3273351 CANADA INC.

Address:
11275 Cote De Liesse Road, Dorval, QC H9P 1B1

3273351 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3273351. The registration start date is June 27, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3273351
Business Number 894560994
Corporation Name 3273351 CANADA INC.
Registered Office Address 11275 Cote De Liesse Road
Dorval
QC H9P 1B1
Incorporation Date 1996-06-27
Dissolution Date 1998-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BEN FINKEL 4947 SINCLAIR ST, LAVAL QC H7W 1J5, Canada
ABRAHAM FINKEL 11015 CAVENDISH BOUL, APT 509, ST-LAURENT QC H4R 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-06-26 1996-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-06-27 current 11275 Cote De Liesse Road, Dorval, QC H9P 1B1
Name 1996-06-27 current 3273351 CANADA INC.
Status 1998-04-30 current Dissolved / Dissoute
Status 1996-06-27 1998-04-30 Active / Actif

Activities

Date Activity Details
1998-04-30 Dissolution
1996-06-27 Incorporation / Constitution en société

Office Location

Address 11275 COTE DE LIESSE ROAD
City DORVAL
Province QC
Postal Code H9P 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kmw-johnson Canada Inc. 11275 Cote De Liesse Road, Dorval, QC H9P 1B1 1979-11-21
Services D'alarme Unelex Limitee 11275 Cote De Liesse Road, Suite 050, Dorval, QC H4N 2L3 1975-05-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Quali-jet Inc. 11205 Cote De Liesse Rd., Dorval, QC H9P 1B1 1998-07-16
2979667 Canada Inc. 630 Calais Street, Dorval, QC H9P 1B1 1993-12-06
2789281 Canada Inc. 11255 Cote De Liesse Road, St-laurent, QC H9P 1B1 1992-01-22
Les Consultants Industriels Plg Inc. 11215 Cote De Liesse, Suite 101, Dorval, QC H9P 1B1 1991-05-31
Kerco Group Ltd. 11205 Cote De Liesse Road, Dorval, QC H9P 1B1 1989-01-20
Plg Developpement Industriel Inc. 11205 Cote De Liesse Rd, Dorval, QC H9P 1B1 1988-05-31
Iem Corporation Internationale Des Materiaux Environnants 11205 Cote De Liesse, Dorval, QC H9P 1B1 1985-10-16
Les Automates Du-rain Inc. 11,275 Cote De Liesse, Suite 50, Dorval, QC H9P 1B1 1982-10-14
Paragon Cycles Inc. 11205 Ch. Cote De Liesse, Dorval, QC H9P 1B1 1981-03-30
3397866 Canada Inc. 11255 Cote De Liesse Road, Dorval, QC H9P 1B1 1997-08-01
Find all corporations in postal code H9P1B1

Corporation Directors

Name Address
BEN FINKEL 4947 SINCLAIR ST, LAVAL QC H7W 1J5, Canada
ABRAHAM FINKEL 11015 CAVENDISH BOUL, APT 509, ST-LAURENT QC H4R 2H5, Canada

Entities with the same directors

Name Director Name Director Address
167678 CANADA INC. ABRAHAM FINKEL 11015 CAVENDISH BLVD., APT. 509, ST.LAURENT QC H4R 2H5, Canada
C.C.S. CELLULAR COMMUNICATIONS SYSTEMS INC. ABRAHAM FINKEL 11015 CAVENDISH BOULEVARD, SUITE 509, ST-LAURENT QC H4R 2H5, Canada
CELLULAR INNOVATIONS INC. ABRAHAM FINKEL 11015 CAVENDISH BOULEVARD, SUITE 509, ST-LAURENT QC H4R 2H5, Canada
2788683 CANADA INC. ABRAHAM FINKEL 11015 CAVENDISH BOULEVARD, SUITE 509, ST-LAURENT QC H4R 2H5, Canada
4063783 CANADA INC. ABRAHAM FINKEL 6150 DU BOISE, PHH - 11 FLOOR, MONTREAL QC H3S 2V2, Canada
156381 CANADA INC. ABRAHAM FINKEL 11015 CAVENDISH BOULEVARD, SUITE 509, ST-LAURENT QC H4R 2H5, Canada
2713039 CANADA INC. ABRAHAM FINKEL 11015 CAVENDISH BLVD SUITE 509, MONTREAL QC H4R 2H5, Canada
168149 CANADA INC. ABRAHAM FINKEL 11015 CAVENDISH BLVD APT 509, ST-LAURENT QC H4R 2H5, Canada
INDUSTRIES DE TELECOMMUNICATIONS CELLULAIRES A.F. INC. ABRAHAM FINKEL 11015 CAVENDISH BOULEVARD, APT. 509, ST-LAURENT QC H4R 2H5, Canada
CELLULAND SOVCAN TRADING INC. ABRAHAM FINKEL 5429 ST-LAURENT, MONTREAL QC H2S 1S5, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P1B1

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 3273351 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