3259447 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3259447. The registration start date is May 14, 1996. The current status is Dissolved.
Corporation ID | 3259447 |
Business Number | 141416818 |
Corporation Name | 3259447 CANADA INC. |
Registered Office Address |
1 Place Ville Marie #4000 Montreal QC H3B 4M4 |
Incorporation Date | 1996-05-14 |
Dissolution Date | 2015-07-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
GEORGE LOWENFELD | 99 WOODLAND AVE, BEACONSFIELD QC H9W 4W2, Canada |
PAUL LABUTE | 3555, Côte-des-Neiges, #1212, Montréal QC H3H 1V2, Canada |
JOSE M. CABRAL | 8101 AVE DU MAIL, ANJOU QC H1K 1Z3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-05-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-05-13 | 1996-05-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2011-06-15 | current | 1 Place Ville Marie, #4000, Montreal, QC H3B 4M4 |
Address | 2000-05-30 | 2011-06-15 | 1010 Sherbrooke Street West, Suite 910, Montreal, QC H3A 2R7 |
Address | 1998-06-16 | 2000-05-30 | 1255 University Street, Suite 1602, Montreal, QC H3B 3W9 |
Name | 2011-08-01 | current | 3259447 CANADA INC. |
Name | 1996-06-27 | 2011-08-01 | LE GROUPE INFO-CHEMIE INC. |
Name | 1996-06-27 | 2011-08-01 | CHEMICAL COMPUTING GROUP INC. |
Name | 1996-05-14 | 1996-06-27 | 3259447 Canada Inc. |
Status | 2015-07-20 | current | Dissolved / Dissoute |
Status | 1996-05-14 | 2015-07-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-07-20 | Dissolution | Section: 210(3) |
2011-08-01 | Amendment / Modification |
Name Changed. Section: 178 |
1996-05-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2014-02-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-02-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-04-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Plastiques Solidur (canada) LimitÉe | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1977-11-08 |
Transcontinental Inc. | 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 | 1978-03-03 |
Sigvaris Corporation | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 1988-11-23 |
176309 Canada Inc. | 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 | 1990-12-21 |
Mario Le Jardinier Inc. | 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 | 1991-02-27 |
Repartir À ZÉro | 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 | 1991-03-14 |
Gestion Bennett Church Hill Inc. | 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 | 1991-07-26 |
Capital Bennett Church Hill Inc. | 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 | 1991-10-09 |
Baseball Montreal Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1991-10-10 |
Produits De Bois A.w.p. Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1992-01-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11652567 Canada Inc. | 1 Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 | 2019-09-27 |
Sdlt Solutions Inc. | 4000-1 Place Ville-marie, Montréal, QC H3B 4M4 | 2018-09-06 |
Green Zone Productions II Inc. | Suite 4000, 1 Place Ville Marie, Montreal, QC H3B 4M4 | 2015-01-15 |
8495122 Canada Inc. | 4000-1 Place Ville Marie, Montreal, QC H3B 4M4 | 2013-04-15 |
Investissements Midway Inc. | 1, Place Ville-marie, 40e étage, Montréal, QC H3B 4M4 | 2012-05-10 |
Passwordbox Inc. | 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 | 2011-02-22 |
C-in2 Clothing Company Inc. | 4000- 1 Place Ville Marie, Montreal, QC H3B 4M4 | 2010-10-06 |
Touba Mining Inc. | 1, Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 | 2008-09-30 |
6763294 Canada Inc. | 4000 - 1 Place Ville Marie, Montreal, QC H3B 4M4 | 2007-04-30 |
Loubac Top Environnement Inc. | 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 | 1998-04-20 |
Find all corporations in postal code H3B 4M4 |
Name | Address |
---|---|
GEORGE LOWENFELD | 99 WOODLAND AVE, BEACONSFIELD QC H9W 4W2, Canada |
PAUL LABUTE | 3555, Côte-des-Neiges, #1212, Montréal QC H3H 1V2, Canada |
JOSE M. CABRAL | 8101 AVE DU MAIL, ANJOU QC H1K 1Z3, Canada |
Name | Director Name | Director Address |
---|---|---|
ADVANCED DATA COOLING TECHNOLOGIES INC. | George Lowenfeld | 2 rue de la Tour du Lac, Gore QC J0V 1K0, Canada |
Somerville House Securities International Inc. | GEORGE LOWENFELD | 99 WOODLAND AVE., BEACONSFIELD QC , Canada |
3786561 CANADA INC. | GEORGE LOWENFELD | 2 TOUR DU LAC, LAKEFIELD QC J8H 3W9, Canada |
DEBOSSAGE DAVID & GEORGE INC. | GEORGE LOWENFELD | 4960 BOURRET APT. 501, MONTREAL QC H3W 1L4, Canada |
DAKLIN CANADA INC. | GEORGE LOWENFELD | 99 WOODLAND AVE., BEACONSFIELD QC , Canada |
8324549 CANADA INC. | George Lowenfeld | 2 Tour du Lac, Lakefield QC J0V 1K0, Canada |
ALBEVA CAPITAL CORPORATION (NOVA SCOTIA) INC. | GEORGE LOWENFELD | 99 AVE WOODLAND, BEACONSFIELD QC H9W 4W2, Canada |
KINGSWORLD SOFTWARE INC. | GEORGE LOWENFELD | 99 WOODLAND AVENUE, BEACONSFIELD QC H9W 4W2, Canada |
VOYAGES PARTOUT INC. | GEORGE LOWENFELD | 99 WOODLAND AVENUE, BEACONSFIELD QC H9W 4W2, Canada |
WORLDMARK FUND MANAGEMENT INC. | GEORGE LOWENFELD | 99 WOODLAND AVENUE, BEACONSFIELD QC H9W 4W2, Canada |
City | MONTREAL |
Post Code | H3B 4M4 |
Please provide details on 3259447 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |