3320316 Canada Inc.

Address:
775 Lexington Ave, Westmount, QC H3Y 1K9

3320316 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3320316. The registration start date is November 29, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3320316
Business Number 889604880
Corporation Name 3320316 Canada Inc.
Registered Office Address 775 Lexington Ave
Westmount
QC H3Y 1K9
Incorporation Date 1996-11-29
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE S. PETTY 775 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-11-28 1996-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-11-29 current 775 Lexington Ave, Westmount, QC H3Y 1K9
Name 1996-11-29 current 3320316 Canada Inc.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-02 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-11-29 2000-03-02 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-11-29 Incorporation / Constitution en société

Office Location

Address 775 LEXINGTON AVE
City WESTMOUNT
Province QC
Postal Code H3Y 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
George S. Petty Management II Ltd. 775 Lexington Ave, Westmount, QC H3Y 1K9 1998-03-06
Gestion George S. Petty Ltée 775 Lexington Ave, Westmount, QC H3Y 1K9 1987-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
GEORGE S. PETTY 775 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K9, Canada

Entities with the same directors

Name Director Name Director Address
TRENHOLME PARK CAPITAL CORPORATION (TPCC) GEORGE S. PETTY 775 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K9, Canada
EX-SCAN MEDICAL HOLDINGS INC. GEORGE S. PETTY 2305 BORD DU LAC, ILE BIZARD QC H9C 1A7, Canada
SKEENA CELLULOSE INC. GEORGE S. PETTY 775 LEXINGTON AVE, MONTREAL QC H4Y 1K9, Canada
Repap Manitoba Inc. GEORGE S. PETTY 775 LEXINGTON AVENUE, MONTREAL QC H3Y 1K9, Canada
OTCfruits Inc. GEORGE S. PETTY 3442 REDPATH, MONTREAL QC H3G 2G3, Canada
136384 CANADA INC. GEORGE S. PETTY 775 LEXINGTON AVENUE, MONTREAL QC H3Y 1K9, Canada
80019 CANADA LTD. GEORGE S. PETTY 775 LEXINGTON AVENUE, MONTREAL QC H3Y 1K9, Canada
158390 CANADA INC. GEORGE S. PETTY 775 LEXINGTON AVENUE, WESTMOUNT QC H3Y 1K9, Canada
GEORGE S. PETTY MANAGEMENT II LTD. GEORGE S. PETTY 775 LEXINGTON AVE, WESTMOUNT QC H3Y 1K9, Canada
MIDTEC PAPER LTD. - GEORGE S. PETTY 775 LEXINGTON AVENUE, MONTREAL QC H3Y 1K9, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y1K9

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 3320316 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