3279251 CANADA INC.

Address:
1751 Rue Richardson, Suite 2501, Montreal, QC H3K 1G6

3279251 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3279251. The registration start date is July 15, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3279251
Corporation Name 3279251 CANADA INC.
Registered Office Address 1751 Rue Richardson
Suite 2501
Montreal
QC H3K 1G6
Incorporation Date 1996-07-15
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
FERNAND GILBERT 200 LAFONTAINE, SUITE 1605, VANIER ON K1L 8K8, Canada
YVES RABY 118 DES HIRONDELLES, ST-BASILE-LE-GRAND QC J3N 1L1, Canada
MARCEL LALONDE 505 CARDINAL, SUITE 344, LAVAL QC H7V 3Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-07-14 1996-07-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-07-15 current 1751 Rue Richardson, Suite 2501, Montreal, QC H3K 1G6
Name 1996-07-15 current 3279251 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 1998-11-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-07-15 1998-11-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-07-15 Incorporation / Constitution en société

Office Location

Address 1751 RUE RICHARDSON
City MONTREAL
Province QC
Postal Code H3K 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
D I W DÉcoration IntÉrieure Weinspach Inc. 1751 Rue Richardson, Montreal, QC H3K 1G6 1992-07-08
Via Virtuel Simulations Ltee. 1751 Rue Richardson, Bur. 3203, Montreal, QC H3K 1G6 1998-05-12
Systemtainer Inc. 1751 Rue Richardson, Montreal, QC 1979-10-12
Jungle Communication Inc. 1751 Rue Richardson, Suite 8100, Montreal, QC H3K 1G6 1995-08-02
A.mi. Expert-council Services Inc. 1751 Rue Richardson, Bur. 3511, Montreal, QC H3K 1G6 1998-12-18
Security Systems By Gps (ssgps) Inc. 1751 Rue Richardson, Suite 3202, Montreal, QC H3K 1G6 1999-02-25
165931 Canada Inc. 1751 Rue Richardson, Suite 8212, Montreal, QC H3K 1G6 1989-01-17
Imprimerie Formatec Inc. 1751 Rue Richardson, Sutie 3141, Montreal, QC H3K 1G6 1984-07-11
Andre Audet Desing Inc. 1751 Rue Richardson, Suite 4115, Montreal, QC H3K 1G6 1984-10-02
Gemeaux Investments Inc. 1751 Rue Richardson, Suite 7121, Montreal, QC H3K 1G6 1984-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3213498 Canada Inc. 1751 Richardson St, Suite 600, Montreal, QC H3K 1G6 1995-12-22
Uct United Cycling Technology Inc. 1751 Richardson, Suite 4123, Montreal, QC H3K 1G6 1991-08-09
171873 Canada Inc. 2365 Centre Street, Montreal, QC H3K 1G6 1990-01-18
164013 Canada Inc. 1751 Richardson Street, Suite 100, Montreal, QC H3K 1G6 1988-11-21
Les Entreprises Hayden Ltee 1751 Richardson St., Suite 2135, Montreal, QC H3K 1G6 1930-12-30
Comabec LtÉe 1751 Richardson, Suite 100, Montreal, QC H3K 1G6 1988-07-07
Aston Laser Connections Inc. 1751 Richardson, Suite 3529, Montreal, QC H3K 1G6 1991-06-06
Torso Display Inc. 1751 Richardson, Suite 7531, Montreal, QC H3K 1G6 1991-11-08
Projets Integres A L'exportation (prinex) Inc. 1751 Richardson, Suite 2600, Montreal, QC H3K 1G6 1991-12-23
Nicole Neault Dressmaking Limited 1751 Richardson, Local 7527, Montreal, QC H3K 1G6 1992-06-01
Find all corporations in postal code H3K1G6

Corporation Directors

Name Address
FERNAND GILBERT 200 LAFONTAINE, SUITE 1605, VANIER ON K1L 8K8, Canada
YVES RABY 118 DES HIRONDELLES, ST-BASILE-LE-GRAND QC J3N 1L1, Canada
MARCEL LALONDE 505 CARDINAL, SUITE 344, LAVAL QC H7V 3Y8, Canada

Entities with the same directors

Name Director Name Director Address
LES AMIS DU DÉVELOPPEMENT DES FRANCOPHONES FERNAND GILBERT 107 CHEMIN DE LA BEAUCE, STE-MARTINE QC J0S 1V0, Canada
2844435 CANADA INC. FERNAND GILBERT 200 LAFONTAINE SUITE 1605, VANIER ON K1L 8K8, Canada
3659470 CANADA INC. FERNAND GILBERT 200 LAFONTAINE, SUITE 1605, VANIER ON K1L 8K8, Canada
3256499 CANADA INC. FERNAND GILBERT 200 LAFONTAINE, SUITE 1605, VANIER ON K1L 8K8, Canada
7598416 Canada Inc. Fernand Gilbert 830 avenue Canterbury suite 609, Ottawa ON K1G 3A9, Canada
ASSOCIATION MONDIALE DE L'ENTREPRENARIAT FERNAND GILBERT 200 LAFONTAINE, APT. 1605, OTTAWA ON K1L 8K8, Canada
LES ENTREPRISES SEGIL ENTERPRISES INC. FERNAND GILBERT 1374 DUFORD DRIVE, ORLEANS ON K1E 2Y6, Canada
4176308 CANADA INC. FERNAND GILBERT 270 CHEMIN DE LA BEAUCE, BEAUHARNOIS QC J6N 2N6, Canada
LES AMIS DE L'ASSOCIATION DES FRANCOPHONES DU MONDE FERNAND GILBERT 1605 - 200, RUE LAFONTAINE, OTTAWA ON K1L 8K8, Canada
LA FONDATION DE L'ENTREPRENARIAT JEUNESSE FERNAND GILBERT 1605-200 RUE LAFONTAINE, OTTAWA ON K1L 8K8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K1G6

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 3279251 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