3587231 CANADA INC.

Address:
8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5

3587231 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3587231. The registration start date is April 16, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3587231
Business Number 143106698
Corporation Name 3587231 CANADA INC.
Registered Office Address 8250 Decarie Blvd
Suite 310
Montreal
QC H4P 2P5
Incorporation Date 1999-04-16
Dissolution Date 2007-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
WILLIAM R. LANE 97 HARVARD COURT, RIVERVIEW NB E1B 4S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-06-28 current 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5
Address 1999-04-16 2005-06-28 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5
Name 2005-06-28 current 3587231 CANADA INC.
Name 1999-04-16 2005-06-28 3587231 CANADA INC.
Status 2007-12-14 current Dissolved / Dissoute
Status 2005-06-28 2007-12-14 Active / Actif
Status 2004-12-10 2005-06-28 Dissolved / Dissoute
Status 1999-04-16 2004-12-10 Active / Actif

Activities

Date Activity Details
2007-12-14 Dissolution Section: 210
2005-06-28 Revival / Reconstitution
2004-12-10 Dissolution Section: 210
1999-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8250 Decarie Blvd
City Montreal
Province QC
Postal Code H4P 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2907763 Canada Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5 1993-03-30
Les Solutions Logiciels Bizware Inc. 8250 Decarie Blvd, Suite 1110, Montreal, QC H4P 2P5 1995-11-22
3587223 Canada Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5 1999-04-16
3587240 Canada Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5 1999-04-16
3651461 Canada Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5 1999-09-08
3653307 Canada Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5 1999-11-15
150806 Canada Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5 1986-07-09
Consultants Berger, Emrich, Valencak Inc. 8250 Decarie Blvd, Suite 300, Montreal, QC H4P 2P5 1986-10-06
Pdm Restaurants Gp Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5
Groupe Restaurants Imvescor Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cardiogenix Medical Clinic Inc. 410-8250, Boulevard DÉcarie, Montreal, QC H4P 2P5 2019-08-27
10763349 Canada Inc. 8200 Boulvard Décarie, Bureau 140a, Montréal, QC H4P 2P5 2018-05-02
Erfa Propriété Intellectuelle Inc. 110-8250 Boulevard Décarie, Montréal, QC H4P 2P5 2017-10-12
Cardiogenix Quick Access Inc. 450-8250 Boul. Décarie, Montréal, QC H4P 2P5 2017-01-25
9404449 Canada Inc. 300-8250 Boul. Décarie, Montréal, QC H4P 2P5 2015-08-12
9208186 Canada Inc. 190-8200 Décarie Bldv., Montreal, QC H4P 2P5 2015-03-04
Stellar Alliances Inc. 8250, Boul. Décarie, Bureau 300, Montréal, QC H4P 2P5 2013-11-01
8288208 Canada Inc. 8200 Decarie Ste 190, Montreal, QC H4P 2P5 2012-09-04
8193525 Canada Inc. 8200 Decarie Blvd Suite 190, Montreal, QC H4P 2P5 2012-05-15
Erfa Canada 2012 Inc. 110-8250 Boul. Décarie, Montréal, QC H4P 2P5 2012-04-25
Find all corporations in postal code H4P 2P5

Corporation Directors

Name Address
GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
WILLIAM R. LANE 97 HARVARD COURT, RIVERVIEW NB E1B 4S6, Canada

Entities with the same directors

Name Director Name Director Address
3268900 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
3268900 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
164585 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
2846748 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
3261891 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
3225569 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
2846781 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
169052 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
3445321 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada
3186067 Canada Inc. GILLES PÉPIN 20 PLACE DE BOHÈME, CANDIAC QC J5R 3N1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4P 2P5

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 3587231 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