3702723 CANADA INC.

Address:
555 Chabanel West, Suite 301, Montreal, QC H2N 2H8

3702723 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3702723. The registration start date is January 1, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3702723
Business Number 877209924
Corporation Name 3702723 CANADA INC.
Registered Office Address 555 Chabanel West
Suite 301
Montreal
QC H2N 2H8
Incorporation Date 2000-01-01
Dissolution Date 2005-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARION STEIN 271 FENWOOD, DOLLARD-DES-ORMEAUX QC H9G 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-04-30 current 555 Chabanel West, Suite 301, Montreal, QC H2N 2H8
Address 2001-03-16 2001-04-30 1010 De La Gauchetiere, Suite 900, Montreal, QC H3B 2P8
Address 2000-01-01 2001-03-16 9 Winchester, Westmount, QC H3Z 1H9
Address 2000-01-01 2000-01-01 651 Notre Dame St West, 3rd Floor, Montreal, QC H3C 1J1
Name 2000-01-01 current 3702723 CANADA INC.
Status 2005-12-14 current Dissolved / Dissoute
Status 2005-07-06 2005-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-01 2005-07-06 Active / Actif

Activities

Date Activity Details
2005-12-14 Dissolution Section: 212
2000-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 555 CHABANEL WEST
City MONTREAL
Province QC
Postal Code H2N 2H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coco & Tashi Inc. 555 Chabanel West, #704, Montreal, QC H2N 2H8 1997-05-26
Gestion Etilar Canada Inc. 555 Chabanel West, Suite 710, Montreal, QC H2N 2H8 1997-06-18
3447383 Canada Inc. 555 Chabanel West, Suite 512, Montreal, QC H2N 2H8 1997-12-19
X-petra (n.a.) Inc. 555 Chabanel West, M-30, Montreal, QC H2N 2H7 1998-04-07
Ronald Albert Agence De Ventes Ltee 555 Chabanel West, Suite M-38-b, Montreal, QC H2N 2H7 1973-09-10
Chabanel Medical Centre Inc. 555 Chabanel West, Montreal, QC H2N 2H7
3034194 Canada Inc. 555 Chabanel West, M-30, Montreal, QC H2N 2H7 1994-05-18
Paradoxia Inc. 555 Chabanel West, Suite M 63, Montreal, QC H2N 2L1 1999-11-04
F.c.r. Industries, Inc. 555 Chabanel West, Suite 502, Montreal, QC H2N 2H8 2001-06-25
Kassnkranz Imports Inc. 555 Chabanel West, Suite 505, Montreal, QC H2N 2H8 2001-09-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ebdo.ai Inc. 555 Rue Chabanel Ouest #1103, Montréal, QC H2N 2H8 2020-09-18
Rmb Montreal Distribution Inc. 555 Rue Chabanel West, Suite: 705, Montreal, QC H2N 2H8 2020-02-07
4th Parallel Capital Inc. #805 -555 Chabanel Ouest, Montreal, QC H2N 2H8 2019-06-13
Simon Chang Foundation for Change 555 Chabanel Street West, Suite 1407, Montreal, QC H2N 2H8 2018-10-31
11067672 Canada Inc. 555 Chabanel West, Suite M-07b, Montreal, QC H2N 2H8 2018-10-28
10592536 Canada Inc. 309-555 Rue Chabanel Ouest, Montréal, QC H2N 2H8 2018-01-22
10580368 Canada Inc. 707-555 Chabanel Street West, Montreal, QC H2N 2H8 2018-01-12
10356506 Canada Inc. 555 Rue Chabanel O, 707, Montréal, QC H2N 2H8 2018-01-11
10204277 Canada Inc. 707-555 Rue Chabanel Ouest, Montréal, QC H2N 2H8 2017-07-31
Dream-pants Inc. 555 Chabanel Ouest, Suite M07-b, Montreal, QC H2N 2H8 2016-12-29
Find all corporations in postal code H2N 2H8

Corporation Directors

Name Address
MARION STEIN 271 FENWOOD, DOLLARD-DES-ORMEAUX QC H9G 2Z6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N 2H8

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 3702723 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