3510247 CANADA INC.

Address:
1501, Ave.mcgill College, 26 Etage, Montreal, QC H3A 3N9

3510247 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3510247. The registration start date is August 7, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3510247
Business Number 872626064
Corporation Name 3510247 CANADA INC.
Registered Office Address 1501, Ave.mcgill College
26 Etage
Montreal
QC H3A 3N9
Incorporation Date 1998-08-07
Dissolution Date 2000-02-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SIDNEY HORN 1321, RUE SHERBROOK OUEST,APP.C-110, MONTREAL QC H3G 1J4, Canada
MARIE-A. LATREILLE 4 PLACE DE BRETAGNE, CANDIAC QC J5R 3M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-08-06 1998-08-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-08-07 current 1501, Ave.mcgill College, 26 Etage, Montreal, QC H3A 3N9
Name 1998-08-07 current 3510247 CANADA INC.
Status 2000-02-23 current Dissolved / Dissoute
Status 1998-08-07 2000-02-23 Active / Actif

Activities

Date Activity Details
2000-02-23 Dissolution Section: 210
1998-08-07 Incorporation / Constitution en société

Office Location

Address 1501, AVE.McGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3571661 Canada Inc. 1501 Mcgill College Ave,26 Fl., Montreal, QC H3A 3N9 1998-12-24
3568296 Canada Inc. 1501 Mcgill College Ave, 26 Fl, Montreal, QC H3A 3N9 1998-12-17
Chen Feng DÉveloppement En TÉlÉcommunications Inc. 1501 Macgill College Ave., Montreal, QC H3A 3N9 1993-04-23
Marusa Marketing Inc. 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 1992-08-03
2708671 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-04-22
Pch Pharmachemie Canada Inc. 1501 Mcgill College Ave., 26th Floor, Montreal, QC H3A 3N9
Anper Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1970-10-08
Groupe Concord/stablex Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1991-01-24
162567 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-07-28
Les Investissements Zebulon Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-11-24
Find all corporations in postal code H3A3N9

Corporation Directors

Name Address
SIDNEY HORN 1321, RUE SHERBROOK OUEST,APP.C-110, MONTREAL QC H3G 1J4, Canada
MARIE-A. LATREILLE 4 PLACE DE BRETAGNE, CANDIAC QC J5R 3M8, Canada

Entities with the same directors

Name Director Name Director Address
164758 CANADA INC. MARIE-A. LATREILLE 5 PLACE VILLE MARIE, STE 1700, MONTREAL QC H3B 2G2, Canada
2859017 CANADA INC. MARIE-A. LATREILLE 7970 ROSTAND, BROSSARD QC J4X 2R7, Canada
167945 CANADA INC. MARIE-A. LATREILLE 5 PLACE VILLE MARIE, SUITE 1700, MONTREAL QC H3B 2G2, Canada
ASTEC ADVANCED POWER SYSTEMS LIMITED MARIE-A. LATREILLE 4 PLACE DE BRETAGNE, CANDIAC QC J5R 3M8, Canada
2866153 CANADA INC. MARIE-A. LATREILLE 7970 ROSTAND, BROSSARD QC J4X 2R7, Canada
J & F MARTELL DIFFUSION (CANADA) INC. MARIE-A. LATREILLE 7970 ROSTAND, BROSSARD QC J4X 9Z7, Canada
3117642 CANADA INC. MARIE-A. LATREILLE 4, PLACE DE BRETAGNE, CANDIAC QC J5R 3M8, Canada
167275 CANADA INC. MARIE-A. LATREILLE 5 PLACE VILLE MARIE, SUITE 1700, MONTREAL QC H3B 2G2, Canada
TRIPLE MIGRAINE INVESTMENTS INC. INVESTISSEMENTS TRIPLE MIGRAINE INC. SIDNEY HORN 66 ABERDEEN AVE, WESTMOUNT QC H3Y 3A7, Canada
LES INDUSTRIES DE PLASTIQUES MATRAPLAST INC. SIDNEY HORN 1321 SHERBROOKE STREET, APP. C-110, MONTRÉAL QC H3C 1J4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3N9

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 3510247 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