3314626 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3314626. The registration start date is November 15, 1996. The current status is Dissolved.
Corporation ID | 3314626 |
Business Number | 890369283 |
Corporation Name | 3314626 CANADA INC. |
Registered Office Address |
1170 Peel Street 5th Floor Montreal QC H3B 4S8 |
Incorporation Date | 1996-11-15 |
Dissolution Date | 2003-11-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
BENN A. MIKULA | 35 THORNHILL AVENUE, WESTMOUNT QC H3Y 2E1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-11-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-11-14 | 1996-11-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1996-11-15 | current | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 |
Name | 1996-11-15 | current | 3314626 CANADA INC. |
Status | 2003-11-10 | current | Dissolved / Dissoute |
Status | 1996-11-15 | 2003-11-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-11-10 | Dissolution | Section: 210 |
1996-11-15 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Developpements Canada-israel Ltee | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1960-06-09 |
Claridge Israel Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | |
2692015 Canada Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1991-02-20 |
2694603 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1991-02-28 |
2705656 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1991-04-10 |
2716801 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1991-05-17 |
162563 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1988-07-19 |
162564 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1988-07-19 |
162566 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1988-07-28 |
162866 Canada Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1988-09-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3568148 Canada Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1998-12-17 |
Candbel Cmr Holdings Inc. | 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 | 1991-11-26 |
Aventure Junior Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1991-09-26 |
Les Placements Shl-rchi Inc. | 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 | 1988-11-18 |
150626 Canada Inc. | 1170 The Peel Street, Montreal, QC H3B 4S8 | 1986-06-03 |
Action Acces Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1979-06-29 |
82438 Canada Ltee | 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 | 1977-08-29 |
Transports Profit (canada) LtÉe | 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 | 1969-12-04 |
Design Terreoption Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1990-12-10 |
Brunius Canada Ltee | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1991-06-25 |
Find all corporations in postal code H3B4S8 |
Name | Address |
---|---|
BENN A. MIKULA | 35 THORNHILL AVENUE, WESTMOUNT QC H3Y 2E1, Canada |
Name | Director Name | Director Address |
---|---|---|
Cordiant GP Inc. | Benn A. Mikula | 519 Avenue Clarke, Westmount QC H3Y 3E1, Canada |
City | MONTREAL |
Post Code | H3B4S8 |
Please provide details on 3314626 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |