3475972 CANADA INC.

Address:
5000 Buchan, Suite 100, Montreal, QC H4P 1T2

3475972 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3475972. The registration start date is March 23, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3475972
Business Number 869278887
Corporation Name 3475972 CANADA INC.
Registered Office Address 5000 Buchan
Suite 100
Montreal
QC H4P 1T2
Incorporation Date 1998-03-23
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GIOVANNI BUCCI 18,514 LAROCQUE, PIERREFONDS QC H9K 1N2, Canada
SILVANO FORESTA 11665 TANGUAY, MONTREAL QC H3L 3H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-03-22 1998-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-03-23 current 5000 Buchan, Suite 100, Montreal, QC H4P 1T2
Name 1998-03-23 current 3475972 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 1998-03-23 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5000 BUCHAN
City MONTREAL
Province QC
Postal Code H4P 1T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Accent Graphics Canada (1977) Limited 5000 Buchan, Suite 100, Montreal, QC H4P 1T2 1977-06-03
B.j.c. Agence De Musique Ltee 5000 Buchan, Suite 601, Montreal, QC H4P 1T2 1977-08-04
Idsol Inc. 5000 Buchan, Suite 604, Montreal, QC H4P 1T2 1996-08-28
C.i.d. Limitee 5000 Buchan, Suite 600a C.p.36-stn E, Montreal, QC H1P 1T2 1979-06-07
J & L Housewares Inc. 5000 Buchan, Suite 501, Montreal, QC H4P 1T2 1981-03-04
Sylglen Inc. 5000 Buchan, Montreal, QC 1981-05-22
Delta Datum Inc. 5000 Buchan, Suite 103, Montreal, QC H4P 1T2 1983-04-13
142799 Canada Inc. 5000 Buchan, Suite 100, Montreal, QC H4P 1T2 1985-05-16
168716 Canada Inc. 5000 Buchan, 302, Montreal, QC H4P 1T2 1989-06-20
Au Parfait Tic Tac Ltee 5000 Buchan, Suite 502, Montreal, QC H4P 1S7 1979-03-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
CrÉations Fabricatout Inc. 5000 Rue Buchan, Suite 201, Mont-royal, QC H4P 1T2 1992-03-12
Les Entreprises Veejay-avakian Ltee 5000 Buchan Road, Suite 400, Montreal, QC H4P 1T2 1985-09-19
Artisanat Aurore Inc. 5,000 Buchanan Street, Suite B4, Montreal, QC H4P 1T2 1982-03-19
107894 Canada Inc. 5000 Buchan St., Suite 400, Montreal, QC H4P 1T2 1981-06-15
Produits Personnalises Elegants Ltee 500 Buchan Street, Suite 203, Montreal, QC H4P 1T2 1981-01-14
Les Industries De Fil Metallique Merveilleux Ltee 5000 Buchanan Street, Room B-2, Montreal, QC H4P 1T2 1975-08-22
Universe Trading (1977) Limited 5000 Buchan St, Montreal, QC H4P 1T2 1966-08-16
William Bonnar (1975) Limitée 5000 Buchan Street, Suite 105, Montreal, QC H4P 1T2
Zenith Importing (canada) Ltd. 5000 Buchan Street, Suite 600, Montreal, QC H4P 1T2 1978-01-26
Direct Service Imprimerie Inc. 5000 Buchan Street, Suite 307, Montreal, QC H4P 1T2 1980-05-27
Find all corporations in postal code H4P1T2

Corporation Directors

Name Address
GIOVANNI BUCCI 18,514 LAROCQUE, PIERREFONDS QC H9K 1N2, Canada
SILVANO FORESTA 11665 TANGUAY, MONTREAL QC H3L 3H5, Canada

Entities with the same directors

Name Director Name Director Address
GIOVANNI OF ITALY CO. LTD. GIOVANNI BUCCI 77 CHUMLEIGH CRESCENT, THORNHILL ON L3T 4G7, Canada
COMMUNICATIONS INTERMARK INC. GIOVANNI BUCCI 18514 LAROCQUE, PIERREFONDS QC H9H 1N2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1T2

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 3475972 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