3342905 CANADA INC.

Address:
909 Upton Street, Lasalle, QC H8R 2V1

3342905 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3342905. The registration start date is February 3, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3342905
Business Number 893108167
Corporation Name 3342905 CANADA INC.
Registered Office Address 909 Upton Street
Lasalle
QC H8R 2V1
Incorporation Date 1997-02-03
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JODI HELLER 6860 ASHKELON CRESCENT, COTE ST-LUC QC H4W 3E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-02 1997-02-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-02-03 current 909 Upton Street, Lasalle, QC H8R 2V1
Name 1997-02-03 current 3342905 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 1999-06-08 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-02-03 1999-06-08 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-02-03 Incorporation / Constitution en société

Office Location

Address 909 UPTON STREET
City LASALLE
Province QC
Postal Code H8R 2V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Ben Cohos Ltee 909 Upton Street, Lasalle, QC H8R 2V1 1978-03-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lancaster Datamark Formulaires Electroniques Inc. 909 Upon, Lasalle, QC H8R 2V1 1993-08-24
2699354 Canada Inc. 909 Uptown Street, Lasalle, QC H8R 2V1 1991-03-18
Investissements Welisberg Ltee 939 Upton, Lasalle, QC H8R 2V1 1988-11-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8878285 Canada Inc. 405 Emile-pominville, Lachine, QC H8R 0A3 2014-05-06
6281745 Canada Inc. 477 Avenue Emile-pominville, Lachine, QC H8R 0A3 2004-10-01
7587350 Canada Inc. 316, Emile Pominville, Lachine, QC H8R 0A5 2010-06-26
4494695 Canada Inc. 308 Emile Pominville, Lachine, QC H8R 0A5 2008-10-14
12391759 Canada Inc. 406-8901 Boul Newman, Lasalle, QC H8R 0A7 2020-10-03
11032160 Canada Inc. 8901 Boul. Newman, Apt 409, Lasalle, QC H8R 0A7 2018-10-09
Square International Services Limited 8901-117 Blv. Newman, Lasalle, QC H8R 0A7 2017-11-15
Rehman Group of Hostels and Hotels Inc. 304 - 8901 Boul. Newman, Lasalle, QC H8R 0A7 2015-11-25
8364079 Canada Inc. 213-8901 Boul Newman, Lasalle, QC H8R 0A7 2012-12-01
7324421 Canada Inc. 401 Avenue Ovila-gagné, Lachine, QC H8R 0B1 2010-02-02
Find all corporations in postal code H8R

Corporation Directors

Name Address
JODI HELLER 6860 ASHKELON CRESCENT, COTE ST-LUC QC H4W 3E4, Canada

Entities with the same directors

Name Director Name Director Address
2699354 CANADA INC. JODI HELLER 6860 ASHKELON, COTE ST. LUC QC H4W 3E4, Canada
AMANDA A.H.E. CORPORATION JODI HELLER 510 Hodge Street, St-Laurent QC H4N 2A4, Canada
3740978 CANADA INC. JODI HELLER 6860 ASHKELON, COTE ST-LUC QC H4W 3E4, Canada
IMPRESSIONS MULTIPLES A-1 (CANADA) LTEE JODI HELLER 6860 ASHKELON DRIVE, COTE-ST-LUC QC H4W 3E4, Canada
XTREME PRINT INC. JODI HELLER 3730 The Boulevard, Westmount QC H3Y 1T4, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8R2V1

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
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 3342905 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