3715914 CANADA INC.

Address:
800 Place Victoria, Suite 3400 P.o. Box 242, Montreal, QC H4Z 1E9

3715914 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3715914. The registration start date is April 17, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3715914
Business Number 867918039
Corporation Name 3715914 CANADA INC.
Registered Office Address 800 Place Victoria
Suite 3400 P.o. Box 242
Montreal
QC H4Z 1E9
Incorporation Date 2000-04-17
Dissolution Date 2005-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD BUSSIÈRES 800 PLACE VICTORIA, SUITE 3400 P.O. BOX 242, MONTREAL QC H4Z 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-04-17 current 800 Place Victoria, Suite 3400 P.o. Box 242, Montreal, QC H4Z 1E9
Name 2000-04-17 current 3715914 CANADA INC.
Status 2005-01-07 current Dissolved / Dissoute
Status 2004-08-09 2005-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-17 2004-08-09 Active / Actif

Activities

Date Activity Details
2005-01-07 Dissolution Section: 212
2000-04-17 Incorporation / Constitution en société

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Magil P/g Inc. 800 Place Victoria, Bureau 4120 Po Box 383, Montreal, QC H4Z 1J2 1988-10-04
Gestions Selincourt Inc. 800 Place Victoria, C.p. 284, Montreal, QC H4Z 1E8
Corporation D'investissements Iniziativa 800 Place Victoria, Suite 4300 P.o. Box 303, Montreal, QC H4Z 1H1 1993-03-22
Henry Birks Et Fils, Société De Portefeuille Inc. 800 Place Victoria, Suite 4300 P.o. Box 303, Montreal, QC H4Z 1H1 1993-03-22
3210278 Canada Inc. 800 Place Victoria, Suite 4120 C. P. 383, Montreal, QC H4Z 1J2 1995-12-15
3291341 Canada Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6
3422488 Canada Inc. 800 Place Victoria, Suite 3700, Montreal, QC H4Z 1E9 1997-10-22
3561712 Canada Inc. 800 Place Victoria, Bureau 3400, Montreal, QC H4Z 1E9 1998-12-01
N.m.t. Management Inc. 800 Place Victoria, Suite 440 P.b 284, Montreal, QC H4Z 1E8 1977-06-10
Jer-rich Stores Corp. Ltd. 800 Place Victoria, Suite 440, P O Box 284, Montreal, QC H4Z 1E8 1972-08-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12tree Finance Canada Inc. 3500 - 800 Rue Du Square-victoria, Montréal, QC H4Z 1E9 2020-09-23
12266466 Canada Inc. 3500-800 Square-victoria, Montreal, QC H4Z 1E9 2020-08-13
Stenoa Inc. 3500-800 Du Square Victoria, Montreal, QC H4Z 1E9 2020-07-15
11905163 Canada Inc. 3500-800 Rue Du Square-victoria, Montréal, QC H4Z 1E9 2020-02-14
Liquid Cheque Solutions Lcs Inc. 3700 - 800 Rue Du Square-victoria, Montréal, QC H4Z 1E9 2017-06-13
10001325 Canada Inc. 3500 - 800 Square-victoria Street, Montreal, QC H4Z 1E9 2016-11-28
The Hellenic Initiative Canada 3700- 800 Place Victoria, Montreal, QC H4Z 1E9 2016-07-13
Agora Pharma Inc. 3700-800, Place Victoria, Montréal, QC H4Z 1E9 2014-03-11
Adam Saskin Legal Services Inc. 800 Square Victoria, Suite 3700, Stock Exchange Tower, Montréal, QC H4Z 1E9 2013-01-29
7929587 Canada Inc. 3700 - 800 Place Victoria, Montréal, QC H4Z 1E9 2012-01-17
Find all corporations in postal code H4Z 1E9

Corporation Directors

Name Address
BERNARD BUSSIÈRES 800 PLACE VICTORIA, SUITE 3400 P.O. BOX 242, MONTREAL QC H4Z 1E9, Canada

Entities with the same directors

Name Director Name Director Address
9458883 CANADA INC. Bernard Bussières 1619, rue Ducharme, Montréal QC H2V 1G6, Canada
8012784 CANADA INC. Bernard Bussières 3005 chemin Barat, Montréal QC H3Y 2H4, Canada
6012825 CANADA INC. BERNARD BUSSIÈRES 55 ECCLES HILL, FRELIGHSBURG QC J0J 1C0, Canada
10717657 CANADA INC. Bernard Bussières 1619, rue Ducharme, Montréal QC H2V 1G6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z 1E9

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3715914 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