3382672 CANADA INC.

Address:
9100 Boul Cavendish, St-laurent, QC H4T 1Z8

3382672 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3382672. The registration start date is June 12, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3382672
Business Number 886482876
Corporation Name 3382672 CANADA INC.
Registered Office Address 9100 Boul Cavendish
St-laurent
QC H4T 1Z8
Incorporation Date 1997-06-12
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN BANKS 7 HUDSON RD, WESTMOUNT QC H3Y 1Y6, Canada
RICK SALA 4211 MELROSE, MONTREAL QC H4A 2S5, Canada
GORODN A SIMMONDS 633 GRANITE COURT, PICKERING ON L1W 3K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-11 1997-06-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-12-22 current 9100 Boul Cavendish, St-laurent, QC H4T 1Z8
Address 1997-06-12 1997-12-22 1010 De La Gauchetiere Ouest, Suite 1020, Montreal, QC H3B 2N2
Name 1997-06-12 current 3382672 CANADA INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-08-29 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-12 2003-08-29 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1997-06-12 Incorporation / Constitution en société

Office Location

Address 9100 BOUL CAVENDISH
City ST-LAURENT
Province QC
Postal Code H4T 1Z8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8326908 Canada Inc. 9300 Boul. Cavendish, Montreal, QC H4T 1Z8 2012-10-16
147437 Canada Inc. 9080 Cavendish Boul, Saint Laurent, QC H4T 1Z8 1985-11-05
Palason Billiards Inc. 9300 Cavendish, St. Laurent, QC H4T 1Z8 1976-10-29
Centre Audio J.b. Inc. 9100 Boul Cavendsih, Saint-laurent, QC H4T 1Z8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, Montréal, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
JOHN BANKS 7 HUDSON RD, WESTMOUNT QC H3Y 1Y6, Canada
RICK SALA 4211 MELROSE, MONTREAL QC H4A 2S5, Canada
GORODN A SIMMONDS 633 GRANITE COURT, PICKERING ON L1W 3K1, Canada

Entities with the same directors

Name Director Name Director Address
153555 CANADA INC. JOHN BANKS 7 HUDSON AVENUE, WESTMOUNT QC H3Y 1Y6, Canada
AUDIO CENTRE (OTTAWA) INC. JOHN BANKS 7 HUDSON AVENUE, WESTMOUNT QC H3Y 1Y6, Canada
J.B. AUDIO CENTER INC. JOHN BANKS 7 HUDSON AVE, WESTMOUNT QC H3Y 1Y6, Canada
2713365 CANADA INC. JOHN BANKS 7 HUDSON AVE, WESTMOUNT QC H3Y 1Y6, Canada
164279 CANADA INC. JOHN BANKS 7 HUDSON AVE.,, WESTMOUNT QC H3Y 1Y6, Canada
138136 CANADA INC. JOHN BANKS 3540 CH. MARLINGTON, ODGEN QC J0B 3E3, Canada
J.B. AUDIO CENTER INC. JOHN BANKS 7 HUDSON ROAD, WESTMOUNT QC H3X 1Y6, Canada
B.B.S. AUDIO CENTRE INC. JOHN BANKS 7 HUDSON AVENUE, WESTMOUNT QC H3Y 1Y6, Canada
PREVNet Inc. JOHN BANKS 137 TEDDINGTON PARK, TORONTO ON M4N 2C7, Canada
138136 CANADA INC. JOHN BANKS 7 HUDSON ROAD, WESTMOUNT QC H3X 1Y6, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T 1Z8

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 3382672 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