3405516 CANADA INC.

Address:
1501 Mcgill College Ave., Suite 2900, Montreal, QC H3A 3M8

3405516 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3405516. The registration start date is August 28, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3405516
Business Number 878881267
Corporation Name 3405516 CANADA INC.
Registered Office Address 1501 Mcgill College Ave.
Suite 2900
Montreal
QC H3A 3M8
Incorporation Date 1997-08-28
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GRAIG PICKELL 144 KENPARK AVE., BRAMPTON ON L6Z 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-08-27 1997-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-08-28 current 1501 Mcgill College Ave., Suite 2900, Montreal, QC H3A 3M8
Name 1997-08-28 current 3405516 CANADA INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-08-28 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1997-08-28 Incorporation / Constitution en société

Office Location

Address 1501 MCGILL COLLEGE AVE.
City MONTREAL
Province QC
Postal Code H3A 3M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ikon Solutions De Bureau Services De Technologie Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9
Gestion Eleven Star Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9 1997-11-14
Les Placements Rothschild Prime 97 Inc. 1501 Mcgill College Ave., Suite 2600, Montreal, QC H3A 3N9 1997-12-11
Gestion D.s. Miller (u.s.) Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9 1998-05-01
Ikon Solutions De Bureau Services De Technologie Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9
143125 Canada Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9 1985-05-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Plaza Du SuroÎt Inc. 1501 Ave.mcgill College, Bur.1800, Montreal, QC H3A 3M8 1997-08-22
Finopac Canada Inc. 1501 Avenue Mcgill College, Bur. 2900, Montreal, QC H3A 3M8 1991-05-27
Gestion Douglas E. Hamilton Inc. 1501 Mvgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1983-12-05
2723905 Canada Inc. 1501 Avenue Mcgill College, Bur. 2900, Montreal, QC H3A 3M8 1991-06-11
La Galerie Lillian Heidenberg Reitman Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1991-10-30
Groupe Penta-vie Inc. 1501 Ave Mcgill College, Suite 2220, Montreal, QC H3A 3M8 1991-12-09
2805201 Canada Inc. 1501 Avenue Mcgill College, Suite 2900, Montreal, QC H3A 3M8 1992-03-17
Les Investissements Carrollcroft Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1992-05-29
Les Investissements Maxty International (canada) LtÉe 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1992-09-04
3223892 Canada Inc. 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1996-01-31
Find all corporations in postal code H3A3M8

Corporation Directors

Name Address
GRAIG PICKELL 144 KENPARK AVE., BRAMPTON ON L6Z 3J6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3M8

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 3405516 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