3739406 CANADA INC.

Address:
1315 Redpath Crescent, Montreal, QC H3G 1A1

3739406 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3739406. The registration start date is April 1, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3739406
Business Number 868126723
Corporation Name 3739406 CANADA INC.
Registered Office Address 1315 Redpath Crescent
Montreal
QC H3G 1A1
Incorporation Date 2000-04-01
Dissolution Date 2002-12-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-PAUL BELLON 1315 REDPATH CRESCENT, MONTREAL QC H3G 1A1, Canada
ODETTE SYNNOTT 2961 HILL PARK CIRCLE, MONTREAL QC H3H 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-04-19 current 1315 Redpath Crescent, Montreal, QC H3G 1A1
Address 2000-04-01 2000-04-19 651 Rue Notre-dame Ouest, 3iÈme Étage, Montreal, QC H3C 1J1
Name 2000-04-01 current 3739406 CANADA INC.
Status 2002-12-19 current Dissolved / Dissoute
Status 2000-04-01 2002-12-19 Active / Actif

Activities

Date Activity Details
2002-12-19 Dissolution Section: 210
2000-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1315 REDPATH CRESCENT
City MONTREAL
Province QC
Postal Code H3G 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Placements Papillon - Dufresne Inc. 1311, Redpath Crescent, Montréal, QC H3G 1A1 2007-10-12
Vant Tash Holdings Inc. 1389 Redpath Crescent, Montreal, QC H3G 1A1 2001-01-08
The Mug Ceramicolor Cafe Inc. 1441 Redpath Cres, Montreal, QC H3G 1A1 1998-07-14
Equine Properties Inc. 1245, Redpath Crescent, Montreal, QC H3G 1A1 1993-12-30
Les Entreprises Guy Lever Inc. 1265 Repath Crescent, Montreal, QC H3G 1A1 1986-10-24
Les Productions Link Ltee 1309 Redpath Crescent, Montreal, QC H3G 1A1
9476016 Canada Inc. 1405, Redpath Cres, MontrÉal, QC H3G 1A1
108980 Canada Inc. 1405 Redpath Crescent, Montreal, QC H3G 1A1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
JEAN-PAUL BELLON 1315 REDPATH CRESCENT, MONTREAL QC H3G 1A1, Canada
ODETTE SYNNOTT 2961 HILL PARK CIRCLE, MONTREAL QC H3H 1S9, Canada

Entities with the same directors

Name Director Name Director Address
3748502 CANADA INC. JEAN-PAUL BELLON 1315 REDPATH CRES., MONTRÉAL QC H3G 1A1, Canada
LES PLACEMENTS DUMONT-MIREL INC. JEAN-PAUL BELLON 6100 ch. Deacon, app. 3-C, MONTREAL QC H3S 2V6, Canada
CONSULTOUR/ CLUB VOYAGES INC. JEAN-PAUL BELLON 1315 REDPATH CRES., MONTRÉAL QC H3G 1A1, Canada
VOYAGES MER & MONDE M.C. LTEE JEAN-PAUL BELLON 1315 REDPATH CRES., MONTRÉAL QC H3H 1A1, Canada
VOYAGES CLAIRE CHAMPOUX INC. JEAN-PAUL BELLON 1315 REDPATH CRES., MONTRÉAL QC H3G 1A1, Canada
3418375 CANADA INC. ODETTE SYNNOTT 2691 HILL PARK CIRCLE, MONTRÉAL QC H3H 1S9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1A1

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
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 3739406 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