3762564 CANADA INC.

Address:
1010 De La Gauchetiere St. West, Suite 900, Montreal, QC H3X 3N5

3762564 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3762564. The registration start date is June 28, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3762564
Business Number 865515696
Corporation Name 3762564 CANADA INC.
Registered Office Address 1010 De La Gauchetiere St. West
Suite 900
Montreal
QC H3X 3N5
Incorporation Date 2000-06-28
Dissolution Date 2012-06-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ROBERT PANCER 636 ALGONQUIN AVE., MOUNT ROYAL QC H3R 1E1, Canada
JULIAN KOTLER 2333 SHERBROOKE ST. WEST, APT. 407, MONTREAL QC H3H 2T6, Canada
HOWARD NEMEROFF 66 BALLANTYNE AVE. NORTH, MONTREAL WEST QC H4X 2B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-06-05 current 1010 De La Gauchetiere St. West, Suite 900, Montreal, QC H3X 3N5
Address 2003-03-13 2007-06-05 1010 De La Gauchetiere St. West, Suite 900, Montreal, QC H3X 3N5
Address 2000-06-28 2003-03-13 1010 De La Gauchetiere Street West, Suite 900, Montreal, QC H3X 3N5
Name 2000-06-28 current 3762564 CANADA INC.
Status 2012-06-04 current Dissolved / Dissoute
Status 2000-06-28 2012-06-04 Active / Actif

Activities

Date Activity Details
2012-06-04 Dissolution Section: 210(3)
2007-06-05 Amendment / Modification RO Changed.
Directors Changed.
2000-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 DE LA GAUCHETIERE ST. WEST
City MONTREAL
Province QC
Postal Code H3X 3N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Booth Bay Trading Inc. 1010 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 2P8 2000-03-08
4277902 Canada Inc. 1010 De La GauchetiÈre St. West, Suite 900, Montreal, QC H3B 2P8 2005-05-31
Equipement Marin Bomon Inc. 1010 De La GauchetiÈre St. West, Suite 900, MontrÉal, QC H3R 2P8 1986-12-16
Bsn-jobst, Inc. 1010 De La GauchetiÈre St. West, Suite 900, Montreal, QC H3B 2P8 1990-07-24
4103998 Canada Inc. 1010 De La Gauchetiere St. West, Suite 1200, Montreal, QC H3B 2P9 2002-09-13
4163869 Canada Inc. 1010 De La GauchetiÈre St. West, Suite 200, Montreal, QC H3B 2N2
4185528 Canada Inc. 1010 De La Gauchetiere St. West, Suite 1020, Montreal, QC H3B 2N2 2004-07-28
6880266 Canada Inc. 1010 De La Gauchetière St. West, Suite 1230, Montreal, QC H3B 2N2 2007-11-27
8858799 Canada Inc. 1010 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 2P8 2014-04-16
10795224 Canada Inc. 1010 De La Gauchetiere St. West, Suite 300, Montreal, QC H3B 2S1 2018-05-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11278126 Canada Inc. 14 Holtham Place, Hampstead, QC H3X 3N5 2019-03-01
10231932 Canada Inc. 14 Place Holtham, Hampstead, QC H3X 3N5 2017-05-11
8712182 Canada Inc. 38 Holtham, Hampstead, QC H3X 3N5 2013-11-29
Rmkproducts Inc. 36 Holtham Place, Hampstead, QC H3X 3N5 2012-11-23
7640676 Canada Inc. 32, Place Holtham, Hampstead, QC H3X 3N5 2010-11-17
Rogozinsky Holdings Inc. 18 Holtham Place, Hampstead, QC H3X 3N5 2005-08-15
3384501 Canada Inc. 4, Place Holtham, Montreal, QC H3X 3N5 1997-06-16
Villa 777 Inc. 42 Holtham Place, Hampstead, QC H3X 3N5 1993-12-22
Gemgest Inc. 10 Holtham Place, Hampstead, QC H3X 3N5 1988-12-22
110538 Canada Inc. 28 Holtham Place, Hampstead, QC H3X 3N5 1981-09-23
Find all corporations in postal code H3X 3N5

Corporation Directors

Name Address
ROBERT PANCER 636 ALGONQUIN AVE., MOUNT ROYAL QC H3R 1E1, Canada
JULIAN KOTLER 2333 SHERBROOKE ST. WEST, APT. 407, MONTREAL QC H3H 2T6, Canada
HOWARD NEMEROFF 66 BALLANTYNE AVE. NORTH, MONTREAL WEST QC H4X 2B8, Canada

Entities with the same directors

Name Director Name Director Address
INSTADOC SYSTEMS INC. HOWARD NEMEROFF 66 BALLANTYNE AVENUE NORTH, MONTREAL QC H4X 2B8, Canada
Duo-Fast Industries Canada Inc. HOWARD NEMEROFF 66 BALLANTYNE AVENUE NORTH, MONTREAL WEST QC H4X 2B8, Canada
STANLEY LESSER LIMITED HOWARD NEMEROFF 152 BALLANTYNE AVE., MONTREAL QC H4X 2B3, Canada
DOMINION TAPE OF CANADA LIMITEE HOWARD NEMEROFF 66 BALLANTYNE N.,, MONTREAL QC H4X 2B8, Canada
ETBEN INC. HOWARD NEMEROFF 66 BELLANTYNE NORTH, MONTREAL QC H4X 2B8, Canada
BEIERSDORF (CANADA) LTD. HOWARD NEMEROFF 66 BALLANTYNE N., MONTREAL QC H4X 2B8, Canada
LA SOCIETE DESADCO INC. HOWARD NEMEROFF 66 BALLANTYNE AVE. NORTH, MONTREAL WEST QC H4X 2B8, Canada
7302509 CANADA INC. Howard Nemeroff 66 Ballantyne Avenue North, Montreal West QC H4X 2B8, Canada
B C M INKS ONTARIO LTD. HOWARD NEMEROFF 66 BALLANTYNE AVE. N.,, MONTREAL WEST QC H4X 2B8, Canada
163308 CANADA INC. HOWARD NEMEROFF 66 BALLANTYNE AVE N., MONTREAL QC H4X 2B8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X 3N5

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 3762564 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