3573532 Canada Inc.

Address:
1000 Rue De La Gauchetiere O., Suite 4100, Montreal, QC H3B 5H8

3573532 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3573532. The registration start date is December 31, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3573532
Business Number 869038935
Corporation Name 3573532 Canada Inc.
Registered Office Address 1000 Rue De La Gauchetiere O.
Suite 4100
Montreal
QC H3B 5H8
Incorporation Date 1998-12-31
Dissolution Date 2002-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 15

Directors

Director Name Director Address
PATRICK PICHETTE 2660 BAY MEADOW, ST-LAZARE QC J7T 2B1, Canada
JOHN S. BRUNETTE 11480 COMMERCE PARK DRIVE, RESTON VA 20191, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-30 1998-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-11-01 current 1000 Rue De La Gauchetiere O., Suite 4100, Montreal, QC H3B 5H8
Address 1998-12-31 2000-11-01 1000 Rue De La Gauchetiere O., Montreal, QC H3B 4X5
Name 2002-02-14 current 3573532 Canada Inc.
Name 1998-12-31 2002-02-14 CORPORATION TÉLÉGLOBE COMMUNICATIONS
Name 1998-12-31 2002-02-14 TELEGLOBE COMMUNICATIONS CORPORATION
Status 2002-07-31 current Dissolved / Dissoute
Status 1998-12-31 2002-07-31 Active / Actif

Activities

Date Activity Details
2002-07-31 Dissolution Section: 210
2002-02-14 Amendment / Modification Name Changed.
1998-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 RUE DE LA GAUCHETIERE O.
City MONTREAL
Province QC
Postal Code H3B 5H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Talvestco Inc. 1000 Rue De La Gauchetiere O., Bureau 3200, Montreal, QC H3B 4W5 1991-09-11
2769263 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1991-12-01
La Compagnie De Télégraphe De L'amérique Du Nord 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1886-06-02
Elaine Beaudoin Holdings Inc. 1000 Rue De La Gauchetiere O., Suite 4300, Montreal, QC H3B 4W5 1989-11-08
154940 Canada Inc. 1000 Rue De La Gauchetiere O., Suite 1800, Montreal, QC H3B 5H8 1975-01-13
Sipsy Aromes Ltee 1000 Rue De La Gauchetiere O., Bur. 2600, Montreal, QC H3B 4W5 1982-10-22
129201 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1983-12-31
144899 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1985-06-10
146340 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1985-07-04
149177 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bell Monitoring Services Inc. 1000 De La Gauchetière St. West, #4100, Montréal, QC H3B 5H8 2005-11-11
Bce Business Solutions Inc. 1000 De La Gauchetiere W. #4100, Montreal, QC H3B 5H8 2005-08-11
4257090 Canada Inc. 1000 De La GauchetiÈre West, #4100, MontrÉal, QC H3B 5H8 2005-06-06
Smartco Canada Inc. 1000 De La Gauchetiere West Suite 4100, Montreal, QC H3B 5H8 2005-06-06
Bell Nordiq Inc. 1000, Rue De La GauchetiÈre O., Suite 41, Montreal, QC H3B 5H8 2000-09-25
3810119 Canada Inc. 1000, Rue De La GauchetiÈre, Suite 41, Montreal, QC H3B 5H8 2000-09-22
3806006 Canada Inc. 1000 De La GauchetÈre West, Suite 4100, Montreal, QC H3B 5H8 2000-09-11
3697053 Canada Inc. 1000 De La GauchtiÈre West, Suite 4100, Montreal, QC H3B 5H8 1999-12-22
3632547 Canada Inc. 1000 De La Gauchetiere O, Bur 4100, Montreal, QC H3B 5H8 1999-07-22
3609197 Canada Inc. 1000 De La Gauchetiere O., Bureau 4100, Montreal, QC H3B 5H8 1999-06-15
Find all corporations in postal code H3B 5H8

Corporation Directors

Name Address
PATRICK PICHETTE 2660 BAY MEADOW, ST-LAZARE QC J7T 2B1, Canada
JOHN S. BRUNETTE 11480 COMMERCE PARK DRIVE, RESTON VA 20191, United States

Entities with the same directors

Name Director Name Director Address
101-6555 Long Distance Corp. JOHN S. BRUNETTE 11480 COMMERCE PARK DRIVE, RESTON VA 20191, United States
up2 technologies inc. JOHN S. BRUNETTE 11480 COMMERCE PARK DRIVE, RESTON VA 20191, United States
TELEGLOBE CANADA LIMITED - JOHN S. BRUNETTE 11480 COMMERCE PARK DRIVE, RESTON VA 20191, United States
101-6555 Long Distance Corp. PATRICK PICHETTE 2660 BAY MEADOW, ST-LAZARE QC J7T 2B1, Canada
12354527 Canada Inc. Patrick Pichette 1138, rue de Neuville, Gatineau QC J8M 2C5, Canada
12344157 Canada Inc. Patrick Pichette 1138 rue de Neuville, Gatineau QC J8M 2C5, Canada
7785810 Canada Inc. Patrick Pichette 156, rue Brook, Gatineau QC J9H 2Z6, Canada
4047974 CANADA INC. PATRICK PICHETTE 2660 BAY MEADOW, SAINT-LAZARE QC J7T 2B1, Canada
MTS Communications Inc. PATRICK PICHETTE 2660 DE BAY MEADOW STREET, SAINT-LAZARE QC J7T 2B1, Canada
THE KENAUK INSTITUTE Patrick Pichette 866 Seale Ave, Palo Alto CA 94303, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 5H8

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 3573532 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