3303527 CANADA INC.

Address:
1 Place Ville Marie, Suite 3611, Montreal, QC H3B 3P2

3303527 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3303527. The registration start date is October 9, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3303527
Business Number 895930881
Corporation Name 3303527 CANADA INC.
Registered Office Address 1 Place Ville Marie
Suite 3611
Montreal
QC H3B 3P2
Incorporation Date 1996-10-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
HAMALIAN SETI K. 2265 KILDARE ROAD, TOWN OF MOUNT ROYAL QC H3R 3J6, Canada
GELFAND BRAHM M. 3 GROVE PARK, WESTMOUNT QC H3Y 3E6, Canada
SHAW HEATHER ANN 55 SIENNA HILLS COURT S.W., CALGARY AB T3H 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-10-08 1996-10-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-10-09 current 1 Place Ville Marie, Suite 3611, Montreal, QC H3B 3P2
Name 1996-10-09 current 3303527 CANADA INC.
Status 1997-12-15 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-10-09 1997-12-15 Active / Actif

Activities

Date Activity Details
1996-10-09 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2722852 Canada Inc. 1 Place Ville-marie, Suite 3611, Montreal, QC H3B 3P2 1991-06-07
Corporation Financiere Janco 1 Pl Ville Marie, Suite 3611, Montreal, QC H3B 3P2 1988-11-29
2755874 Canada Inc. 1 Place Ville Marie, Suite 3611, Montreal, QC H3B 3P2 1991-09-30
2829461 Canada Inc. 1 Place Ville Marie, Bur 3611, Montreal, QC H3B 3P2 1992-06-17
2846390 Canada Inc. 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2
Gestion Jellicoe Films Inc. 1 Place Ville Marie, Suite 3601, Montreal, QC H3B 3P2 1992-10-30
3303497 Canada Inc. 1 Place Ville Marie, Suite 3611, Montreal, QC H3B 3P2 1996-10-09
3303501 Canada Inc. 1 Place Ville Marie, Suite 3611, Montreal, QC H3B 3P2 1996-10-09
Rive Nord Toys Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P2 1976-03-15
Importations Enrico Coveri Ltee 1 Place Ville Marie, Suite 3611, Montreal, QC H3B 3P2 1983-06-06
Find all corporations in postal code H3B3P2

Corporation Directors

Name Address
HAMALIAN SETI K. 2265 KILDARE ROAD, TOWN OF MOUNT ROYAL QC H3R 3J6, Canada
GELFAND BRAHM M. 3 GROVE PARK, WESTMOUNT QC H3Y 3E6, Canada
SHAW HEATHER ANN 55 SIENNA HILLS COURT S.W., CALGARY AB T3H 2W3, Canada

Entities with the same directors

Name Director Name Director Address
3303497 CANADA INC. GELFAND BRAHM M. 3 GROVE PARK, WESTMOUNT QC H3Y 3E6, Canada
3303497 CANADA INC. SHAW HEATHER ANN 55 SIENNA HILLS COURT S.W., CALGARY AB T3H 2W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3P2

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
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 3303527 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