3604136 Canada Inc.

Address:
1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9

3604136 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3604136. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3604136
Business Number 897761821
Corporation Name 3604136 Canada Inc.
Registered Office Address 1, Westmount Square
Suite 1810
Montreal
QC H3Z 2P9
Dissolution Date 2010-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JOHN TALBOT 5175 CÔTE ST-LUC ROAD #20, MONTREAL QC H3W 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-01 current 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9
Address 1999-03-31 2004-03-01 1100 Rene Levesque West, Suite 2200, Montreal, QC H3B 4N4
Name 2003-06-23 current 3604136 Canada Inc.
Name 1999-03-31 2003-06-23 TIME AT THE TOP PRODUCTIONS INC.
Name 1999-03-31 2003-06-23 PRODUCTIONS TIME AT THE TOP INC.
Status 2010-01-14 current Dissolved / Dissoute
Status 2009-08-20 2010-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-03-31 2009-08-20 Active / Actif

Activities

Date Activity Details
2010-01-14 Dissolution Section: 212
2007-10-05 Amendment / Modification
2003-06-23 Amendment / Modification Name Changed.
1999-03-31 Amalgamation / Fusion Amalgamating Corporation: 3296466.
Section:
1999-03-31 Amalgamation / Fusion Amalgamating Corporation: 3481417.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2003-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2003-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2003-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1, WESTMOUNT SQUARE
City MONTREAL
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agents Tmp Internationaux Inc. 1, Westmount Square, Suite 360, Westmount, QC H3Z 2P9 1991-05-06
Groupe Marketing PCns Canada Ltee 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1997-11-13
3632458 Canada Inc. 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 1999-07-21
4347862 Canada Inc. 1, Westmount Square, Suite 939, Montreal, QC H3Z 2P9 2006-01-30
Investissements Zolfam Inc. 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1979-06-28
Neuroaxis Canada International Inc. 1, Westmount Square, Suite 1350, Westmount, QC H3Z 2P9 2006-06-02
Conseillers En Voyage Megatrav Inc. 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1986-12-10
Lormay Investments Inc. 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 1990-10-10
4166787 Canada Inc. 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 2003-09-29
Raysem Consultants Corporation 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
JOHN TALBOT 5175 CÔTE ST-LUC ROAD #20, MONTREAL QC H3W 2H5, Canada

Entities with the same directors

Name Director Name Director Address
VVS VIRTUAL VIDEO SYSTEMS (CANADA) INC. JOHN TALBOT 5764 MONKLAND AVENUE, SUITE 745, MONTREAL QC H4A 1E9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 2P9

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 3604136 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