3432343 CANADA INC.

Address:
1221 Mackay Street, Montreal, QC H3G 2H5

3432343 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3432343. The registration start date is November 4, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3432343
Business Number 871938577
Corporation Name 3432343 CANADA INC.
Registered Office Address 1221 Mackay Street
Montreal
QC H3G 2H5
Incorporation Date 1997-11-04
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
- D'AVERSA,GIUSEPPE 8237 MIREPOIX ST., ST.LEONARD QC H1R 2N7, Canada
D'AVERSA FRANCO 11730 RODOLPHE-FORGET BLVD., MONTREAL QC H1E 6W9, Canada
D'AVERSA, GIOVANNI 9098 -15TH AVENUE, MONTREAL QC H1Z 3P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-03 1997-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-11-04 current 1221 Mackay Street, Montreal, QC H3G 2H5
Name 1997-11-04 current 3432343 CANADA INC.
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-11-04 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
1997-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1221 MACKAY STREET
City MONTREAL
Province QC
Postal Code H3G 2H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Traiteur-restaurant Des 3 Specialites Inc. 1225 Rue Mckay, Apt 12, Montreal, QC H3G 2H5 1988-08-03
Maison Cajun Inc. 1219 Rue Mackay, Montreal, QC H3G 2H5 1985-09-18
123870 Canada Inc. 1175 Mackay Street, Montreal, QC H3G 2H5 1983-05-26
Restaurant Elysee Mandarin Inc. 1221 Mackay, Montreal, QC H3G 2H5 1983-03-24
La Gestion Perelandra Ltee 1191 Mackay Street, Montreal, QC H3G 2H5 1980-06-10
Restaurant Chez Desjardins Inc. 1175 Mackay, Montreal, QC H3G 2H5 1980-02-06
Les Immeubles 1175 Mackay Inc. 1175 Mackay Street, Montreal, QC H3G 2H5 1984-06-04
Mouvement Pour Les Sans-abri Feuille D'erable 1193 Mackay Street, Apt 203, Montreal, QC H3G 2H5 1988-01-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
- D'AVERSA,GIUSEPPE 8237 MIREPOIX ST., ST.LEONARD QC H1R 2N7, Canada
D'AVERSA FRANCO 11730 RODOLPHE-FORGET BLVD., MONTREAL QC H1E 6W9, Canada
D'AVERSA, GIOVANNI 9098 -15TH AVENUE, MONTREAL QC H1Z 3P1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G2H5

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 3432343 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