3292576 CANADA INC.

Address:
442 Rue St-gabriel, Bureau 201, Montreal, QC H2Y 2Z9

3292576 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3292576. The registration start date is September 5, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3292576
Business Number 891662595
Corporation Name 3292576 CANADA INC.
Registered Office Address 442 Rue St-gabriel
Bureau 201
Montreal
QC H2Y 2Z9
Incorporation Date 1996-09-05
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOCELYN TROTTIER 939 DE LA POMMERAIE, MONT ST-HILAIRE QC J3H 5E5, Canada
JEAN CRISTOFARO 580 FILIATRAULT, LAVAL QC H7X 1K6, Canada
JEAN BEDARD 750 DORION, ST-HYACINTHE QC J2S 8P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-09-04 1996-09-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-09-05 current 442 Rue St-gabriel, Bureau 201, Montreal, QC H2Y 2Z9
Name 1996-09-05 current 3292576 CANADA INC.
Status 1998-08-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-09-05 1998-08-30 Active / Actif

Activities

Date Activity Details
1996-09-05 Incorporation / Constitution en société

Office Location

Address 442 RUE ST-GABRIEL
City MONTREAL
Province QC
Postal Code H2Y 2Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe De Cablage Voix-data Inc. 442 Rue St-gabriel, Suite 200, Montreal, QC H2Y 2Z9 1988-07-06
165159 Canada Inc. 442 Rue St-gabriel, Suite 500, Montreal, QC H2Y 2Z9 1988-12-12
Ulix (universal Electronic Linkage & Information Exchange) Inc. 442 Rue St-gabriel, Bureau 401, Montreal, QC H2Y 2Z9 1995-04-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Visionera Enterprise Solutions Inc. 442 St-gabriel St, Suite 200, Montreal, QC H2Y 2Z9 1996-05-07
Canchin Canadian Immigration Consultants Inc. 460 St-gabriel, Bur 65, Montreal, QC H2Y 2Z9 1995-02-15
2904276 Canada Inc. 442 St-gabriel, Suite 300, Montreal, QC H2Y 2Z9 1993-03-17
Le Vieux St-gabriel (1990) Inc. 426 Rue St-gabriel, Montreal, QC H2Y 2Z9 1989-11-30
Distribution Distribuson Inc. 408 Rue Saint-gabriel, Montreal, QC H2Y 2Z9 1978-09-25
3 S Informatiques Ltee 442 St-gabriel, Suite 201, Vieux Montreal, QC H2Y 2Z9 1986-05-06
Bocara International Import Export Inc. 442 St-gabriel, Ste 200-d, Montreal, QC H2Y 2Z9 1989-09-11
112316 Canada Limitee 408 Rue St-gabriel, Montreal, QC H2Y 2Z9 1981-11-23

Corporation Directors

Name Address
JOCELYN TROTTIER 939 DE LA POMMERAIE, MONT ST-HILAIRE QC J3H 5E5, Canada
JEAN CRISTOFARO 580 FILIATRAULT, LAVAL QC H7X 1K6, Canada
JEAN BEDARD 750 DORION, ST-HYACINTHE QC J2S 8P7, Canada

Entities with the same directors

Name Director Name Director Address
TOV TRAVEL & BUS TOURS INC. JEAN BEDARD 374 RUE HICKSON, ST LAMBERT QC J4R 2P1, Canada
86952 CANADA LTEE JEAN BEDARD 374 RUE HICKSON, ST LAMBERT QC J4R 2P1, Canada
CANADIAN RESTAURANT & FOODSERVICES ASSOCIATION - Jean Bedard 1180 Rue Nobel, Boucherville QC J4B 8E4, Canada
3293564 CANADA INC. JEAN BEDARD 2180 IMPASSE FLEURY, ST-HYACINTHE QC J2S 8M9, Canada
3593975 CANADA INC. JEAN BEDARD 426 GROSVNOR, WESTMONT QC H3Y 2S4, Canada
2951363 CANADA INC. JEAN BEDARD 2685 BOUL. CASAVANT OUEST, STE 225, ST-HYACINTHE QC J2S 8B8, Canada
LA SOCIÉTÉ DES JEUX MBA NATIONAUX 1998 INC. JEAN BEDARD 1395 DE MONTMORENCY, APP. 3, QUEBEC QC G1S 2G7, Canada
3254968 CANADA INC. JEAN BEDARD 750 AVENUE DORION2180 IMPASSE FLEURY, SAINT-HYACINTHE QC J2S 8M9, Canada
Interbox Promotion Corporation JEAN BEDARD 2180 IMPASSE FLEURY, SAINT-HYACINTHE QC J2S 8M9, Canada
2877309 CANADA INC. JEAN BEDARD 4074 MARLOWE ST, MONTREAL QC H4R 3M3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2Z9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3292576 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