3599124 CANADA Inc.

Address:
335 Deguire Boul., #907, St-laurent, QC H4N 1P7

3599124 CANADA Inc. is a business entity registered at Corporations Canada, with entity identifier is 3599124. The registration start date is March 17, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3599124
Corporation Name 3599124 CANADA Inc.
Registered Office Address 335 Deguire Boul.
#907
St-laurent
QC H4N 1P7
Incorporation Date 1999-03-17
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
SUHAIL GAZAL 105 RUE MILTON, SUITE 803, MONTREAL QC H2X 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-09-15 current 335 Deguire Boul., #907, St-laurent, QC H4N 1P7
Address 1999-08-01 2000-09-15 4041 Des Sources Blv., #107, Dollard-des-ormeaux, QC H9B 2A4
Address 1999-03-17 1999-08-01 178 Rue D'avignon, Dollard-des-ormeaux, QC H9B 1Y5
Name 1999-03-17 current 3599124 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 1999-03-17 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-03-17 Incorporation / Constitution en société

Office Location

Address 335 DEGUIRE BOUL.
City ST-LAURENT
Province QC
Postal Code H4N 1P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9258337 Canada Inc. 1111-335, Boul. Deguire, MontrÉal, QC H4N 1P7 2015-04-16
9041184 Canada Inc. 508-335, Boul. Deguire, Saint-laurent, QC H4N 1P7 2014-10-03
8602603 Canada Inc. 335 Deguire Boulevard, Suite #418, Saint-laurent, QC H4N 1P7 2013-08-08
8315108 Canada Inc. 335 Deguire Boulevard # 511, St-laurent, QC H4N 1P7 2012-10-02
Brightquadrant Corporation 501 - 335 Deguire, St-laurent, QC H4N 1P7 2010-01-22
6868657 Canada Inc. 335 Deguire Boul. # 117, Saint-laurent, QC H4N 1P7 2007-11-05
House of Spices Canada Inc. 335 Boul Deguire # 1009, Montreal, QC H4N 1P7 2004-07-17
SalubritÉ Net 2 Go Inc. 208-335 Boul. De Guire, Montréal, QC H4N 1P7
3877167 Canada Inc. 100-4360 Ch. De La Côte-de-liesse, Mont-royal, QC H4N 1P7 2001-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plasmacut Ltd. 330 Montpellier St., St. Laurent, QC H4N 1975-12-08
Spectra The Canadian Organization for Aid and Development 990 Jules Poitras, Suite 602, Saint-laurent, QC H4N 0A1 2017-09-21
9867325 Canada Inc. 709-990 Rue Jules-poitras, Saint-laurent, QC H4N 0A1 2016-08-12
7238843 Canada Inc. 1300 Alaingranbois 701, Montreal, QC H4N 0A2 2009-09-09
7191740 Canada Inc. 601-1300 Rue Alain-grandbois, Montreal, QC H4N 0A2 2009-06-16
Canatchad Business Inc. 950 Boulevard Lebeau, Suite 306, Montréal, QC H4N 0A4 2019-09-25
10851981 Canada Inc. 950, Rue Lebeau, Suite 708, Saint-laurent, QC H4N 0A4 2018-06-21
Gbs Cosmetics Inc. 950 Boul. Lebeau, App. 906, Saint-laurent, QC H4N 0A4 2013-01-23
7643497 Canada Inc. 104-950 Rue Lebeau, Unit 104, St-laurent, QC H4N 0A4 2010-09-08
E2b Interface Solutions Inc. 950 Lebeau, Suite 103, Montreal, QC H4N 0A4 2010-03-02
Find all corporations in postal code H4N

Corporation Directors

Name Address
SUHAIL GAZAL 105 RUE MILTON, SUITE 803, MONTREAL QC H2X 1V4, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4N 1P7

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 3599124 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