3416721 CANADA INC.

Address:
630 RenÉ-lÉvesque Blvd. West, 27th Floor, Montreal, QC H3B 1S6

3416721 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3416721. The registration start date is December 22, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3416721
Business Number 870529245
Corporation Name 3416721 CANADA INC.
Registered Office Address 630 RenÉ-lÉvesque Blvd. West
27th Floor
Montreal
QC H3B 1S6
Incorporation Date 1997-12-22
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
IAN ROBERTSON 4521 CREDIT POINTE, MISSISSAUGA ON L5M 3M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-21 1997-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-05-01 current 630 RenÉ-lÉvesque Blvd. West, 27th Floor, Montreal, QC H3B 1S6
Name 1997-12-22 current 3416721 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 2000-04-03 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-22 2000-04-03 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-12-22 Incorporation / Constitution en société

Office Location

Address 630 RENÉ-LÉVESQUE BLVD. WEST
City MONTREAL
Province QC
Postal Code H3B 1S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3562832 Canada Inc. 630 Rene-levesque Boul. West, Suite 2450, Montreal, QC H3B 1S6 1999-02-24
3590861 Canada Inc. 630 Rene-levesque Blvd West, Suite 2450, Montreal, QC H3B 1S6 1999-02-22
3494845 Canada Inc. 6800 Cote De Liesse, Suite 300, Montreal, QC H3B 1S6 1998-06-30
3392970 Canada Inc. 630 Boul. Rene Levesque, Bur. 1830, Montreal, QC H3B 1S6 1997-07-16
Indev Capital Inc. Boul Re Ne-levesque Ouest, Bur. 2930, Montreal, QC H3B 1S6 1997-01-13
3324494 Canada Inc. 630 Bl. Rene Levesque Ouest, Suite 630, Montreal, QC H3B 1S6 1996-12-06
Modes Internationales Civis Mundi Inc. 630 Rene Levesque Blvd West, Suite 1850, Montreal, QC H3B 1S6 1996-06-11
Talgo Canada Inc. 630 Rene-levesque West Blvd, Suite 1800, Montreal, QC H3B 1S6 1995-07-26
Itec-mineral Inc. 630 Boul Rene Levesque O, Bur 3000, Montreal, QC H3B 1S6 1993-12-03
2763389 Canada Inc. 630 Rene Levesque Blvd W, 27e Etage, Montreal, QC H3B 1S6 1991-10-31
Find all corporations in postal code H3B1S6

Corporation Directors

Name Address
IAN ROBERTSON 4521 CREDIT POINTE, MISSISSAUGA ON L5M 3M3, Canada

Entities with the same directors

Name Director Name Director Address
Liberty Water Canada Corp. IAN ROBERTSON 2845 BRISTOL CIRCLE, OAKVILLE ON L6H 7H7, Canada
CJIG Management Inc. IAN ROBERTSON 354 Davis Road, Oakville ON L6J 2X1, Canada
7985517 Canada Ltd. IAN ROBERTSON 354 DAVIS ROAD, SUITE 100, OAKVILLE ON L6J 2X1, Canada
6931201 CANADA INC. Ian Robertson 1350 - 650 West Georgia Street, Vancouver BC V6B 4N8, Canada
7813589 Canada Ltd. IAN ROBERTSON 354 DAVIS ROAD, SUITE 100, OAKVILLE ON L6J 2X1, Canada
Algonquin Power Services Canada Inc. IAN ROBERTSON 354 Davis Road, Suite 100, Oakville ON L6J 2X1, Canada
SHRUBLANDS INVESTMENTS INC. IAN ROBERTSON 12 SHRUBLANDS, BROOKMANS PARK, HATFIELD HERTS , United Kingdom
CJIG MANAGEMENT INC. IAN ROBERTSON 6 RAYMAR PLACE, OAKVILLE ON L6J 6M1, Canada
HIGHGROUND CAPITAL INC. IAN ROBERTSON 6 RAYMAR PLACE, OAKVILLE ON L6J 6M1, Canada
CJIG ACQUISITION INC. IAN ROBERTSON 6 RAYMAR PLACE, OAKVILLE ON L6J 6M1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1S6

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 3416721 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