3277143 CANADA INC.

Address:
1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5

3277143 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3277143. The registration start date is July 10, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3277143
Business Number 141410415
Corporation Name 3277143 CANADA INC.
Registered Office Address 1000 De La Gauchetiere West
Suite 900
Montreal
QC H3B 4W5
Incorporation Date 1996-07-10
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTHONY MACKLOVITCH 3465 REDPATH, PENTHOUSE 2, MONTREAL QC H3G 2G8, Canada
MICHEL BEAUDRY 16 RUE DE MARSEILLES, GATINEAU QC J8T 4R2, Canada
ALFONSO GRACEFFA 55 MAPLEWOOD, OUTREMONT QC H2Y 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-07-09 1996-07-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-07-10 current 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5
Name 1996-07-10 current 3277143 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 1999-11-08 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-07-10 1999-11-08 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-07-10 Incorporation / Constitution en société

Office Location

Address 1000 DE LA GAUCHETIERE WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ascenseurs Re-no Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1979-08-13
Lockwood Greene Canada Inc. 1000 De La Gauchetiere West, # 900, Montreal, QC H3B 5H4 1913-05-16
Productions De Films Quest Limitee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5
152248 Canada Inc. 1000 De La Gauchetiere West, 9th Floor, Montreal, QC H3B 4W5 1986-10-08
Placements Libertco Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1991-12-04
Investissements Marwhit Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1991-12-18
2782863 Canada Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5
Societe Nouvelle D'investissements Chargro Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-09
Investissements Carmolang Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-14
Auberge West Brome (condos) Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 1992-01-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultant Pierre Bernier Inc. 1000, De La Gauchetiere O., Bur.2900, Montreal, QC H3B 4W5 1998-07-14
3235971 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 2800, Montreal, QC H3B 4W5 1996-03-06
Creations Rj Tex-art Inc. 1000 De La Gauchetiere Est, Suite 2700, Montreal, QC H3B 4W5 1995-05-01
2825759 Canada Inc. 1000 De La Gauchetiere St West, Suite 3100, Montreal, QC H3B 4W5 1992-06-02
Telegescom Inc. 1000 De La Gauchetiere St. W., 25th Floor, Montreal, QC H3B 4W5 1992-05-15
2750490 Canada Inc. 1000 De La Gauchetiere, Suite 2900, Montreal, QC H3B 4W5 1991-09-12
Les Petroles La Belle Ltee 1000 De La Gauchetiere St W, Suite 3330, Montreal, QC H3B 4W5 1991-08-30
2726980 Canada Inc. 1000 De La Gauchetiere Ouest, Bur. 2600, Montreal, QC H3B 4W5 1991-06-21
2706440 Canada Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1991-04-12
2703131 Canada Inc. 1000 De La Gauthetiere Ouest, Bur. 2900, Montreal, QC H3B 4W5 1991-04-02
Find all corporations in postal code H3B4W5

Corporation Directors

Name Address
ANTHONY MACKLOVITCH 3465 REDPATH, PENTHOUSE 2, MONTREAL QC H3G 2G8, Canada
MICHEL BEAUDRY 16 RUE DE MARSEILLES, GATINEAU QC J8T 4R2, Canada
ALFONSO GRACEFFA 55 MAPLEWOOD, OUTREMONT QC H2Y 2L9, Canada

Entities with the same directors

Name Director Name Director Address
3322955 CANADA INC. ALFONSO GRACEFFA 306-55 Côte Ste-Catherine, Outremont QC H2V 2A5, Canada
4255020 CANADA INC. Alfonso Graceffa 55 Cote Sainte-Catherine, app. 306, Outremont QC H2V 2A5, Canada
3563324 CANADA INC. ALFONSO GRACEFFA 55 AVENUE MAPLEWOOD, OUTREMONT QC H2V 2L9, Canada
3217221 CANADA INC. ALFONSO GRACEFFA 306-55 Côte Ste-Catherine, Outremont QC H2V 2A5, Canada
CORPORATION D'INVESTISSEMENT HYPOTHÉCAIRE CDPQ ALFONSO GRACEFFA 4413 RUE SAINT-JACQUES, BUREAU 700, MONTREAL QC H2Y 1N9, Canada
4223667 CANADA INC. Alfonso Graceffa 413, rue St-Jacques, bureau 700, Montreal QC H2Y 1N9, Canada
CADFIN NOTE (CANADA) INC. Alfonso Graceffa 306-55 ch. de la Côte-Sainte-Catherine, Montréal QC H2V 2A5, Canada
Hypothèques CDPQ Inc. ALFONSO GRACEFFA 55 Cote Ste-Catherine, apt. 306, Outremont QC H2V 2A5, Canada
3308031 CANADA INC. ALFONSO GRACEFFA 306-55 Côte Ste-Catherine, Outremont QC H2V 2A5, Canada
3381188 CANADA INC. ALFONSO GRACEFFA 306-55 Côte Ste-Catherine, Outremont QC H2V 2A5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W5

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 3277143 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