3280519 Canada Inc.

Address:
940 St-jean Blvd, Suite 15, Pte-claire, QC H9R 5N8

3280519 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3280519. The registration start date is July 22, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3280519
Business Number 875769861
Corporation Name 3280519 Canada Inc.
Registered Office Address 940 St-jean Blvd
Suite 15
Pte-claire
QC H9R 5N8
Incorporation Date 1996-07-22
Dissolution Date 2013-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MORTY GRAUER 61 MANUEL DR, DOLLARD DES ORMEAUX QC H9A 2M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-07-21 1996-07-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-10-20 current 940 St-jean Blvd, Suite 15, Pte-claire, QC H9R 5N8
Address 1996-07-22 2005-10-20 940 St-jean Blvd, Suite 25, Pte-claire, QC H9R 5M7
Name 2001-07-09 current 3280519 Canada Inc.
Name 1996-07-22 2001-07-09 ORDINATEURS MICRO-BYTES GRAUER INC.
Name 1996-07-22 2001-07-09 GRAUER MICRO-BYTES COMPUTERS INC.
Status 2013-01-28 current Dissolved / Dissoute
Status 1996-07-22 2013-01-28 Active / Actif

Activities

Date Activity Details
2013-01-28 Dissolution Section: 210(2)
2001-07-09 Amendment / Modification Name Changed.
1996-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 940 ST-JEAN BLVD
City PTE-CLAIRE
Province QC
Postal Code H9R 5N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8100004 Canada Inc. 12-950 Boul. Saint-jean, Pointe-claire, QC H9R 5N8 2012-02-06
Moe's Katz Caterers Inc. 940 Saint-jean Boulevard, Pointe-claire, QC H9R 5N8 2003-10-15
Microbytes Computer Wholesalers Inc. 940 Boul St Jean, Suite B-15, Pointe Claire, QC H9R 5N8 2002-04-08
4031610 Canada Inc. 940 St. Jean Blvd., Pointe Claire, QC H9R 5N8 2002-03-21
4008162 Canada Inc. 940, Boul. St-jean Suite 15, Pointe Claire, QC H9R 5N8 2002-01-30
3914771 Canada Inc. 940, Boul St Jean Suite 15, Pointe Claire, QC H9R 5N8 2001-07-05
3878554 Canada Inc. 940, Boul St-jean, Suite # 15, Pointe-claire, QC H9R 5N8 2001-05-03
3878520 Canada Inc. 940 St. Jean Blvd., Suite B15, Pointe Claire, QC H9R 5N8 2001-04-30
3406008 Canada Inc. 940 Saint-jean Boulevard, Suite 28, Pointe-claire, QC H9R 5N8 1997-09-01
Decor Cie Inc. 11-950 Boul. Saint-jean, Pointe Claire, QC H9R 5N8 1987-08-17
Find all corporations in postal code H9R 5N8

Corporation Directors

Name Address
MORTY GRAUER 61 MANUEL DR, DOLLARD DES ORMEAUX QC H9A 2M1, Canada

Entities with the same directors

Name Director Name Director Address
4041500 CANADA INC. MORTY GRAUER 61 CHEMIN MANUEL, DOLLARD DES ORMEAUX QC H9A 2M1, Canada
Multi Drone Inc. Morty Grauer 300 Main Street West, Suite 400,, Hawkesbury ON K6A 2H7, Canada
3914771 CANADA INC. MORTY GRAUER 61 CHEMIN MANUEL, DOLLARD DES ORMEAUX QC H9A 2M1, Canada
3878520 CANADA INC. MORTY GRAUER 61 MANUEL ROAD, DOLLARD DES ORMEAUX QC H9A 2M1, Canada
CENTRE DE CYCLISME & SPORT VILLAGE LTEE · VILLAGE CYCLE & SPORTS CENTRE LTD. MORTY GRAUER 1107 HYMAN DRIVE, DOLLARD-ORMEAUX QC , Canada

Competitor

Search similar business entities

City PTE-CLAIRE
Post Code H9R 5N8

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3280519 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