3582337 CANADA INC.

Address:
455 Rene-levesque West Boul., Suite 1500, Montreal, QC H2Z 1Z3

3582337 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3582337. The registration start date is February 1, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3582337
Business Number 872998828
Corporation Name 3582337 CANADA INC.
Registered Office Address 455 Rene-levesque West Boul.
Suite 1500
Montreal
QC H2Z 1Z3
Incorporation Date 1999-02-01
Dissolution Date 1999-11-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES LAVERDIERE 2688 MERICI ST, SHERBROOKE QC J1L 2R1, Canada
RICHARD DOLAN 43 BALLANTYNE NORTH AVE, MONTREAL OUEST QC H4X 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-01-31 1999-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-02-01 current 455 Rene-levesque West Boul., Suite 1500, Montreal, QC H2Z 1Z3
Address 1999-02-01 1999-02-01 651 Rue Notre-dame Ouest, 3rd Floor, Montreal, QC H3C 1J1
Name 1999-02-01 current 3582337 CANADA INC.
Status 1999-11-22 current Dissolved / Dissoute
Status 1999-02-01 1999-11-22 Active / Actif

Activities

Date Activity Details
1999-11-22 Dissolution Section: 210
1999-02-01 Incorporation / Constitution en société

Office Location

Address 455 RENE-LEVESQUE WEST BOUL.
City MONTREAL
Province QC
Postal Code H2Z 1Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9875140 Canada Inc. 455 Boulevard René-lévesque West, Montreal, QC H2Z 1Z3 2017-08-15
9600051 Canada Inc. 445 Boul. René-lévesque Ouest, Montréal, QC H2Z 1Z3 2016-01-26
Projet Hydrotraitement Intégré 1 Inc. 455 René-lévesque Boulevard Ouest, Montréal, QC H2Z 1Z3 2012-12-20
Snc-lavalin Chinook Subco Inc. 455 Rene Levesque Blvd. West, Montreal, QC H2Z 1Z3 2012-03-30
Infrastructure Famille SantÉ Inc. 455 Boulevard René-lévesque O., Montréal, QC H2Z 1Z3 2012-03-26
Snc-lavalin Highway Holdings Inc. 455 René-lévesque Boulevard West, Montréal, QC H2Z 1Z3 2010-03-24
Slpo Investments Inc. 455 Rene Levesque Blvd. W, Montreal, QC H2Z 1Z3 2009-05-12
Slpo Subco Inc. 455 RenÉ-lÉvesque Blvd. W., Montreal, QC H2Z 1Z3 2009-05-12
4475283 Canada Inc. 455 Rene-levesque Bvld. West, Montreal, QC H2Z 1Z3 2008-04-03
Snc-lavalin Sockeye Power Limited 455 RenÉÉ-lÉvesque Boulevard West, MontrÉal, QC H2Z 1Z3 2004-02-10
Find all corporations in postal code H2Z 1Z3

Corporation Directors

Name Address
YVES LAVERDIERE 2688 MERICI ST, SHERBROOKE QC J1L 2R1, Canada
RICHARD DOLAN 43 BALLANTYNE NORTH AVE, MONTREAL OUEST QC H4X 2B7, Canada

Entities with the same directors

Name Director Name Director Address
LEGACY Global Group Inc. Richard Dolan 24 Lester B. Pearson Street, Kleinburg ON L4H 3X5, Canada
6839436 CANADA INC. RICHARD DOLAN 43, BALLANTYNE NORD, MONTRÉAL-OUEST QC H4X 2B7, Canada
MARIE YAREMKO MEDICAL SERVICES INC. Richard Dolan 43 Ballantyne Avenue North, Montreal-West QC H4X 2B7, Canada
REIN Group of Companies Inc. Richard Dolan 24 Lester B. Pearson Street, Kleinburg ON L4H 3X5, Canada
LIFE RICH REAL ESTATE INC. Richard Dolan 18 Autumn Ridge Court, Woodbridge ON L4L 0B1, Canada
Dragons' Den Business School Inc. Richard Dolan 24 Lester B Pearson Street, Kleinburg ON L4H 3X5, Canada
BI CADD SYSTEMS INC. RICHARD DOLAN 43 BALLANTYNE AVENUE NORTH, MONTREAL WEST QC H4X 2B7, Canada
SNC-LAVALIN DYNAGAZ INC. RICHARD DOLAN 43 AVE BALLANTYNE NORD, MONTREAL QC H4X 2B7, Canada
CANAGRO INTERNATIONAL INC. RICHARD DOLAN 43 AVENUE BALLANTYNE NORD, MONTREAL OUEST QC H4X 2B7, Canada
THE REAL ESTATE INVESTMENT NETWORK LTD. Richard Dolan 24 Lester B. Pearson Street, Kleinburg ON L4H 3X5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z 1Z3

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 3582337 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