3539300 CANADA INC.

Address:
2055 Peel Street, Ground Floor, MontrÉal, QC H3A 1V4

3539300 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3539300. The registration start date is October 1, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3539300
Business Number 883433427
Corporation Name 3539300 CANADA INC.
Registered Office Address 2055 Peel Street
Ground Floor
MontrÉal
QC H3A 1V4
Incorporation Date 1998-10-01
Dissolution Date 2008-11-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SAM YARROW 271 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y4, Canada
SAM GREENBERG 3577 ATWATER AVENUE APT. 1408, WESTMOUNT QC H3H 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-09-30 1998-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-07 current 2055 Peel Street, Ground Floor, MontrÉal, QC H3A 1V4
Address 1998-10-01 1999-09-07 5101 Buchan, 5th Floor P.h. 1, MontrÉal, QC H4P 1S4
Name 1998-10-01 current 3539300 CANADA INC.
Status 2008-11-20 current Dissolved / Dissoute
Status 1998-10-01 2008-11-20 Active / Actif

Activities

Date Activity Details
2008-11-20 Dissolution Section: 210
1998-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2055 PEEL STREET
City MONTRÉAL
Province QC
Postal Code H3A 1V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3584844 Canada Inc. 2055 Peel Street, Suite 850, Montreal, QC H3A 1V4 1999-02-08
Lactopur Inc. 2055 Peel Street, Suite 930, Montréal, QC H3A 1V4 2004-05-06
Nawab Restaurant International Inc. 2055 Peel Street, Suite 265, Montreal, QC H3A 1V4 2006-12-14
6712363 Canada Inc. 2055 Peel Street, Suite 960, Montreal, QC H3A 1V4 2007-01-31
3012638 Canada Inc. 2055 Peel Street, Suite 950, Montreal, QC H3A 1V4 1994-03-04
3815331 Canada Inc. 2055 Peel Street, App.825, Montreal, QC H3A 1V4 2000-10-01
Etc. Entertainment Capital (2000) Inc. 2055 Peel Street, Suite 850, Montreal, QC H3A 1V4 2000-11-23
Spinnaker Manufacturing Developments Inc. 2055 Peel Street, Suite 850, Montreal, QC H3A 1V4 2001-01-03
Services C. Mendenhall Inc. 2055 Peel Street, #410, Montreal, QC H3A 1V4 2010-03-11
S & C Assurance Inc. 2055 Peel Street, #410, Montreal, QC H3A 1V4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intel2talent Inc. 2055 Rue Peel, Bureau 1100, Montréal, QC H3A 1V4 2018-05-16
Samans Holdings Inc. Gr3-2055 Peel Street, Montreal, QC H3A 1V4 2013-08-05
Hit Global China Consulting Services Inc. 455-2055, Rue Peel, Montréal, QC H3A 1V4 2012-08-22
6563422 Canada Inc. 2055, Rue Peel, Bur 1050, MontrÉal, QC H3A 1V4 2006-05-03
Golfotron Inc. 2055 Rue Peeel, Bureau 1050, Montreal, QC H3A 1V4 2004-11-12
2908123 Canada Inc. 2055 Rue Peel, Suite 525, Montreal, QC H3A 1V4 1993-03-31
170227 Canada Inc. 2055 Peel St., Ground Floor, Montreal, QC H3A 1V4 1989-10-05
Voyages D'une Vie Inc. 2055, Rue Peel, Suite 525, Montreal, QC H3A 1V4 1989-06-07
Thrift Furs (canada) Inc. 2055, Rue Peel, Ss, Montreal, QC H3A 1V4 1979-12-31
Publipage Inc. 2055 Rue Peel, Bureau 1050, Montreal, QC H3A 1V4 1996-06-21
Find all corporations in postal code H3A 1V4

Corporation Directors

Name Address
SAM YARROW 271 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y4, Canada
SAM GREENBERG 3577 ATWATER AVENUE APT. 1408, WESTMOUNT QC H3H 2R2, Canada

Entities with the same directors

Name Director Name Director Address
ESTRACURE INC. SAM GREENBERG 3577 ATWATER, APT. 1408, MONTREAL QC H3H 2R2, Canada
174321 CANADA INC. SAM GREENBERG 3577, ATWATER AVE., APT. 1408, MONTRÉAL QC H3H 2R2, Canada
2765616 CANADA INC. SAM GREENBERG 3577 ATWATER AVE., SUITE 1408, MONTREAL QC H3H 2R2, Canada
157784 Canada Inc. SAM GREENBERG 3577 ATWATER, # 1408, MONTREAL QC H3H 2R2, Canada
165714 CANADA INC. SAM GREENBERG 3577 ATWATER AVENUE, APT. 1408, MONTREAL QC H3H 2R2, Canada
6476210 CANADA INC. SAM GREENBERG 3577 ATWATER, APT. 1408, MONTREAL QC H3H 2R2, Canada
2757206 CANADA INC. SAM GREENBERG 3577 ATWATER # 1408, MONTREAL QC H3H 2R2, Canada
142671 CANADA INC. SAM GREENBERG 3577 AFWATER AVE SUITE 1408, MONTRAL QC H3H 2R2, Canada
119445 CANADA INC. SAM GREENBERG 3577 ATWATER AVENUE, SUITE 1408, MONTREAL QC H3H 2R2, Canada
2898969 CANADA INC. SAM GREENBERG 3577 ATWATER, APT 1400, MONTREAL QC H3H 2R2, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3A 1V4

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 3539300 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