3587908 CANADA INC.

Address:
1 Place Ville-marie, Suite 2310, Montreal, QC H3B 3M5

3587908 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3587908. The registration start date is March 15, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3587908
Corporation Name 3587908 CANADA INC.
Registered Office Address 1 Place Ville-marie
Suite 2310
Montreal
QC H3B 3M5
Incorporation Date 1999-03-15
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVE ABER 4608 ROYAL STREET, MONTREAL QC H4A 2M8, Canada
BORYS FRIDMAN 488 ARGYLE STREET, WESTMOUNT QC H3Y 3B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-15 current 1 Place Ville-marie, Suite 2310, Montreal, QC H3B 3M5
Name 1999-03-15 current 3587908 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 1999-03-15 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-03-15 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 3M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Flottage Du St-maurice, Limitee 1 Place Ville-marie, Suite 3000, Montréal, QC H3B 4T9 1909-01-08
162931 Canada Inc. 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4
Gestion Visus Inc. 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 1991-05-31
Tata Steel International (canada) Holdings Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1991-03-21
2730073 Canada Inc. 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 1991-07-02
Societe De Gestion Telemedia Us Inc. 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 1991-08-22
2766507 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 1991-10-31
Soger Environment Inc. 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 1992-05-08
Un Fleuve, Un Parc Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 1992-11-19
2913372 Canada Inc. 1 Place Ville-marie, Bureau 1050, Montréal, QC H3B 4S6 1993-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Upsilon International Commerce (suci) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1992-08-27
Societe Upsilon De Commerce International Marine (suci Marine) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Societe Upsilon De Commerce International Agra (suci Agra) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Societe Upsilon De Commerce International Decor (suci Decor) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Societe Upsilon De Commerce International Energie (suci Energie) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-12-29
Suci Procon Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1998-09-30
3608280 Canada Inc. 1 Place Ville Marie, Suite 2310, Montreal, QC H3B 3M5 1999-06-10
Multi-garment Manufacturing Inc. 1 Place Ville Marie, Suite 2310, Montreal, QC H3B 3M5 1999-05-19
3632636 Canada Inc. 1 Place Ville-marie, Suite 2315, Montreal, QC H3B 3M5 1999-07-28
Find all corporations in postal code H3B 3M5

Corporation Directors

Name Address
STEVE ABER 4608 ROYAL STREET, MONTREAL QC H4A 2M8, Canada
BORYS FRIDMAN 488 ARGYLE STREET, WESTMOUNT QC H3Y 3B4, Canada

Entities with the same directors

Name Director Name Director Address
BA-BLS DESIGN INC. · LES DESSINS BA-BLS INC. BORYS FRIDMAN 3647 CLARK ST., MONTREAL QC , Canada
91162 CANADA LTD. BORYS FRIDMAN 5016 CLAUDEL, CHOMEDEY LAVAL QC , Canada
9303138 CANADA INC. BORYS FRIDMAN 5575 CASGRAIN AVENUE, MONTREAL QC H2T 1Y1, Canada
LE COIN DU JEANS INC. BORYS FRIDMAN 5016 CLAUDEL, CHOMEDEY LAVAL QC , Canada
171098 CANADA INC. Borys Fridman 4239 rue Jean Talon Ouest, Montreal QC H4P 0A5, Canada
3189619 CANADA INC. BORYS FRIDMAN 5525 DE GASPE, MONTREAL QC H2T 2A3, Canada
LES VETEMENTS BUFFALO PHIL CLOTHING INC. BORYS FRIDMAN 4887 GROSVENOR AVENUE, MONTREAL QC H3W 2M2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3M5

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 3587908 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