3530698 CANADA INC.

Address:
11111 Cavendish Boul., 108, Montreal, QC H4R 2M8

3530698 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3530698. The registration start date is September 14, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3530698
Business Number 884289026
Corporation Name 3530698 CANADA INC.
Registered Office Address 11111 Cavendish Boul.
108
Montreal
QC H4R 2M8
Incorporation Date 1998-09-14
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUO, BAI YANG 600 COTE VERTU, SAINT-LAURENT QC , Canada
SORELLA, ADELE 523 D'ORLEANS CR., LACHINAIE QC J6W 5M8, Canada
PANG (HO), WINDA 11111 CAVENDISH BOUL., #108, MONTREAL QC H4R 2M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-09-13 1998-09-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-09-14 current 11111 Cavendish Boul., 108, Montreal, QC H4R 2M8
Name 1998-09-14 current 3530698 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 1998-09-14 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-09-14 Incorporation / Constitution en société

Office Location

Address 11111 CAVENDISH BOUL.
City MONTREAL
Province QC
Postal Code H4R 2M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3411796 Canada Inc. 1111 Cavendish, Apt. 109, Ville Saint-laurent, QC H4R 2M8 1997-09-18
2945207 Canada Inc. 11111 Cavendish Blvd., Suite 311, St-laurent, QC H4R 2M8 1993-08-12
Echange De Monnaie Mondial I.l. Inc. 11111 Cavendish Boulevard, Suite 208, St-laurent, QC H4R 2M8 1973-07-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
GUO, BAI YANG 600 COTE VERTU, SAINT-LAURENT QC , Canada
SORELLA, ADELE 523 D'ORLEANS CR., LACHINAIE QC J6W 5M8, Canada
PANG (HO), WINDA 11111 CAVENDISH BOUL., #108, MONTREAL QC H4R 2M8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4R2M8

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 3530698 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