3483720 CANADA INC.

Address:
5055 Boul. Des Sources, Suite 217, Dollard Des Ormeaux, QC H8Y 3H9

3483720 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3483720. The registration start date is April 9, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3483720
Business Number 870254885
Corporation Name 3483720 CANADA INC.
Registered Office Address 5055 Boul. Des Sources
Suite 217
Dollard Des Ormeaux
QC H8Y 3H9
Incorporation Date 1998-04-09
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MOIRA HEGGART 217-5055 BOUL. DES SOURCES, DOLLARD DES ORMEAUX QC H8Y 3H9, Canada
MARIO HEGGART 6905 ROCKLEDGE DR., STE 600, BETHESDA 20817, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-04-08 1998-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-04-09 current 5055 Boul. Des Sources, Suite 217, Dollard Des Ormeaux, QC H8Y 3H9
Name 1998-04-09 current 3483720 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 1998-04-09 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-04-09 Incorporation / Constitution en société

Office Location

Address 5055 BOUL. DES SOURCES
City DOLLARD DES ORMEAUX
Province QC
Postal Code H8Y 3H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2791382 Canada Inc. 5055 Boul. Des Sources, Suite 223, Pierrefonds, QC H8Y 3H9 1992-01-30
128134 Canada Inc. 5055 Boul. Des Sources, Suite 218, Pierrefonds, QC H8Y 3H9 1983-11-10
Gary Mclellan & Associates Inc. 5055 Boul. Des Sources, Suite 115, Pierrefonds, QC H8Y 3H9 1985-04-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Magasin 1-10 Store Inc. 5055 Sources Road, Suite 423, Pierrefonds, QC H8Y 3H9 1989-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12456702 Canada Inc. 9245, Thimens Street, Montréal, QC H8Y 0A1 2020-10-29
11854402 Canada Inc. 9245, Thimens, Montréal, QC H8Y 0A1 2020-01-20
11025856 Canada Inc. 9245, Rue Thimens, Montréal, QC H8Y 0A1 2018-10-03
8909261 Canada Inc. 9283 Rue Thimens, Montréal, QC H8Y 0A1 2014-06-04
8241775 Canada Inc. 9279 Thimens, Montréal, QC H8Y 0A1 2012-08-22
Construction Ecodomus Inc. 9235 Rue Thimens, Pierrefonds, QC H8Y 0A1 2011-03-29
DaniÈle Henkel Communications Inc. 9283, Rue Thimens, Pierrefonds, QC H8Y 0A1 2010-11-09
Kgb Decor-for-u Inc. 9237 Rue Thimens, Montréal, QC H8Y 0A1 2008-10-31
Les Services De Gestion AudiosantÉ/audiohealth Inc. 9245 Rue Thimens, Pierrefond, QC H8Y 0A1 2004-02-13
Cuisine-sante-international (csi) Ltd. 9237 Thimens, Pierrefonds, QC H8Y 0A1 2003-12-16
Find all corporations in postal code H8Y

Corporation Directors

Name Address
MOIRA HEGGART 217-5055 BOUL. DES SOURCES, DOLLARD DES ORMEAUX QC H8Y 3H9, Canada
MARIO HEGGART 6905 ROCKLEDGE DR., STE 600, BETHESDA 20817, United States

Competitor

Search similar business entities

City DOLLARD DES ORMEAUX
Post Code H8Y3H9

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 3483720 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