3675238 CANADA INC.

Address:
8000 Decarie, #290, Montreal, QC H4P 2S4

3675238 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3675238. The registration start date is November 24, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3675238
Business Number 884589128
Corporation Name 3675238 CANADA INC.
Registered Office Address 8000 Decarie
#290
Montreal
QC H4P 2S4
Incorporation Date 1999-11-24
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ALLAN GREENSTONE 625 DORAIS, ST-LAURENT QC H4M 1Z9, Canada
THEODORE LEIBOVICI 117 KINDERSLEY, MONTREAL QC H3R 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-24 current 8000 Decarie, #290, Montreal, QC H4P 2S4
Name 1999-11-24 current 3675238 CANADA INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-24 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1999-11-24 Incorporation / Constitution en société

Office Location

Address 8000 DECARIE
City MONTREAL
Province QC
Postal Code H4P 2S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3695221 Canada Inc. 8000 Decarie, Suite #290, Montreal, QC H4P 2S4 1999-12-31
E.b. Property Holdings Corp. 8000 Decarie, Suite 430, Montreal, QC H4P 2S4 2013-10-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Os Real Estate Services Inc. 290-8000 Boulevard Décarie, Montréal, QC H4P 2S4 2018-12-31
Hemox Biotechnologies Inc. 310-8000 Boul. Décarie, MontrÉal, QC H4P 2S4 2017-04-02
9902392 Canada Inc. 110-8000 Décarie, Montréal, QC H4P 2S4 2016-09-12
Gestion Agrikol Inc. 500-8000 Décarie Boulevard, Montreal, QC H4P 2S4 2016-06-15
Shawn Cohen Medical Services Inc. 440-8000 Boul. Décarie, Montréal, QC H4P 2S4 2012-12-05
6479855 Canada Inc. 8000 Boulevard Decarie, #500, Montreal, QC H4P 2S4 2005-11-18
Mtp Oncotech Pharma International LtÉe 8000 Boul Decarie, Bureau 500, Montreal, QC H4P 2S4 2001-07-27
3698963 Canada Inc. 8000 DÉcarie BoulÉ, Suite 500, Montreal, QC H4P 2S4 2000-01-19
Les Investissements Keyboat Inc. 8000 Decarie Boulevard, Suite 290, Montreal, QC H4P 2S4 1996-08-12
2811871 Canada Inc. 8000 Decarie Blvd., Suite 290, Montreal, QC H4P 2S4 1992-04-08
Find all corporations in postal code H4P 2S4

Corporation Directors

Name Address
ALLAN GREENSTONE 625 DORAIS, ST-LAURENT QC H4M 1Z9, Canada
THEODORE LEIBOVICI 117 KINDERSLEY, MONTREAL QC H3R 1R1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 2S4

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 3675238 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