3333922 CANADA INC.

Address:
6300 Northcrest, Apt D3, Montreal, QC H3S 2W3

3333922 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3333922. The registration start date is December 31, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3333922
Business Number 141698589
Corporation Name 3333922 CANADA INC.
Registered Office Address 6300 Northcrest
Apt D3
Montreal
QC H3S 2W3
Incorporation Date 1996-12-31
Dissolution Date 2009-05-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
GUY NEPHTALI 6300 NORTHCREST, APT. 3D, MONTREAL QC H3S 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-30 1996-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-05-19 current 6300 Northcrest, Apt D3, Montreal, QC H3S 2W3
Address 1996-12-31 2006-05-19 7655 Decarie Blvd, Montreal, QC H4P 2H2
Name 1996-12-31 current 3333922 CANADA INC.
Status 2009-05-28 current Dissolved / Dissoute
Status 1996-12-31 2009-05-28 Active / Actif

Activities

Date Activity Details
2009-05-28 Dissolution Section: 210
1996-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6300 Northcrest
City MONTREAL
Province QC
Postal Code H3S 2W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
90804 Canada Inc. 6300 Northcrest, #10c, Montreal, QC H3S 2W3 1979-03-01
126656 Canada Inc. 6300 Northcrest, App12-d, Montreal, QC H3S 2W3 1983-09-15
3097790 Canada Inc. 6300 Northcrest, #10c, Montreal, QC H3S 2W3 1994-12-16
6353126 Canada Inc. 6300 Northcrest, #10c, Montreal, QC H3S 2W3 2005-02-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
10776548 Canada Inc. Phd17-6300 Place Northcrest, Montréal, QC H3S 2W3 2018-05-10
9600183 Canada Inc. 6300 P1. North Crest, Ph-d1, Montréal, QC H3S 2W3 2016-01-26
Lina Maria Invest Inc. 7c-6300 North Crest, Montréal, QC H3S 2W3 2013-01-01
4019695 Canada Inc. 6300 Northcrest, Suite 14d, Montreal, QC H3S 2W3 2002-02-28
Fonds Pour Les Enfants Et Les HandicapÉs, Liban-canada 9a-6300 Northcrest Place, Montréal, QC H3S 2W3 2000-04-04
Magidson Holdings Inc. 9c-6300 Place Northcrest, Montréal, QC H3S 2W3 1999-12-15
Stena Stables Inc. 6300 Place Northcrest, P/h D2, Montreal, QC H3S 2W3 1996-11-27
3266486 Canada Inc. 6300 Northcrest Apt. 3d, Montreal, QC H3S 2W3 1996-06-05
2683911 Canada Inc. 6300 Place Northcrest, #1h, Montréal, QC H3S 2W3 1991-01-22
120966 Canada Inc. 1a-6300-place Northcrest, 1a, Montreal, QC H3S 2W3 1983-01-21
Find all corporations in postal code H3S 2W3

Corporation Directors

Name Address
GUY NEPHTALI 6300 NORTHCREST, APT. 3D, MONTREAL QC H3S 2W3, Canada

Entities with the same directors

Name Director Name Director Address
PIZZA MELLA INC. GUY NEPHTALI 6300 NORTHCREST, APT. D3, MONTREAL QC H3S 2W3, Canada
3266486 CANADA INC. GUY NEPHTALI 6300 NORTHCREST, APT. 3D, MONTREAL QC H3S 2W3, Canada
2970317 CANADA INC. GUY NEPHTALI 6300 NORTHCREST, APT. 03, MONTREAL QC H3S 2W3, Canada
2916193 CANADA INC. GUY NEPHTALI 630 NORTHCREST SUITE D3, MONTREAL QC H3S 2W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S 2W3

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
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 3333922 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