3457931 CANADA INC.

Address:
240 St-jacques Street, Suite 500, Montreal, QC H2Y 1L9

3457931 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3457931. The registration start date is February 11, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3457931
Business Number 870439841
Corporation Name 3457931 CANADA INC.
Registered Office Address 240 St-jacques Street
Suite 500
Montreal
QC H2Y 1L9
Incorporation Date 1998-02-11
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE HERSCOVICI 106 FRANKLIN STREET, BEACONSFIELD QC H9W 5X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-02-10 1998-02-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-02-11 current 240 St-jacques Street, Suite 500, Montreal, QC H2Y 1L9
Name 1998-02-11 current 3457931 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 1998-02-11 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
1998-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-02-11 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 STREET
City MONTREAL
Province QC
Postal Code H2Y 1L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Code One Trading Inc. 240 St-jacques Street, Suite 500, Montreal, QC H2Y 1L9 1998-02-17
Peter Kuczer Holdings Inc. 240 St-jacques Street, Suite 200, Montreal, QC H2Y 1L9 1982-05-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
3458296 Canada Inc. 240 St-jacques St, Suite 500, Montreal, QC H2Y 1L9 1998-03-25
3416763 Canada Inc. 240 St-jacques West, Suite 500, Montreal, QC H2Y 1L9 1998-01-08
3370607 Canada Inc. 240 St-jacques, Suite 500, Montreal, QC H2Y 1L9 1997-05-02
3346463 Canada Inc. 240 St Jacques, Suite 500, Montreal, QC H2Y 1L9 1997-02-17
Consultants Geminus Inc. 244 St-jacques Street West, Suite 500, Montreal, QC H2Y 1L9 1995-10-04
3110478 Canada Inc. 240 Rue St Jacques, Suite 200, Montreal, QC H2Y 1L9 1995-01-24
2852527 Canada Inc. 210 St-jacques, Suite 201, Montreal, QC H2Y 1L9 1992-09-15
Strategy Logistics International (sli) Inc. 244 Rue St-jacques, Bur 305, Montreal, QC H2Y 1L9 1992-07-07
Philcan Consultation & Commerce Inc. 240 Rue St-jacques Ouest, 2e Etage, Montreal, QC H2Y 1L9 1991-10-15
2746174 Canada Inc. 210 Rue St-jacques, Bureau 302, Montreal, QC H2Y 1L9 1991-08-30
Find all corporations in postal code H2Y1L9

Corporation Directors

Name Address
GEORGE HERSCOVICI 106 FRANKLIN STREET, BEACONSFIELD QC H9W 5X6, Canada

Entities with the same directors

Name Director Name Director Address
3416763 CANADA INC. GEORGE HERSCOVICI 106 FRANKLIN STREET, BEACONSFIELD QC H9W 5X6, Canada
CARBRO INVESTMENTS INC. - GEORGE HERSCOVICI 106 FRANKLIN, BEACONSFIELD QC H9W 5X6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1L9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3457931 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