3546560 CANADA INC.

Address:
2000 Peel Street, Suite 900, Montreal, QC H3A 2W5

3546560 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3546560. The registration start date is October 27, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3546560
Business Number 872660931
Corporation Name 3546560 CANADA INC.
Registered Office Address 2000 Peel Street
Suite 900
Montreal
QC H3A 2W5
Incorporation Date 1998-10-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
DANIEL DOREY 2035 GREY AVE, NOTRE DAME DE GRACE QC H4A 3N3, Canada
CHRISTOPHER LAWRENCE 26 BRIDGMAN AVE, TORONTO ON M5R 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-10-26 1998-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-21 current 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5
Address 1998-10-27 1999-04-21 1000 Sherbrooke St. W.,27th Fl, Montreal, QC H3A 3G4
Name 1998-10-27 current 3546560 CANADA INC.
Status 1999-06-16 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-10-27 1999-06-16 Active / Actif

Activities

Date Activity Details
1998-10-27 Incorporation / Constitution en société

Office Location

Address 2000 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 2W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3198162 Canada Inc. 2000 Peel Street, Suite 540, Montreal, QC H3A 2W5 1995-11-24
3298230 Canada Inc. 2000 Peel Street, 4th Floor, Montreal, QC H3A 2W5 1996-09-23
3298248 Canada Inc. 2000 Peel Street, 4th Floor, Montreal, QC H3A 2W5 1996-09-23
3590259 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1999-02-18
Canderel Properties Limited 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5
3619567 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1999-05-19
3624153 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1999-06-03
Opqa Properties Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5
Coreprime Developments Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5
3641937 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1999-07-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10693294 Canada Inc. 2000 Rue Peel, Suite 900, Montréal, QC H3A 2W5 2018-03-21
8180598 Canada Inc. 2000, Rue Peel, Suite 900, Montreal, QC H3A 2W5 2012-10-19
Freedomone Mobile Inc. 2000, Rue Peel, Bureau 540, Montréal, QC H3A 2W5 2011-07-29
7615477 Canada Inc. 900-2000 Peel Street, Montreal, QC H3A 2W5 2010-07-30
7513313 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2010-04-01
Aeroconseil Canada Inc. 2000, Rue Peel, Bureau 660, MontrÉal, QC H3A 2W5 2009-12-23
Voyport II Inc. 2000, Peel Street, Number 540, Montreal, QC H3A 2W5 2009-12-21
6788637 Canada Inc. 625 - 2000 Peel, Montreal, QC H3A 2W5 2007-06-12
Cfchamplain 2006 Inc. 752-2000 Rue Peel, Montréal, QC H3A 2W5 2006-09-13
Menon Aylen Communications Inc. 2000 Peel Street # 760, Montreal, QC H3A 2W5 2006-02-24
Find all corporations in postal code H3A 2W5

Corporation Directors

Name Address
DANIEL DOREY 2035 GREY AVE, NOTRE DAME DE GRACE QC H4A 3N3, Canada
CHRISTOPHER LAWRENCE 26 BRIDGMAN AVE, TORONTO ON M5R 1X2, Canada

Entities with the same directors

Name Director Name Director Address
C. RUBIN HOLDINGS INC. CHRISTOPHER LAWRENCE 26 BRIDGMAN AVE, TORONTO ON M5R 1X2, Canada
Naturf Inc. CHRISTOPHER LAWRENCE 4044 CEDAR HILL CROSS ROAD, VICTORIA BC V8X 2J1, Canada
MAPFOX HOLDINGS LIMITED CHRISTOPHER LAWRENCE 26 BRIDGMAN AVE, TORONTO ON M5R 1X2, Canada
OPQA PROPERTIES INC. CHRISTOPHER LAWRENCE 26 BRIDGMAN AVE, TORONTO ON M5R 1X2, Canada
GILPAUL INVESTMENTS LIMITED CHRISTOPHER LAWRENCE 26 BRIDGMAN AVE, TORONTO ON M5R 1X2, Canada
155841 CANADA INC. CHRISTOPHER LAWRENCE 26 BRIDGMAN AVE, TORONTO ON M5R 1X2, Canada
3590259 CANADA INC. CHRISTOPHER LAWRENCE 26 BRIDGMAN AVE, TORONTO ON M5R 1X2, Canada
80700 CANADA LTD. CHRISTOPHER LAWRENCE 26 BRIDGMAN AVE, TORONTO ON M5R 1X2, Canada
DAISOUTH PROPERTIES LTD. · LES PROPRIETES DAISOUTH LTEE CHRISTOPHER LAWRENCE 26 BRIDMAN AVE, TORONTO ON M5R 1X2, Canada
177561 CANADA INC. CHRISTOPHER LAWRENCE 26 BRIDGMAN AVE, TORONTO ON M5R 1X2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 2W5

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3546560 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