250 Decarie Boul., Suite 310, Montreal, QC H4P 2P5 1996-03-29
3244814 Canada Inc. 8250 Decarie Boul., Suite 310, Montreal, QC H4P 2P5 1996-03-29
3268861 Canada Inc. 8250 Decarie Boul., Suite 310, Montreal, QC H4P 2P5 1996-06-13
3495141 Canada Inc. 8250 Decarie Boul., Suite 310, Montreal, QC H4P 2P5 1998-07-16
3495159 Canada Inc. 8250 Decarie Boul., Suite 310, Montreal, QC H4P 2P5 1998-07-16
3495167 Canada Inc. 8250 Decarie Boul., Suite 310, Montreal, QC H4P 2P5 1998-07-16
3559904 Canada Inc. 8250 Decarie Boul., Suite 310, Montreal, QC H4P 2P5 1999-02-25
3559912 Canada Inc. 8250 Decarie Boul., Suite 310, Montreal, QC H4P 2P5 1999-02-25
3559921 Canada Inc. 8250 Decarie Boul., Suite 310, Montreal, QC H4P 2P5 1999-02-25
3559939 Canada Inc. 8250 Decarie Boul., Suite 310, Montreal, QC H4P 2P5 1999-02-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beau-dex Soins De La Peau Inc. 8200 Decarie Blvd., Suite 150, Montreal, QC H4P 2P5 1998-05-22
Confederation Bridge Services Limited 8200 Boul. Decarie, Suite 200, Montreal, QC H4P 2P5 1997-07-14
3302946 Canada Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5 1996-10-08
3221954 Canada Inc. 8310 Decarie Blvd., Town Mount Royal, QC H4P 2P5 1996-01-25
Axxsys Solutions Inc. 8200 Decarie Blcd, Suite 305, Montreal, QC H4P 2P5 1995-04-03
2937816 Canada Inc. 8310 Decarie Blvd, Montreal, QC H4P 2P5 1993-07-15
2920417 Canada Inc. 8310 Decarie Boul., Montreal, QC H4P 2P5 1993-05-11
2846748 Canada Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5 1992-08-25
Delta Superabrasives Inc. 8250 Boulevard Decarie, Suite 170, Montreal, QC H4P 2P5 1992-07-31
2822156 Canada Inc. 8200 Decarie Blvd, Suite 205, Montreal, QC H4P 2P5 1992-05-13
Find all corporations in postal code H4P2P5

Corporation Directors

Name Address
GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada

Entities with the same directors

Name Director Name Director Address
3268900 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
3268900 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
164585 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
2846748 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
3261891 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
3225569 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
2846781 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
169052 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
3445321 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
3186067 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2P5

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 3244776 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