3292916 CANADA INC.

Address:
1555 Peel Street, Suite 700, Montreal, QC H3A 3L8

3292916 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3292916. The registration start date is September 6, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3292916
Business Number 141495531
Corporation Name 3292916 CANADA INC.
Registered Office Address 1555 Peel Street
Suite 700
Montreal
QC H3A 3L8
Incorporation Date 1996-09-06
Dissolution Date 2000-08-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER COUGHLIN 156 BROCK AVE N, MONTREAL WEST QC H4X 2G2, Canada
NORMAN SPENCER 530 LANSDOWNE AVE, WESTMOUNT QC H3Y 2V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-09-05 1996-09-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-01 current 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8
Address 1999-03-30 1999-09-01 1555 Peel Street, Suite 700, Montreal, H3A 3L8
Address 1996-09-06 1999-03-30 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
Name 1996-09-06 current 3292916 CANADA INC.
Status 2000-08-18 current Dissolved / Dissoute
Status 1996-09-06 2000-08-18 Active / Actif

Activities

Date Activity Details
2000-08-18 Dissolution Section: 210
1996-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-07-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1555 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 3L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Services Immobiliers Gestac Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1995-12-22
3292908 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1996-09-06
Les Entreprises Redbourne Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1996-11-22
3322777 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1996-12-19
Corporation De Gestion Et Recherche @rgentum 1555 Peel Street, Suite 901, Les Cours Mont-royal, Montreal, QC H3A 3L8 1997-06-26
Les Entreprises De Gestion Redbourne Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1997-08-05
3445810 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1998-01-22
3445828 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1998-01-22
3445844 Canada Inc. 1555 Peel Street, Suite 700, MontrÉal, QC H3A 3L8 1998-01-26
3461394 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1998-02-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12016338 Canada Inc. 1100-1555 Rue Peel, Montréal, QC H3A 3L8 2020-04-22
Grif Canada Gp A Inc. 600-1555 Peel Street, Montreal, QC H3A 3L8 2020-03-19
Iugg 2019 Inc. 1555 Peel Street Suite 500, Montréal, QC H3A 3L8 2018-02-19
9710582 Canada Inc. 1555 Peel Street, Suite 1200, Montréal, QC H3A 3L8 2016-04-14
9155872 Canada Inc. 1100-1555, Rue Peel, Montréal, QC H3A 3L8 2015-01-16
8159076 Canada Inc. 1555 Peel Street, Suite 1205, Montreal, QC H3A 3L8 2012-04-04
Jpdl International Inc. 500-1555 Rue Peel, Montreal, QC H3A 3L8 2011-02-16
6157777 Canada Inc. 1555, Rue Peel, Bureau 1100, Montréal, QC H3A 3L8 2003-11-07
1800 Mcgill College Management Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2002-04-10
Maximus Is Corp. 1555 Peel St., Suite 1201, Montreal, QC H3A 3L8 2000-10-12
Find all corporations in postal code H3A 3L8

Corporation Directors

Name Address
PETER COUGHLIN 156 BROCK AVE N, MONTREAL WEST QC H4X 2G2, Canada
NORMAN SPENCER 530 LANSDOWNE AVE, WESTMOUNT QC H3Y 2V2, Canada

Entities with the same directors

Name Director Name Director Address
3445828 CANADA INC. NORMAN SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
157148 CANADA INC. NORMAN SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
DALCO CONCEPT INC. NORMAN SPENCER 3847 HARVARD AVE., MONTREAL QC H4A 2W5, Canada
CARREFOUR HAUTE VILLE MANAGEMENT CORPORATION NORMAN SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
157147 CANADA INC. NORMAN SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
101025 CANADA LTD. NORMAN SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
MABU FILMS INC. NORMAN SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
144083 CANADA LTD. NORMAN SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
157149 CANADA INC. NORMAN SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
DALCO CONCEPT INC. NORMAN SPENCER 3848 HAVARD AVE., MONTREAL QC H4A 2W5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3L8

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 3292916 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