3545202 CANADA INC.

Address:
3535 Queen Mary, Bureau 222, Montreal, QC H3V 1H8

3545202 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3545202. The registration start date is October 26, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3545202
Business Number 881324024
Corporation Name 3545202 CANADA INC.
Registered Office Address 3535 Queen Mary
Bureau 222
Montreal
QC H3V 1H8
Incorporation Date 1998-10-26
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
NAOUN ABDELHAFID 1456 JOUBERT, ILE ST-JEAN, TERREBONNE QC J6W 3M2, Canada
CARL DOUGLAS GRANGER 3 DESJARDINS, SUITE 40, OTTAWA ON H1N 9E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-10-25 1998-10-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-06-12 current 3535 Queen Mary, Bureau 222, Montreal, QC H3V 1H8
Address 1998-10-26 2000-06-12 4924 Avenue Lacombe, Montreal, QC H3W 1R7
Name 1998-10-26 current 3545202 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 1998-10-26 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-10-26 Incorporation / Constitution en société

Office Location

Address 3535 QUEEN MARY
City MONTREAL
Province QC
Postal Code H3V 1H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4187547 Canada Inc. 3535 Queen Mary, Suite 310, Montreal, QC H3V 1H8 2003-08-28
Milcad Fm Inc. 3535 Queen Mary, Bureau 222, Montreal, QC H3V 1H8 2002-08-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stewart Shapiro Endodontics Inc. 310-3535 Queen Mary Road, Montréal, QC H3V 1H8 2020-09-30
Dentisterie Prosthodontique Shaw Inc. 3535 Queen-mary Road, Suite 318, Montreal, QC H3V 1H8 2014-02-14
Dr. Peter Weinstein Dental Services Inc. 314-3535 Queen Mary Road, Montreal, QC H3V 1H8 2012-12-11
8047375 Canada Inc. 3535, Chemin Queen Mary, Suite 218, Montréal, QC H3V 1H8 2011-12-07
Mag-dent Dental Center Inc. 3535 Queen Mary Road, Suite 218, Montreal, QC H3V 1H8 2008-06-27
Soluphase Inc. 3535 Chemin Queen-mary, Bureau 220, Montreal, QC H3V 1H8 2007-04-11
Realitybuy Canada Inc. 3535 Queen Mary Road, # 410, Montreal, QC H3V 1H8 2000-02-08
3679292 Canada Inc. 3535 Ch. Queen Mary, Bureau 222, Montreal, QC H3V 1H8 1999-11-09
Additifs Vertech Ltee 3535 Chemin Queen Mary, Suite 222, Montreal, QC H3V 1H8 1999-04-08
Centre Dentaire Mag-dent Inc. 218 - 3535 Chemin Queen Mary, Montreal, QC H3V 1H8
Find all corporations in postal code H3V 1H8

Corporation Directors

Name Address
NAOUN ABDELHAFID 1456 JOUBERT, ILE ST-JEAN, TERREBONNE QC J6W 3M2, Canada
CARL DOUGLAS GRANGER 3 DESJARDINS, SUITE 40, OTTAWA ON H1N 9E2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3V 1H8

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 3545202 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