3552608 CANADA INC.

Address:
11577 Av Philippe-panneton, MontrÉal, QC H1E 4M1

3552608 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3552608. The registration start date is December 2, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3552608
Business Number 142734730
Corporation Name 3552608 CANADA INC.
Registered Office Address 11577 Av Philippe-panneton
MontrÉal
QC H1E 4M1
Incorporation Date 1998-12-02
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN PISANI 4315 RUE FRONTENAC, BUREAU 201, MONTREAL QC H2H 2M4, Canada
VALÉRIE DAIGLE 4315 RUE FRONTENAC, BUREAU 201, MONTRÉAL QC H2H 2M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-01 1998-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-01-06 current 11577 Av Philippe-panneton, MontrÉal, QC H1E 4M1
Address 2002-11-06 2005-01-06 4315, Rue Frontenac, Bureau 201, MontrÉal, QC H2M 2M4
Address 1998-12-02 2002-11-06 1610 Rue Notre-dame Ouest, Montreal, QC H3J 1M1
Name 1998-12-02 current 3552608 CANADA INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-12-02 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
1998-12-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11577 AV PHILIPPE-PANNETON
City MONTRÉAL
Province QC
Postal Code H1E 4M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Demvar Fer Et MÉtaux Inc. 11685 Philippe-panneton, Montréal, QC H1E 4M1 2015-06-01
Skk 360 Group Ltd. 11455 Philippe-panneton Avenue, Montreal, QC H1E 4M1 2014-03-11
Flexible Canada Ltd. 11 555, Av. Philippe-panneton, Montréal, QC H1E 4M1 2013-01-22
Demvar Inc. 11685 Philippe Panneton, Montreal, QC H1E 4M1 2006-09-20
Inaxsys Security Systems Inc. 11685 Avenue Philippe-panneton, Montréal, QC H1E 4M1 2005-05-25
4287002 Canada Inc. 11577 Ave Philippe Panneton, Montreal, QC H1E 4M1 2005-03-01
Pierres Et Briques 13 Pm Inc. 11577 Avenue Phillippe Panneton, Montreal, QC H1E 4M1 2004-09-23
Les Gestions Richard Martinbeault Inc. 11665 Avenue Phillipe-panneton, Montreal, QC H1E 4M1 2004-07-12
Akwa PremiÈre Eau De Source Naturelle Inc. 11 735 Philippe-panneton Avenue, Montreal, QC H1E 4M1 2003-10-06
3658406 Canada Inc. 11735 Philippe Panneton, Montreal, QC H1E 4M1 1999-09-02
Find all corporations in postal code H1E 4M1

Corporation Directors

Name Address
JEAN PISANI 4315 RUE FRONTENAC, BUREAU 201, MONTREAL QC H2H 2M4, Canada
VALÉRIE DAIGLE 4315 RUE FRONTENAC, BUREAU 201, MONTRÉAL QC H2H 2M4, Canada

Entities with the same directors

Name Director Name Director Address
PIERRES ET BRIQUES 13 PM INC. JEAN PISANI 242 RUE LUCERNE, ROSEMERE QC J7A 4W6, Canada
9531874 Canada Inc. Jean Pisani 242 Lucerne, Rosemere QC J7A 4W6, Canada
TEXTURE-ART INTERNATIONAL INC. JEAN PISANI 2355 RUE DUVERNAY, APP : 104, MONTREAL QC H3J 2X1, Canada
Factoria Group Inc. · Groupe Factoria Inc. Jean Pisani 242 rue Lucerne, Rosemère QC J7A 4W6, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H1E 4M1

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 3552608 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