3746941 CANADA INC.

Address:
2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3

3746941 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3746941. The registration start date is April 12, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3746941
Business Number 865018238
Corporation Name 3746941 CANADA INC.
Registered Office Address 2000 Mcgill College Avenue
Suite 1460
Montreal
QC H3A 3H3
Incorporation Date 2000-04-12
Dissolution Date 2014-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAMESH SADHWANI 5616 SIR WINSTON CHURCHILL, COTE ST. LUC QC H4W 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-04 current 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3
Address 2004-11-25 2011-01-04 5798 Ferrier, Montreal, Quebec, QC H4P 1M7
Address 2004-03-15 2004-11-25 5796 Ferrier, Montreal, Quebec, QC H4P 1M7
Address 2002-02-01 2004-03-15 5796 Ferrier, Montreal, QC H4P 1M7
Address 2000-04-12 2002-02-01 5770 Ferrier, Montreal, QC H4P 1M7
Name 2000-04-12 current 3746941 CANADA INC.
Status 2014-02-10 current Dissolved / Dissoute
Status 2013-09-13 2014-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-12 2013-09-13 Active / Actif

Activities

Date Activity Details
2014-02-10 Dissolution Section: 212
2007-06-15 Amendment / Modification
2001-09-06 Amendment / Modification
2000-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2007-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2007-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3607453 Canada Inc. 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 1999-06-29
Mike Gordon Management Packaging Inc. 2000 Mcgill College Avenue, Suite 1600, Montreal, QC H3A 3H3 1999-07-13
3700666 Canada Inc. 2000 Mcgill College Avenue, Suite 1150, Montreal, QC H3A 3N4 1999-12-23
4352653 Canada Inc. 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3 2006-06-29
S.l. Workman Realties Inc. 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 1979-03-26
Avalon Actuaires Inc. 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3
4155645 Canada Inc. 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3
Avalon Actuarial Inc. 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3
4378521 Canada Inc. 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 2006-11-08
Lexcorp Inc. 2000 Mcgill College Avenue, Suite 1600, Montreal, QC H3A 3H3 2004-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985914 Canada Inc. 2000 Avenue Mcgill College, 6th Floor, Montréal, QC H3A 3H3 2020-03-31
Bergman Schwalb Legal Inc. 2000 Ave. Mcgill College, Bureau 200, Montreal, QC H3A 3H3 2019-01-17
11119532 Canada Inc. 2000 Mcgill College Suite 651, Montreal, QC H3A 3H3 2018-11-28
10638781 Canada Inc. 2000, Mcgill College Avenue, Suite 630, Montreal, QC H3A 3H3 2018-02-19
10446033 Canada Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2018-01-12
Markhor Group Incorporated 2000 Avenue Mcgill College Suite 600, Montréal, QC H3A 3H3 2017-11-16
Ei1xchange Inc. 2000 Mcgill College Avenue 6th Floor, Montreal, QC H3A 3H3 2017-08-14
Ahaka Lending Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-06-05
Moreal Automotive Trading Inc. 1460-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-03-27
10100838 Canada Inc. 600-2000 Av. Mcgill College, Montréal, QC H3A 3H3 2017-02-10
Find all corporations in postal code H3A 3H3

Corporation Directors

Name Address
RAMESH SADHWANI 5616 SIR WINSTON CHURCHILL, COTE ST. LUC QC H4W 2V9, Canada

Entities with the same directors

Name Director Name Director Address
GRAPHICMAX INC. RAMESH SADHWANI 5616 S.W.CHURCHILL, COTE ST-LUC QC H4W 2V9, Canada
R.S.M. INTERNATIONAL ACTIVE WEAR INC. RAMESH SADHWANI 5782 FLEET RD.,, HAMPSTEAD QC H3X 1G7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3H3

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 3746941 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