3551491 CANADA INC.

Address:
1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3

3551491 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3551491. The registration start date is December 7, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3551491
Business Number 878559624
Corporation Name 3551491 CANADA INC.
Registered Office Address 1 Place Ville Marie
Suite 1900
Montreal
QC H3B 2C3
Incorporation Date 1998-12-07
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANNETTE LAROCHE 1 PLACE VILLE MARIE, SUITE 1900, MONTREAL QC H3B 2C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-06 1998-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-12-07 current 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3
Name 1998-12-07 current 3551491 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 1998-12-07 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-12-07 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sogel Management Co. Inc. 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1976-09-17
80772 Canada Ltee 1 Place Ville Marie, Suite 1901, Montreal, QC H3B 2C3 1976-12-06
Les Gestions Dender Ltee 1 Place Ville Marie, 1900, Montreal, QC H3B 2C3 1977-10-18
Madoria Inc. 1 Place Ville-marie, Suite 1900, Montreal, QC H3B 2C3 1991-02-26
152239 Canada Inc. 1 Place Ville Marie, Suite 1901, Montreal, QC H3B 2C3 1986-10-07
Entreprises Convalis Inc. 1 Place Ville Marie, Suite 1901, Montreal, QC H3B 2C3 1988-10-27
2741946 Canada Inc. 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1991-08-13
Protendo Inc. 1 Place Ville-marie, Suite 1900, Montreal, QC H3B 2C3 1991-10-10
Selectus Inc. 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1992-02-19
Tergoris Inc. 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1992-05-06
Find all corporations in postal code H3B2C3

Corporation Directors

Name Address
ANNETTE LAROCHE 1 PLACE VILLE MARIE, SUITE 1900, MONTREAL QC H3B 2C3, Canada

Entities with the same directors

Name Director Name Director Address
COMPO SHOE MACHINERY CORPORATION OF CANADA LTD. LES MACHINES DE CORDONNERIE COMPO DU CANAD ANNETTE LAROCHE 416 ANTONIN-CAMPEAU, DEUX-MONTAGNES QC J7R 6Y5, Canada
GLOBCON MANAGEMENT INC. Annette Laroche 416, rue Antonin-Campeau, Deux-Montagnes QC J7R 6Y5, Canada
MASRAF FINANCE & INVESTCORP LTD.- ANNETTE LAROCHE 2215 RUE GUERTIN, ST-LAURENT QC H4L 4E3, Canada
LABENTIA INC. ANNETTE LAROCHE 2215 GUERTIN, ST-LAURENT QC H4L 4E3, Canada
COMPO LEASING INC. ANNETTE LAROCHE 2137 GUERTIN ST., ST-LAURENT QC H4L 4E3, Canada
AQUEDUC ESTRIMONT INC. ANNETTE LAROCHE 2215 GUERTIN, ST-LAURENT QC H4L 4E3, Canada
COMPO SHOE MACHINERY CORPORATION OF CANADA LTD. ANNETTE LAROCHE 2137 GUERTIN ST., ST-LAURENT QC H4L 4E3, Canada
PROTENDO INC. ANNETTE LAROCHE 2215 GUERTIN STREET, ST-LAURENT QC H4L 4E3, Canada
154953 CANADA INC. ANNETTE LAROCHE 2137 GUERTIN STREET, ST-LAURENT QC , Canada
EUROPROGRAMME MANAGEMENT CONSULTANTS OF CANADA LTD. ANNETTE LAROCHE 2137 GUERTIN STREET, ST-LAURENT QC H4L 4E3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2C3

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
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 3551491 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