3302334 Canada Inc.

Address:
9393 Louis H. Lafontaine Blvd, Anjou, QC H1J 1Y8

3302334 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3302334. The registration start date is October 4, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3302334
Business Number 889204095
Corporation Name 3302334 Canada Inc.
Registered Office Address 9393 Louis H. Lafontaine Blvd
Anjou
QC H1J 1Y8
Incorporation Date 1996-10-04
Dissolution Date 2002-02-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
PAUL BISHOP 42 LORNE AVE, DARTMOUTH NS B2Y 3E7, Canada
HARRY HART 86 HAMPSTEAD RD, HAMPSTEAD QC H3X 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-10-03 1996-10-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-11-21 current 9393 Louis H. Lafontaine Blvd, Anjou, QC H1J 1Y8
Name 2001-02-21 current 3302334 Canada Inc.
Name 1996-11-21 2001-02-21 MONCTON BUSINESS SYSTEMS INC.
Name 1996-10-04 1996-11-21 DEBUTS INFORMATIQUES (SHERBROOKE) INC.
Status 2002-02-06 current Dissolved / Dissoute
Status 1996-10-04 2002-02-06 Active / Actif

Activities

Date Activity Details
2002-02-06 Dissolution Section: 210
2001-02-21 Amendment / Modification Name Changed.
1996-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1999-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9393 LOUIS H. LAFONTAINE BLVD
City ANJOU
Province QC
Postal Code H1J 1Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Multimicro Inc. 9393 Louis H. Lafontaine Blvd, Anjou, QC H1J 1Y8 1996-12-30
3338495 Canada Inc. 9393 Louis H. Lafontaine Blvd, Anjou, QC H1J 1Y8 1997-01-21
Produits Charles of The Ritz Inc. 9393 Louis H. Lafontaine Blvd, Montreal 4, QC H1J 1Y8 1933-07-05
Saskatoon Micro-computers Technologies Inc. 9393 Louis H. Lafontaine Blvd, Anjou, QC H1J 1Y8 1994-05-26
Les Immeubles Htc Inc. 9393 Louis H. Lafontaine Blvd, Anjou, QC H1J 1Y8 1994-08-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Computer Beginnings (scarborough Tc) Inc. 9393 Louis H. Lafontaine Blvd., Anjou, ON H1J 1Y8 1996-08-22
Les Magasins Htc Inc. 9393 Boul. Louis-h.-lafontaine, Anjou, QC H1J 1Y8 1988-01-14
Placements Charton Inc. 9393 Boul. L.h. Lafontaine, Anjou, QC H1J 1Y8 1973-04-09
Computer Beginnings (sherway) Inc. 9393 Louis H Lafontaine Blvd, Anjou, QC H1J 1Y8
Abilon Inc. 9393 Louis H. Lafontaine Blvd., Anjou, QC H1J 1Y8 1996-12-11
3330761 Canada Inc. 9393 Louis H. Lafontaine, Anjou, QC H1J 1Y8 1997-01-20
Multitelco Distributors Inc. 9393 Louis H. Lafontaine Blvd., Anjou, QC H1J 1Y8 1998-01-26

Corporation Directors

Name Address
PAUL BISHOP 42 LORNE AVE, DARTMOUTH NS B2Y 3E7, Canada
HARRY HART 86 HAMPSTEAD RD, HAMPSTEAD QC H3X 1K4, Canada

Entities with the same directors

Name Director Name Director Address
COMPUTER BEGINNINGS (WINDSOR) INC. HARRY HART 86 HAMPSTEAD RD, HAMPSTEAD QC H3X 1K4, Canada
HARTCO STORES LIMITED HARRY HART 86 HAMPSTEAD ROAD, HAMPSTEAD QC , Canada
HARTCO INVESTMENTS INC. HARRY HART 86, HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K4, Canada
HARTCO INC. HARRY HART 1455 SHERBROOKE STREET WEST, APT 2903, MONTREAL QC H3G 2L6, Canada
METAFORE CORPORATION HARRY Hart 9393 LOUIS H. LAFONTAINE, ANJOU QC H1J 1Y8, Canada
Metafore Corporation HARRY HART 9393 LOUIS-H LAFONTAINE BLVD, ANJOU QC H1J 1Y8, Canada
HARTCO DISTRIBUTION INC. HARRY HART 1455 Sherbrooke West, #2903, Montreal QC H3G 1L2, Canada
172537 CANADA INC. HARRY HART 86 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K4, Canada
610007 SASKATCHEWAN LTD. HARRY HART 86 HAMPSTEAD RD, HAMPSTEAD QC H3X 1K4, Canada
LSW TORONTO COMPUTERS INC. HARRY HART 86 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K4, Canada

Competitor

Search similar business entities

City ANJOU
Post Code H1J1Y8

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 3302334 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