3712036 CANADA INC.

Address:
7150 Alexander-fleming, Montreal, QC H4S 2C8

3712036 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3712036. The registration start date is January 17, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3712036
Business Number 869745372
Corporation Name 3712036 CANADA INC.
Registered Office Address 7150 Alexander-fleming
Montreal
QC H4S 2C8
Incorporation Date 2000-01-17
Dissolution Date 2006-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLARISSA DESJARDIN 38 WINDSOR AVE., WESTMOUNT QC H3Y 2L8, Canada
MARTIN LEBLANC 4111 MARLOWE, MONTREAL QC H3A 3M3, Canada
LLOYD SEGAL 682 ROSLYN AVE., MONTREAL QC H3Y 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-11-26 current 7150 Alexander-fleming, Montreal, QC H4S 2C8
Address 2001-02-09 2001-11-26 5375 Pare, Suite 201, Montreal, QC H4P 1P7
Address 2000-01-17 2001-02-09 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6
Name 2000-01-17 current 3712036 CANADA INC.
Status 2006-08-15 current Dissolved / Dissoute
Status 2006-03-06 2006-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-17 2005-10-04 Active / Actif

Activities

Date Activity Details
2006-08-15 Dissolution Section: 212
2000-01-17 Incorporation / Constitution en société

Office Location

Address 7150 ALEXANDER-FLEMING
City MONTREAL
Province QC
Postal Code H4S 2C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pharmaceutique Caprion Inc. 7150 Alexander-fleming, St Laurent, QC H4S 2C8 1998-10-15
3608514 Canada Inc. 7150 Alexander-fleming, Montreal, QC H4S 2C8 1999-06-29
3608522 Canada Inc. 7150 Alexander-fleming, Montreal, QC H3S 2C8 1999-06-29
Trimera Internet Partners Inc. 7150 Alexander-fleming, Montreal, QC H4S 2C8 2000-02-14
Caprion Pharmaceuticals Inc. - 7150 Alexander-fleming, Montreal, QC H4S 2C8

Corporations in the same postal code

Corporation Name Office Address Incorporation
4504003 Canada Inc. 7150 Alexander-fleming Street, Saint-laurent, QC H4S 2C8 2009-05-28
4504011 Canada Inc. 7150 Alexander-fleming Street, Saint-laurent, QC H4S 2C8 2009-05-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3523110 Canada Inc. 3265 Pitfield Boulevard, Saint-laurent, QC H4S 1H3 1998-11-05
Geni - Strut Systems Inc. 5495 Vanden Abeele Street, Saint-laurent, QC H4S 1S1 1988-12-05
Exeltech Yul Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1 1999-11-10
Exeltech Aerospace Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1
10724807 Canada Inc. 5905 Rue Kieran, Saint-laurent, QC H4S 0A3 2018-04-10
Burleigh Point Canada Inc. 5825 Kieran Street, St. Laurent, QC H4S 0A3 1999-11-17
Barakat Holdings Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 1996-06-11
Andarsco (1993) LtÉe 5905 Kieran Street, Saint-laurent, QC H4S 0A3 1993-12-23
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Investissements Elyse & Aziz Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 2002-06-19
Find all corporations in postal code H4S

Corporation Directors

Name Address
CLARISSA DESJARDIN 38 WINDSOR AVE., WESTMOUNT QC H3Y 2L8, Canada
MARTIN LEBLANC 4111 MARLOWE, MONTREAL QC H3A 3M3, Canada
LLOYD SEGAL 682 ROSLYN AVE., MONTREAL QC H3Y 2T9, Canada

Entities with the same directors

Name Director Name Director Address
Repare Therapeutics Inc. Lloyd Segal 79 Wellington Street West, 30th Floor, TD South Tower, Toronto ON M5K 1N2, Canada
CAPRION PHARMACEUTICALS INC. - LLOYD SEGAL 4555 BONAVISTA, #1012, MONTREAL QC H3W 2T7, Canada
3608514 CANADA INC. LLOYD SEGAL 682 ROSELYN AVENUE, WESTMOUNT QC H3Y 2T9, Canada
3514307 CANADA INC. Lloyd Segal 118 ABERDEEN AVE., WESTMOUNT QC H3Y 3A7, Canada
3669653 CANADA INC. LLOYD SEGAL 118 ABERDEEN, WESTMOUNT QC H3Y 3A7, Canada
TRIMERA INTERNET PARTNERS INC. LLOYD SEGAL 4555 BONAVISTA, #1012, MONTREAL QC H3W 2T7, Canada
CAPRION PHARMACEUTICALS INC. LLOYD SEGAL 4555 BONAVISTA, SUITE 1012, MONTREAL QC H3W 2T7, Canada
INVESTISSEMENTS MARTIN LEBLANC INC. MARTIN LEBLANC INVESTMENTS INC. MARTIN LEBLANC 5582 ch. Queen-Mary, Hampstead QC H3X 1W7, Canada
3944379 CANADA INC. MARTIN LEBLANC 267 RUE RACHEL EST, MONTREAL QC H2W 1E5, Canada
VICTHOM BIONIQUE HUMAINE INC. MARTIN LEBLANC 411 MARLOWE, MONTRÉAL QC H4A 3M3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4S 2C8

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 3712036 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