3254810 CANADA INC.

Address:
5071 Queen Mary, Montreal, QC H3W 1X4

3254810 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3254810. The registration start date is April 30, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3254810
Business Number 894305994
Corporation Name 3254810 CANADA INC.
Registered Office Address 5071 Queen Mary
Montreal
QC H3W 1X4
Incorporation Date 1996-04-30
Dissolution Date 2000-01-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
B. MAGAZZINICH 805 BRUNET, MONTREAL QC H4M 1Y4, Canada
AARON KADOCH 4132 KENT, MONTREAL QC H3S 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-04-29 1996-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-04-30 current 5071 Queen Mary, Montreal, QC H3W 1X4
Name 1996-04-30 current 3254810 CANADA INC.
Status 2000-01-05 current Dissolved / Dissoute
Status 1999-08-04 2000-01-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-04-30 1999-08-04 Active / Actif

Activities

Date Activity Details
2000-01-05 Dissolution Section: 210
1996-04-30 Incorporation / Constitution en société

Office Location

Address 5071 QUEEN MARY
City MONTREAL
Province QC
Postal Code H3W 1X4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3091244 Canada Inc. 5071 Queen Mary, Montreal, QC H3W 1X4 1994-11-30
3141659 Canada Inc. 5071 Queen Mary, Montreal, QC H3W 1X4 1995-04-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
2871874 Canada Inc. 4993 Chemin De La Reine Marie, Montreal, QC H3W 1X4 1992-11-26
174784 Canada Inc. 5019 Queen Mary, Suite 5015, Montreal, QC H3W 1X4 1990-08-14
Toujours Fleurs Inc. 5049 Queen Mary Rd., Montreal, QC H3W 1X4 1989-06-12
Restaurant La Casalinga Inc. 5095 Queen Mary Road, Montreal, QC H3W 1X4 1987-11-09
152561 Canada Inc. 4963 Queen Mary Road, Montreal, QC H3W 1X4 1986-11-04
Photo Seaco Inc. 4947 Queen Mary Road, Montreal, QC H3W 1X4 1986-09-09
Personnel Computing (pce) Inc. 4985 Queen Mary Road, Mont-royal, QC H3W 1X4 1986-06-19
147930 Canada Inc. 4943 Queen Mary Road, Montreal, QC H3W 1X4 1985-11-25
141788 Canada Inc. 4945 Queen Mary Road, Montreal, QC H3W 1X4 1985-04-24
Kawinda Inc. 4968 B Queen Mary Road, Montreal, QC H3W 1X4 1985-04-19
Find all corporations in postal code H3W1X4

Corporation Directors

Name Address
B. MAGAZZINICH 805 BRUNET, MONTREAL QC H4M 1Y4, Canada
AARON KADOCH 4132 KENT, MONTREAL QC H3S 1N6, Canada

Entities with the same directors

Name Director Name Director Address
KOSHER CITY INC. AARON KADOCH 4765 VAN HORNE AVENUE, MONTREAL QC H3W 1J8, Canada
IMPRESSIONS 2000 PRINTERS INC. AARON KADOCH 4765 VAN HORNE, MONTREAL QC H3W 1H8, Canada
3089797 CANADA INC. AARON KADOCH 4132 RUE KENT, MONTREAL QC H3S 1N6, Canada
3072380 CANADA INC. AARON KADOCH 4132 KENT, MONTREAL QC H3S 1N6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W1X4

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 3254810 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