3253023 Canada Inc.

Address:
1555 Boul De L'avenir, Suite 300, Laval, QC H7S 2N5

3253023 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3253023. The registration start date is April 25, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3253023
Business Number 894322791
Corporation Name 3253023 Canada Inc.
Registered Office Address 1555 Boul De L'avenir
Suite 300
Laval
QC H7S 2N5
Incorporation Date 1996-04-25
Dissolution Date 2007-08-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTONIO TIBERI 60 ACRES, KIRKLAND QC H9H 5B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-04-24 1996-04-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-20 current 1555 Boul De L'avenir, Suite 300, Laval, QC H7S 2N5
Address 2006-01-19 2006-01-20 1555 Boul De L'avenir, Laval, QC H7S 2N5
Address 2005-09-13 2006-01-19 2638 Allard, Montreal, QC H4E 2L6
Address 2003-10-08 2005-09-13 2500 Allard, Montreal, QC H4E 2L4
Address 2001-11-06 2003-10-08 60 Acres, Kirkland, QC H9H 5B3
Address 1996-04-25 2001-11-06 60 Acres, Kirkland, QC H9H 5B3
Name 2001-11-06 current 3253023 Canada Inc.
Name 1998-01-20 2001-11-06 Services Financiers FUNDMAX Inc.
Name 1998-01-20 2001-11-06 FUNDMAX Financial Services Inc.
Name 1996-04-25 1998-01-20 3253023 CANADA INC.
Status 2007-08-13 current Dissolved / Dissoute
Status 2007-03-12 2007-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-04-25 2007-03-12 Active / Actif

Activities

Date Activity Details
2007-08-13 Dissolution Section: 212
2001-11-06 Amendment / Modification Name Changed.
RO Changed.
1996-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1555 boul de l'Avenir
City Laval
Province QC
Postal Code H7S 2N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Facesharing Inc. 1555 Boul De L'avenir, Bureau 306, Laval, QC H7S 2N5 2006-10-18
6265936 Canada Inc. 1555 Boul De L'avenir, Bur 306, Laval, QC H7T 1N5 2004-08-01
Talenko Inc. 1555 Boul De L'avenir, Suite 306, Laval, QC H7S 2N5 2012-05-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Natur-l P Inc. 306-1555 Boulevard De L'avenir, Laval, QC H7S 2N5 2020-06-05
11968203 Canada Inc. 1555, Boul. L'avenir, Suite 306, Laval, QC H7S 2N5 2020-03-19
Go Quantum Capital Inc. 220-1545 Boulevard De L'avenir, Laval, QC H7S 2N5 2019-08-15
11463560 Canada Inc. 1555 Boulevard De L'avenir, Bureau 306, Laval, QC H7S 2N5 2019-06-13
Aidersonenfant.com 1575, Boulevard De L'avenir, Bureau 400, Laval, QC H7S 2N5 2019-01-14
Voico Management Inc. 306-1555 Boul. De L Avenir, Laval, QC H7S 2N5 2018-07-09
The Exotic Fruits Company Ltd. 1555 Boulevard De L'avenir # 306, Laval, QC H7S 2N5 2018-02-16
Tainosystems Canada Inc. 1555 Boulevard De L'avenir Bureau 306, Laval, QC H7S 2N5 2017-07-13
10145602 Canada Limited 102-1545 Boulevard De L'avenir, Laval, QC H7S 2N5 2017-03-15
Drain Network Corp. 1555, Boul. De L'avenir, Bureau 306, Laval, QC H7S 2N5 2016-11-23
Find all corporations in postal code H7S 2N5

Corporation Directors

Name Address
ANTONIO TIBERI 60 ACRES, KIRKLAND QC H9H 5B3, Canada

Entities with the same directors

Name Director Name Director Address
COURTIER D'ASSURANCE DIVERSIFOLIO INC. ANTONIO TIBERI 60 ACRES ST, KIRKLAND QC H9H 5B3, Canada
RECUPERATION DE GRAS COMESTIBLE QUEBEC INC. ANTONIO TIBERI 10466 RUE PARC-GEORGES, MONTREAL QC , Canada

Competitor

Search similar business entities

City Laval
Post Code H7S 2N5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3253023 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