3653161 CANADA INC.

Address:
2019 Bishop, MontrÉal, QC H3G 2E8

3653161 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3653161. The registration start date is November 12, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3653161
Business Number 886182922
Corporation Name 3653161 CANADA INC.
Registered Office Address 2019 Bishop
MontrÉal
QC H3G 2E8
Incorporation Date 1999-11-12
Dissolution Date 2006-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EDUARDO LOPEZ 8 RADCLIFFE RD., MONTREAL WEST QC H4X 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-05-20 current 2019 Bishop, MontrÉal, QC H3G 2E8
Address 1999-11-12 2003-05-20 666 Sherbrooke Street West, Suite G-100, Montreal, QC H3Z 1E7
Address 1999-11-12 1999-11-12 2174 De Baccarat Street, Laval, QC H7M 5S7
Name 1999-11-12 current 3653161 CANADA INC.
Status 2006-06-14 current Dissolved / Dissoute
Status 2006-01-04 2006-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-12 2006-01-04 Active / Actif

Activities

Date Activity Details
2006-06-14 Dissolution Section: 212
1999-11-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2001-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2019 BISHOP
City MONTRÉAL
Province QC
Postal Code H3G 2E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wxpy Canada Inc. 2055, Rue Bishop, Montréal, QC H3G 2E8 2018-02-01
Amazing Fusion Inc. 2045 Rue Bishop, Unit 1, Montréal, QC H3G 2E8 2017-12-11
Gestion Jean-guy Deblois Inc. 2085 Rue Bishop, Montreal, QC H3G 2E8 2008-02-15
Les Franchises Nutrition Liquide Inc. 2007 Bishop Street, Montreal, QC H3G 2E8 2005-09-21
Graphic Creation International Inc. 2055 Bishop, Montreal, QC H3G 2E8 2005-04-22
Liquid Nutrition Inc. 2007 Bishop, Montreal, QC H3G 2E8 2004-07-21
3996085 Canada Inc. 2045 Rue Bishop, Suite: 02, Montreal, QC H3G 2E8 2002-01-05
3803783 Canada Inc. 2019 Rue Bishop, MontrÉal, QC H3G 2E8 2000-08-28
Soho's Mtl Inc. 2019 Rue Bishop, MontrÉal, QC H3G 2E8 2016-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
EDUARDO LOPEZ 8 RADCLIFFE RD., MONTREAL WEST QC H4X 1B9, Canada

Entities with the same directors

Name Director Name Director Address
ERB Employment Services Corp. EDUARDO LOPEZ SUITE 52 - 525 NOVO STAR DRIVE, MISSISSAUGA ON L5W 1X8, Canada
4014596 CANADA INC. EDUARDO LOPEZ 5280 MARIETTE AVE, MONTREAL QC H4V 2G4, Canada
3587355 CANADA INC. EDUARDO LOPEZ 5280 MARIETTE, MONTREAL QC H4V 2G4, Canada
Elevated Barbers Inc. Eduardo Lopez 109 Dundas Street Upper Unit, London ON N6A 1E8, Canada
WYNTERS ROSE INC. Eduardo Lopez 109 Dundas Street, Upper Level, London ON N6A 1E8, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3G 2E8

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 3653161 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