3320928 Canada Inc.

Address:
1255 Peel, Suite 1000, Montreal, QC H3B 2T9

3320928 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3320928. The registration start date is December 3, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3320928
Business Number 889599288
Corporation Name 3320928 Canada Inc.
Registered Office Address 1255 Peel
Suite 1000
Montreal
QC H3B 2T9
Incorporation Date 1996-12-03
Dissolution Date 2013-10-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Carole Sweeney 30 Garrybrooke Drive, Toronto ON M1W 1Y9, Canada
TOM SWEENEY 1283 GIBBON STREET, LAVAL QC H7W 4X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-02 1996-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-03-15 current 1255 Peel, Suite 1000, Montreal, QC H3B 2T9
Address 2010-09-29 2013-03-15 5 Place Ville Marie Suite 1203, Montreal, QC H3B 2G2
Address 1996-12-03 2010-09-29 126 Fairview Drive, Dollard-des-ormeaux, QC H9A 1V4
Name 1996-12-03 current 3320928 Canada Inc.
Status 2013-10-01 current Dissolved / Dissoute
Status 2013-05-04 2013-10-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-09-11 2013-05-04 Active / Actif
Status 2008-05-21 2008-09-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-03 2008-05-21 Active / Actif

Activities

Date Activity Details
2013-10-01 Dissolution Section: 212
1996-12-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2007-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2007-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 Peel
City Montreal
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements Dorothy Raich Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 1992-11-24
3285464 Canada Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 1996-08-09
3551326 Canada Inc. 1255 Peel, Suite 1000, MontrÉal, QC H3B 2T9 1998-11-27
Banlkp Investments Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 1978-03-01
Menvest Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9
Catcres Holdings Inc. 1255 Peel, Suite 1000, MontrÉal, QC H3B 2T9 2003-07-23
Global Geotourism Network 1255 Peel, Bureau 575, Montreal, QC H3B 4V4 2009-12-15
Pi Athlete Management Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 2010-07-14
Return Path Canada Limited 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 2010-09-21
Mp Canada Iceland Ventures Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 2011-03-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biospective Holdings Inc. 560-1255 Rue Peel, Montréal, QC H3B 2T9 2019-03-26
Ronald Toledano Legal Services Inc. Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2019-01-30
10867187 Canada Inc. 1000-1255 Peel Street, Montreal, QC H3B 2T9 2018-07-03
Protocole Fantôme Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2017-10-17
Dynamicly Inc. 550-1255 Peel Street, Montreal, QC H3B 2T9 2017-03-21
Seacrest Communications Inc. 632 Avenue Murray Hill, Westmount, QC H3B 2T9 2010-07-23
Morris Jacobson Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-01-09
6586970 Canada Inc. 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2006-06-20
China Xin Network (canada) Inc. 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 2001-04-10
Biospective Inc. #560, 1255 Rue Peel, Montreal, QC H3B 2T9 2000-10-13
Find all corporations in postal code H3B 2T9

Corporation Directors

Name Address
Carole Sweeney 30 Garrybrooke Drive, Toronto ON M1W 1Y9, Canada
TOM SWEENEY 1283 GIBBON STREET, LAVAL QC H7W 4X6, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 2T9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3320928 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