3587975 CANADA INC.

Address:
165 Boul. St-joseph Ouest, Montreal, QC H2T 2P7

3587975 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3587975. The registration start date is March 19, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3587975
Business Number 870539921
Corporation Name 3587975 CANADA INC.
Registered Office Address 165 Boul. St-joseph Ouest
Montreal
QC H2T 2P7
Incorporation Date 1999-03-19
Dissolution Date 2015-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT BRAZEAU 165 BOUL. ST-JOSEPH WEST, MONTREAL QC H2T 2P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-26 current 165 Boul. St-joseph Ouest, Montreal, QC H2T 2P7
Address 1999-03-19 2009-07-26 2261 Rue Harvard, Montreal, QC H4A 2W1
Name 1999-03-19 current 3587975 CANADA INC.
Status 2015-11-06 current Dissolved / Dissoute
Status 2014-09-03 2015-11-06 Active / Actif
Status 2014-08-30 2014-09-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-06-30 2014-08-30 Active / Actif
Status 2012-12-27 2014-06-30 Dissolved / Dissoute
Status 1999-03-19 2012-12-27 Active / Actif

Activities

Date Activity Details
2015-11-06 Dissolution Section: 210(2)
2014-06-30 Revival / Reconstitution
2012-12-27 Dissolution Section: 210(3)
2007-08-02 Amendment / Modification
2004-11-24 Amendment / Modification
1999-03-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 165 boul. St-Joseph Ouest
City MONTREAL
Province QC
Postal Code H2T 2P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Kiosque à Musique Inc. 109 Saint-joseph Blvd., Montreal, QC H2T 2P7 2002-10-21
E2m Communications Ltd. 111 Boulevard St-joseph, Montréal, QC H2T 2P7 2010-06-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
ROBERT BRAZEAU 165 BOUL. ST-JOSEPH WEST, MONTREAL QC H2T 2P7, Canada

Entities with the same directors

Name Director Name Director Address
DENT RIDDANCE INC. Robert Brazeau 46 Murrayhill Court, Kitchener ON N2E 1N9, Canada
BILLARD DU BOUL. DE LA CONCORDE INC. ROBERT BRAZEAU 7445 LACHANCE, LAVAL QC H7A 2N5, Canada
INDUSTRIAL IMAGING INC. ROBERT BRAZEAU 80 MEADOWLAND DR, NEPEAN ON K2G 2R8, Canada
7286082 CANADA INC. ROBERT BRAZEAU 3715 CHEMIN LABELLE, BOURGET ON K0A 1E0, Canada
The West Island Lyric Theatre ROBERT BRAZEAU 165 ST. JOSEPH BLVD. WEST, MONTREAL QC H2T 2P7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T 2P7

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
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 3587975 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