3689671 CANADA INC.

Address:
1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8

3689671 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3689671. The registration start date is December 1, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3689671
Business Number 884818725
Corporation Name 3689671 CANADA INC.
Registered Office Address 1000 De La GauchetiÈre West
Suite 4100
Montreal
QC H3B 5H8
Incorporation Date 1999-12-01
Dissolution Date 2003-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD J. MANNION 8501 TRANSCANADA HIGHWAY, SAINT-LAURENT QC H4S 1Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-01 current 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8
Address 1999-12-01 2000-05-01 8501 Transcanada Highway, Saint-laurent, QC H4S 1Z1
Address 1999-12-01 1999-12-01 651 Notre-dame Ouest, 3rd Floor, Montreal, QC H3C 1J1
Name 1999-12-01 current 3689671 CANADA INC.
Status 2003-04-16 current Dissolved / Dissoute
Status 1999-12-01 2003-04-16 Active / Actif

Activities

Date Activity Details
2003-04-16 Dissolution Section: 210
1999-12-01 Incorporation / Constitution en société

Office Location

Address 1000 DE LA GAUCHETIÈRE WEST
City MONTREAL
Province QC
Postal Code H3B 5H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bell Mobilite Radio Inc. 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8 1986-09-30
2748819 Canada Inc. 1000 De La Gauchetière West, Suite 900, Montréal, QC H3B 5H4 1991-09-05
Investissements Maclean Colle Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1991-11-06
2788861 Canada Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1992-01-20
Jeans Edwin Canada, LtÉe 1000 De La Gauchetiere West, Suite2900, Montreal, QC H3B 4W5 1996-02-19
Cie De Manufacture Edwin, LtÉe 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5 1996-02-23
2856557 Canada Inc. 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5
Dcm Dialogue Canada Multimedia Inc. 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8 1996-03-06
Bell Mobilité Cellulaire Inc. 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8
Telecommunications Planetel Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1997-03-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bell Monitoring Services Inc. 1000 De La Gauchetière St. West, #4100, Montréal, QC H3B 5H8 2005-11-11
Bce Business Solutions Inc. 1000 De La Gauchetiere W. #4100, Montreal, QC H3B 5H8 2005-08-11
4257090 Canada Inc. 1000 De La GauchetiÈre West, #4100, MontrÉal, QC H3B 5H8 2005-06-06
Smartco Canada Inc. 1000 De La Gauchetiere West Suite 4100, Montreal, QC H3B 5H8 2005-06-06
Bell Nordiq Inc. 1000, Rue De La GauchetiÈre O., Suite 41, Montreal, QC H3B 5H8 2000-09-25
3810119 Canada Inc. 1000, Rue De La GauchetiÈre, Suite 41, Montreal, QC H3B 5H8 2000-09-22
3806006 Canada Inc. 1000 De La GauchetÈre West, Suite 4100, Montreal, QC H3B 5H8 2000-09-11
3697053 Canada Inc. 1000 De La GauchtiÈre West, Suite 4100, Montreal, QC H3B 5H8 1999-12-22
3632547 Canada Inc. 1000 De La Gauchetiere O, Bur 4100, Montreal, QC H3B 5H8 1999-07-22
3609197 Canada Inc. 1000 De La Gauchetiere O., Bureau 4100, Montreal, QC H3B 5H8 1999-06-15
Find all corporations in postal code H3B 5H8

Corporation Directors

Name Address
RICHARD J. MANNION 8501 TRANSCANADA HIGHWAY, SAINT-LAURENT QC H4S 1Z1, Canada

Entities with the same directors

Name Director Name Director Address
3522024 CANADA INC. RICHARD J. MANNION 153, SAUVÉ, L'ILE BIZARD QC H9C 2Z8, Canada
4047974 CANADA INC. RICHARD J. MANNION 153 SAUVE, ILE-BIZARD QC H9C 2Z2, Canada
3522016 CANADA INC. RICHARD J. MANNION 153, SAUVÉ, L'ILE BIZARD QC H9C 2Z8, Canada
3787851 CANADA INCORPORATED RICHARD J. MANNION 153 SAUVÉ, ILE BIZARD QC H9C 2Z8, Canada
4333080 CANADA INC. RICHARD J. MANNION 153 SAUVÉ, ÎLE BIZARD QC H9C 2Z8, Canada
IRIDIUM CANADA GATEWAY CORPORATION - RICHARD J. MANNION 4745 POMINVILLE STREET, PIERREFONDS QC H9K 1J8, Canada
3551989 CANADA INC. RICHARD J. MANNION 153 SAUVÉ, L'ÎLE BIZARD QC H9C 2Z8, Canada
3474461 CANADA INC. RICHARD J. MANNION 153, SAUVÉ, L'ILE BIZARD QC H9C 2Z8, Canada
3814840 CANADA INC. RICHARD J. MANNION 153, SAUVÉ, L'ILE BIZARD QC H9C 2Z8, Canada
3787842 CANADA INC. RICHARD J. MANNION 153 SAUVÉ, L'ILE BIZARD QC H9C 2Z8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 5H8

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 3689671 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