3461131 CANADA INC.

Address:
1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6

3461131 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3461131. The registration start date is January 29, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3461131
Business Number 872520044
Corporation Name 3461131 CANADA INC.
Registered Office Address 1170 Place Du Frere Andre
4th Floor
Montreal
QC H3B 3C6
Incorporation Date 1998-01-29
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
DIEGO VAZQUEZ 14545 PIERREFONDS BLVD, PIERREFONDS QC H9H 1Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-01-28 1998-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-01-29 current 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6
Name 1998-01-29 current 3461131 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 1998-01-29 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-01-29 Incorporation / Constitution en société

Office Location

Address 1170 PLACE DU FRERE ANDRE
City MONTREAL
Province QC
Postal Code H3B 3C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Biopharmascience Gestion De Déchets Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1991-07-15
2736403 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1991-07-19
2888378 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1993-01-15
Fabrique Cd-world Amerique Du Nord Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1996-03-05
Technologies Advanced Bio-diagnostic Amerique Du Nord Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1996-04-30
3342387 Canada Inc. 1170 Place Du Frere Andre, Suite 400, Montreal, QC H3B 3C6 1997-01-31
Developpement Alterem Terra Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1998-01-29
Tch Tch Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1998-11-17
3582442 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1999-02-01
Canatrad Metals Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1980-04-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
A.i.m.c.o. Amerique Inc. 1170 Du Frere Andre Place, 4th Floor, Montreal, QC H3B 3C6 1996-05-03
Controle Optique Et Mesure Instantanee Automatique (a.i.m.c.o.)a.n. Inc. 1170 Place Du Frere-andre, 4th Floor, Montreal, QC H3B 3C6 1996-03-06
142830 Canada Inc. 1170 Place Frere Andre, 4e Etage, Montreal, QC H3B 3C6 1985-05-15
104189 Canada Inc. 1170 Beaver Hall Square, Montreal, QC H3B 3C6 1981-02-17
3398811 Canada Inc. 1170 Place Du Frere-andre, 4th Floor, Montreal, QC H3B 3C6 1997-08-06
Elandov Enterprises Ltd. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1975-03-26
142829 Canada Inc. 1170 Place Frere Andre, 4e Etage, Montreal, QC H3B 3C6 1985-05-15
142824 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1985-05-15
142822 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1985-05-15
142819 Canada Inc. 1170 Place Frere Andre, 4e Etage, Montreal, QC H3B 3C6 1985-05-15
Find all corporations in postal code H3B3C6

Corporation Directors

Name Address
DIEGO VAZQUEZ 14545 PIERREFONDS BLVD, PIERREFONDS QC H9H 1Z2, Canada

Entities with the same directors

Name Director Name Director Address
GO PAYMENT PROCESSING, INC. DIEGO VAZQUEZ 36 THIBAUDEAU CR., L'ÎLE BIZARD QC H9C 2V5, Canada
3903362 CANADA INC. DIEGO VAZQUEZ 14545 PIERREFONDS BLVD. #2, PIERREFONDS QC H9H 1Z2, Canada
4217098 CANADA INC. DIEGO VAZQUEZ 36 THIBAUDEAU CRESCENT, ILE BIZARD QC H9C 2V5, Canada
6414532 CANADA INC. DIEGO VAZQUEZ 36 THIBAUDEAU CRESCENT, ILE BIZARD QC H9C 2V5, Canada
D.D.V.R. POWERVISION MARKETING INC. DIEGO VAZQUEZ 14 545 PIERREFONDS BLVD APT 2, PIERREFONDS QC H9H 1Z2, Canada
3903354 CANADA INC. DIEGO VAZQUEZ 14545 PIERREFONDS BLVD., #2, PIERREFONDS QC H9H 1Z2, Canada
D.R. MARINE SERVICES INC. DIEGO VAZQUEZ 14545 PIERREFONDS BOULEVARD, APT. 2, PIERREFONDS QC H9H 1Z2, Canada
DIEGO VAZQUEZ INVESTMENTS INC. DIEGO VAZQUEZ 14 545 PIERREFONDS BLVD APT 2, PIERREFONDS QC H9H 1Z2, Canada
176479 CANADA INC. DIEGO VAZQUEZ 14545 PIERREFONDS BLVD APT 2, PIERREFONDS QC H9H 1Z2, Canada
L.G.B.O. INDUSTRIES INC. DIEGO VAZQUEZ 1000 ST-ANTOINE ST W SUITE 701, MONTREAL QC H3C 3R3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3C6

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 3461131 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