3321126 CANADA INC.

Address:
1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8

3321126 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3321126. The registration start date is December 3, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3321126
Business Number 889595682
Corporation Name 3321126 CANADA INC.
Registered Office Address 1170 Peel Street
5th Floor
Montreal
QC H3B 4S8
Incorporation Date 1996-12-03
Dissolution Date 1999-11-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE LEMAY 11 AVENUE WINDSOR, WESTMOUNT QC H2Y 2L7, 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 1996-12-03 current 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8
Name 1996-12-03 current 3321126 CANADA INC.
Status 1999-11-23 current Dissolved / Dissoute
Status 1996-12-03 1999-11-23 Active / Actif

Activities

Date Activity Details
1999-11-23 Dissolution Section: 210
1996-12-03 Incorporation / Constitution en société

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
CLAUDE LEMAY 11 AVENUE WINDSOR, WESTMOUNT QC H2Y 2L7, Canada

Entities with the same directors

Name Director Name Director Address
LES EDITIONS ROC EPINES INC. CLAUDE LEMAY 666 RUE SHERBROOKE OUEST STE 1501, MONTREAL QC H3A 1E7, Canada
LES INVESTISSEMENTS BRISSAUGIL INC. CLAUDE LEMAY 666 OUEST RUE SHERBROOKE 1501, MONTREAL QC H3A 1E7, Canada
FOXTON & PETRELA INC. CLAUDE LEMAY 666 OUEST, RUE SHERBROOKE #1501, MONTREAL QC , Canada
3715931 CANADA INC. CLAUDE LEMAY 11 WINDSOR, WESTMOUNT QC H3Y 2L7, Canada
ARABIC LATIN INFORMATION SYSTEMS INC. CLAUDE LEMAY 11 RUE WINDSOR, WESTMOUNT QC H3Y 2L7, Canada
REPONSE.DIRECT INCORPORÉE Claude Lemay 796 Des Bois-Francs, Boucherville QC J4B 8P8, Canada
2865726 CANADA INC. CLAUDE LEMAY 100 BOULEVARD ALEXIS NIHON, ST-LAURENT QC H4M 2P2, Canada
CORPORATION DE TECHNOLOGIE INFORMATIQUE ARABIC - CLAUDE LEMAY 11 RUE WINDSOR, WESTMOUNT QC H3Y 2L7, Canada
HOTSPOT MÉDIA INC. CLAUDE LEMAY 550 BOUL. DE MORTAGNE, 300, BOUCHERVILLE QC J4B 5E4, Canada
115601 CANADA INC. CLAUDE LEMAY 1500 DE MAISONNEUVE BLVD. WEST, MONTREAL QC H3G 1N1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

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 3321126 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