3703177 CANADA INC.

Address:
4321 St-denis, Montreal, QC H2J 2K9

3703177 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3703177. The registration start date is February 7, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3703177
Business Number 868295577
Corporation Name 3703177 CANADA INC.
Registered Office Address 4321 St-denis
Montreal
QC H2J 2K9
Incorporation Date 2000-02-07
Dissolution Date 2005-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK ELKAIM 4005-A GOUIN WEST, MONTREAL QC H3M 1B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-02-07 current 4321 St-denis, Montreal, QC H2J 2K9
Name 2000-02-07 current 3703177 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 2000-02-07 2005-07-06 Active / Actif

Activities

Date Activity Details
2005-12-14 Dissolution Section: 212
2000-02-07 Incorporation / Constitution en société

Office Location

Address 4321 ST-DENIS
City MONTREAL
Province QC
Postal Code H2J 2K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yordesign Inc. 4227 Rue Saint-denis, Montréal, QC H2J 2K9 2019-01-21
9329315 Canada Inc. 4201 Saint-denis, Montreal, QC H2J 2K9 2015-06-10
Ümaknow Solutions Inc. 4349, Rue St-denis, Montréal, QC H2J 2K9 2013-04-09
R-media Production Inc. 4323 A. Saint-denis, MontrÉal, QC H2J 2K9 2003-06-16
Boutique Stoopid Inc. 4205 Saint Denis Suite 320, Montreal, QC H2J 2K9 1994-10-04
3007502 Canada Inc. 4251 St-denis, Montreal, QC H2J 2K9 1994-02-18
Fonduementale Inc. 4325 Rue Saint-denis, Montreal, QC H2J 2K9 1981-09-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bellithés Inc. 5400 St-andre, Suite 118, Montréal, QC H2J 0A1 2006-06-02
Un Amour Des Thés (laval) Inc. 5400 St-andre, Suite 118, MontrÉal, QC H2J 0A1 2006-09-12
Les Investissements StÉphane Lemay Inc. 5400 St-andre, Suite 118, Montreal, QC H2J 0A1 2002-07-24
Un Amour Des ThÉs (outremont) Inc. 5400 St-andre, Suite 118, Montreal, QC H2J 0A1 2002-08-27
12381729 Canada Inc. 1276 Rue Pauline-julien, Montreal, QC H2J 0A2 2020-10-01
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27
Ap2d Consultants Inc. 1258, Rue Pauline-julien, Montreal, QC H2J 0A2 2015-11-16
Leon4s4 Inc. 5425, Rue Gerry-boulet, Suite 206, Montréal, QC H2J 0A3 2017-06-20
Trovy Mobile Apps Inc. 5507 Rue Gerry-boulet, Montreal, QC H2J 0A3 2015-07-06
Booza Inc. 5425 Gerry Boulet, 104, Montreal, QC H2J 0A3 2006-07-05
Find all corporations in postal code H2J

Corporation Directors

Name Address
PATRICK ELKAIM 4005-A GOUIN WEST, MONTREAL QC H3M 1B5, Canada

Entities with the same directors

Name Director Name Director Address
9166521 CANADA INC. Patrick Elkaim 3015 Le Boulevard, Montréal QC H3Y 1R8, Canada
STOOPID BOUTIQUE INC. PATRICK ELKAIM 230 SHERBROOKE ST. EST, PIECE 501, MONTREAL QC H2X 1E1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2J 2K9

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 3703177 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