3587789 CANADA INC.

Address:
1455 Rue Peel, Bureau 320, Montreal, QC H3A 1T5

3587789 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3587789. The registration start date is March 4, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3587789
Business Number 871834024
Corporation Name 3587789 CANADA INC.
Registered Office Address 1455 Rue Peel
Bureau 320
Montreal
QC H3A 1T5
Incorporation Date 1999-03-04
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JONATHAN MAMAN 6595 MACKLE ROAD, COTE ST-LUC QC H4W 2Y1, Canada
STEPHANE ZNATY 276 ST-JACQUES, #815, MONTREAL QC H2Y 1N3, Canada
ALBERT SUISSA 5815 RUE DAVID-LEWIS, COTE-SAINT-LUC QC H3X 3Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-03-03 1999-03-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-04 current 1455 Rue Peel, Bureau 320, Montreal, QC H3A 1T5
Name 1999-03-04 current 3587789 CANADA INC.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-03-04 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-03-04 Incorporation / Constitution en société

Office Location

Address 1455 RUE PEEL
City MONTREAL
Province QC
Postal Code H3A 1T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2714698 Canada Inc. 1455 Rue Peel, Suite 104, Montreal, QC H3A 1T5 1991-05-08
Chaussures Spy Inc. 1455 Rue Peel, Suite 208, Montreal, QC H3A 1T5 1998-04-16
Gestion Canfirm Inc. 1455 Rue Peel, Bur 144, Montreal, QC H3A 1T5 1998-07-15
Ducharme, Giroux & Associates Ltd. 1455 Rue Peel, Suite M-19, Montreal, QC 1976-02-11
Boutique Mendy's Inc. 1455 Rue Peel, Montreal, QC H3A 1T5 1980-11-06
Brin De Beaute Inc. 1455 Rue Peel, Suite 222, Montreal, QC H3A 1T5 1983-04-07
Societe Hediard Canada Ltee 1455 Rue Peel, Montreal, QC H3A 1T5 1989-05-15
Societe Hediard Canada Ltee 1455 Rue Peel, Montreal, QC H3A 1T5
172752 Canada Inc. 1455 Rue Peel, Suite 414, Montreal, QC H3A 1T5 1990-03-08
3188833 Canada Inc. 1455 Rue Peel, Bureau 104, Montreal, QC H3A 1T5 1995-10-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2866838 Canada Inc. 1455 Peel Street, Suite 210, Montreal, QC H3A 1T5 1992-11-05
2842360 Canada Inc. 1455 Peel, Local 109b, Montreal, QC H3A 1T5 1992-08-05
Les Cours Mont-royal Construction Inc. 1544 Peel Street, Montreal, QC H3A 1T5 1988-05-20
159431 Canada Inc. 1455 Peel, Les Cours Mt-royal, Unite 147, Montreal, QC H3A 1T5 1987-12-09
Carole Couture Mont-royal Inc. 1455 Rue Peel, Suite 310-311, Montreal, QC H3A 1T5 1987-09-09
Sheraton Limitee 1455 Peel St, Montreal, QC H3A 1T5 1947-04-11
Magasin De Chaussures Vogue Ltee 1447 Peel St, Montreal, QC H3A 1T5 1929-06-29
2769581 Canada Inc. 1455 Peel St, Suite 144, Montreal, QC H3A 1T5 1991-11-08
2879883 Canada Inc. 1455 Peel Street, Montreal, QC H3A 1T5 1992-12-21
Gestion Soltron Inc. 1455 Peel St, Suite 424, Montreal, QC H3A 1T5 1996-04-24
Find all corporations in postal code H3A1T5

Corporation Directors

Name Address
JONATHAN MAMAN 6595 MACKLE ROAD, COTE ST-LUC QC H4W 2Y1, Canada
STEPHANE ZNATY 276 ST-JACQUES, #815, MONTREAL QC H2Y 1N3, Canada
ALBERT SUISSA 5815 RUE DAVID-LEWIS, COTE-SAINT-LUC QC H3X 3Z9, Canada

Entities with the same directors

Name Director Name Director Address
ALUMINIUM PROFIL INC. ALBERT SUISSA 1170 LUCERNE, MONT-ROYAL QC H3R 2H9, Canada
LES AMIS DE BETH RAPHAEL ENCAOUA ALBERT SUISSA 3485 RUE VAN HORNE, APT. 3, MONTREAL QC H3S 1R7, Canada
127170 CANADA LTEE ALBERT SUISSA 3485 VAN HORNE, MONTREAL QC H3S 1R5, Canada
4167686 CANADA INC. JONATHAN MAMAN 5655 BOUL. CAVENDISH, C-S-L, MONTRÉAL QC H4W 3K5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1T5

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 3587789 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