3373819 CANADA INC.

Address:
240 St-jacques, Suite 300, Montreal, QC H2Y 1L9

3373819 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3373819. The registration start date is May 14, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3373819
Business Number 888790177
Corporation Name 3373819 CANADA INC.
Registered Office Address 240 St-jacques
Suite 300
Montreal
QC H2Y 1L9
Incorporation Date 1997-05-14
Dissolution Date 2002-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GRANA SAM 8100 JEAN-BOURDON, MONTREAL QC H4X 1V8, Canada
JOHN A. CANTELLO 2 PARKLAND AVENUE, POINTE-CLAIRE QC H9R 2E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-05-13 1997-05-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-05-01 current 240 St-jacques, Suite 300, Montreal, QC H2Y 1L9
Address 1997-05-14 1999-05-01 143 Wolseley Ave North, Montreal West, QC H4X 1V8
Name 1997-05-14 current 3373819 CANADA INC.
Status 2002-12-31 current Dissolved / Dissoute
Status 1999-10-27 2002-12-31 Active / Actif
Status 1999-09-07 1999-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-05-14 1999-09-07 Active / Actif

Activities

Date Activity Details
2002-12-31 Dissolution Section: 210
1997-05-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 240 ST-JACQUES
City MONTREAL
Province QC
Postal Code H2Y 1L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Victoria Fidelis Inc. 240 St-jacques, Bureau 300, Montreal, QC H2Y 1L9 1993-02-25
Le Groupe D'assurance O&l Inc. 240 St-jacques, Suite 300, Montreal, QC H2Y 1L9 1997-10-17
Osborn & Lange Inc. 240 St-jacques, Suite 300, Montreal, QC H2Y 1L9
Trexon Capital Corporation Inc. 240 St-jacques, Bureau 200, Montreal, QC H2Y 1L9 2002-04-30
Via-vision International Trade Inc. 240 St-jacques, Suite 620, Montreal, QC H2Y 1L9 2003-11-10
Food With A Conscience Inc. 240 St-jacques, 2e étage, Montréal, QC H2Y 1L9 2008-06-19
6047904 Canada Inc. 240 St-jacques, Bureau 300, MontrÉal, QC H2Y 1P9 2002-12-20
Re-newyt Recycling Technologies Inc. 240 St-jacques, Suite 500, Montreal, QC H2Y 1L9 2010-10-18
154852 Canada Inc. 240 St-jacques, Suite 500, Montreal, QC H2Y 1L9 1987-06-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Merizzi Place (q) Gp Inc. 300-240 Rue Saint-jacques, Montréal, QC H2Y 1L9 2020-04-17
10691453 Canada Inc. 300-240 Rue Saint-jacques Ouest, Montréal, QC H2Y 1L9 2018-03-20
Visamigration Canada Inc. 240 Rue Saint-jacques, Bureau 630, Montréal, QC H2Y 1L9 2017-07-10
10222453 Canada Inc. 820-240 Saint-jacques Street, Montreal, QC H2Y 1L9 2017-05-04
10019909 Canada Inc. 51-244, Rue Saint-jacques Ouest, Montréal, QC H2Y 1L9 2016-12-13
9908749 Canada Inc. 240, Saint-jacques Street, Suite 910, Montreal, QC H2Y 1L9 2016-09-16
9850392 Canada Inc. 51 - 244 St-jacques St., Montréal, QC H2Y 1L9 2016-08-01
9575928 Canada Inc. 240, Saint-jacques Street West, Suite 400, Montreal, QC H2Y 1L9 2016-01-07
Sledmill Inc. 400-240, Saint-jacques Street West, Montreal, QC H2Y 1L9 2015-11-23
Abstract Design & Services Inc. 210, St-jacques Ouest, Suite 301, Montréal, QC H2Y 1L9 2014-01-09
Find all corporations in postal code H2Y 1L9

Corporation Directors

Name Address
GRANA SAM 8100 JEAN-BOURDON, MONTREAL QC H4X 1V8, Canada
JOHN A. CANTELLO 2 PARKLAND AVENUE, POINTE-CLAIRE QC H9R 2E7, Canada

Entities with the same directors

Name Director Name Director Address
OSBORN & LANGE INC. JOHN A. CANTELLO 2 PARKLAND AVENUE, POINT-CLAIRE QC H9R 2E7, Canada
3458440 CANADA INC. JOHN A. CANTELLO 2 PARKLAND, POINTE-CLAIRE QC H9R 2E7, Canada
The O&L Insurance Group Inc. JOHN A. CANTELLO 2 PARKLAND AVENUE, POINTE-CLAIRE QC H9R 2E7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 1L9

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 3373819 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