3270505 CANADA INC.

Address:
171 Barr St, Montreal, QC H4T 1W6

3270505 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3270505. The registration start date is June 19, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3270505
Business Number 894489392
Corporation Name 3270505 CANADA INC.
Registered Office Address 171 Barr St
Montreal
QC H4T 1W6
Incorporation Date 1996-06-19
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVE EICHENBAUM 5725 MERRIMAC RD, COTE ST-LUC QC H4W 1S5, Canada
MICHAEL EICHENBAUM 20 MERTON CRES, COTE ST-LUC QC H3X 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-06-18 1996-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-06-19 current 171 Barr St, Montreal, QC H4T 1W6
Name 1996-06-19 current 3270505 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 1998-10-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-06-19 1998-10-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-06-19 Incorporation / Constitution en société

Office Location

Address 171 BARR ST
City MONTREAL
Province QC
Postal Code H4T 1W6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mrd Bags Inc. 145 Barr, Unit 3, St-laurent, QC H4T 1W6 1993-10-15
Les Produits Val-pro International Inc. 145 Barr St., Units 7&8, St-laurent, QC H4T 1W6 1990-07-16
La Corporation Panache/10,000 Inc. 125 Barr Street, St-laurent, QC H4T 1W6 1988-09-09
155429 Canada Inc. 121 Rue Barr, St-laurent, QC H4T 1W6 1987-04-07
Import Antex Inc. 179 Rue Barr, St-laurent, QC H4T 1W6 1985-05-30
81537 Canada Ltd. 145 Barr Street, Unit 11, St-laurent, QC H4T 1W6 1977-03-29
Micro Concept Dupuis Inc. 179 Rue Barr, St-laurent, QC H4T 1W6 1985-07-05
Agences Hanseatic Canada Inc. 125 Barr Street, St. Laurent, QC H4T 1W6 1980-06-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, Montréal, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
STEVE EICHENBAUM 5725 MERRIMAC RD, COTE ST-LUC QC H4W 1S5, Canada
MICHAEL EICHENBAUM 20 MERTON CRES, COTE ST-LUC QC H3X 1L5, Canada

Entities with the same directors

Name Director Name Director Address
TRIMARK MOULDED PRODUCTS INC. PRODUITS MOULES TRIMARK INC. MICHAEL EICHENBAUM 20 MERTON CR, COTE ST LUC QC H3X 1L5, Canada
2798930 CANADA INC. MICHAEL EICHENBAUM 20 MERTON CRES, HAMPSTEAD QC H3X 1L6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4T1W6

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 3270505 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