3772179 CANADA INC.

Address:
426 Rue Sainte-helene, Bureau 301, Montreal, QC H2Y 2K7

3772179 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3772179. The registration start date is June 9, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3772179
Business Number 866624125
Corporation Name 3772179 CANADA INC.
Registered Office Address 426 Rue Sainte-helene
Bureau 301
Montreal
QC H2Y 2K7
Incorporation Date 2000-06-09
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES JOBIN 565 77E RUE, SAINT-GEORGES-EST QC G6A 1A6, Canada
JOCELYN TROTTIER 1029 RUE MELATTI, LASALLE QC H8N 2Z9, Canada
RODRIGO BUSTOS 5480 RUE LAVOIE, #14, MONTREAL QC H3W 2J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-06-09 current 426 Rue Sainte-helene, Bureau 301, Montreal, QC H2Y 2K7
Name 2000-06-09 current 3772179 CANADA INC.
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-06-09 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
2000-06-09 Incorporation / Constitution en société

Office Location

Address 426 RUE SAINTE-HELENE
City MONTREAL
Province QC
Postal Code H2Y 2K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maxi-lab R.b. Produits Chimiques Inc. 426 Rue Sainte-helene, Bur.303, Montreal, QC H2Y 2K7 1982-07-16
140077 Canada Inc. 426 Rue Sainte-hélène, Suite 300, Montréal, QC H2Y 2K7 1985-03-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jaclyn Rabin Realty Inc. 101-430 Rue Sainte-hélène, Montréal, QC H2Y 2K7 2020-03-26
Stelvio Inc. 602-430 Sainte Hélène Street, Montréal, QC H2Y 2K7 2020-03-18
Maison Esmonde-white Inc. 300-426, Rue Sainte-hélène, Montréal, QC H2Y 2K7 2020-02-24
Mlfs Inc. 426, Rue Sainte-hélène, Bureau 1, Montréal, QC H2Y 2K7 2019-04-26
10933937 Canada Inc. 1-426, Rue Ste-hélène, Montréal, QC H2Y 2K7 2018-08-07
9489428 Canada Inc. 1-426 Sainte-helene Street, Montreal, QC H2Y 2K7 2017-11-10
Acg Family Office Inc. 1-426 Rue Sainte-hélène, Montréal, QC H2Y 2K7 2017-09-22
9823689 Canada Inc. 426 Ste-helene Street, Suite 300, Montreal, QC H2Y 2K7 2016-07-08
9395261 Canada Inc. 426 Ste-hélène, Suite 500, Montreal, QC H2Y 2K7 2015-08-04
9385371 Canada Inc. 438, Ste-helene, Montreal, QC H2Y 2K7 2015-07-29
Find all corporations in postal code H2Y 2K7

Corporation Directors

Name Address
CHARLES JOBIN 565 77E RUE, SAINT-GEORGES-EST QC G6A 1A6, Canada
JOCELYN TROTTIER 1029 RUE MELATTI, LASALLE QC H8N 2Z9, Canada
RODRIGO BUSTOS 5480 RUE LAVOIE, #14, MONTREAL QC H3W 2J7, Canada

Entities with the same directors

Name Director Name Director Address
2862999 CANADA INC. CHARLES JOBIN 9310 BLVD. PERRAS, APT. 3, RIVIERE DES PRAIRIES QC H1E 6T7, Canada
3758044 CANADA INC. CHARLES JOBIN 565 77E RUE, ST-GEORGE DE BEAUCE QC G6A 1A6, Canada
MONTFORT DIFFUSION INC. CHARLES JOBIN 565 77IEME AVENUE, ST-GEORGES EST QC G6A 1A6, Canada
Modern Cleaning Concept GP Inc. Commandité Modern concept d'entretien inc. Jocelyn Trottier 392 Cézanne Street, Dollard-des-Ormeaux QC H9A 3J5, Canada
3349225 CANADA INC. Jocelyn Trottier 392, rue Cézanne, Dollard-des-Ormeaux QC H9A 3J5, Canada
9266135 CANADA INC. Jocelyn Trottier 392, rue Cézanne, Dollard-des-Ormeaux QC H9A 3J5, Canada
143041 CANADA INC. Jocelyn Trottier 392, rue Cézanne, Dollard-des-Ormeaux QC H9A 3J5, Canada
NORTHERN GODFATHERS FOUNDATION JOCELYN TROTTIER 128 DE MADRID, DOLLARD-DES-ORMEAUX QC H9B 3M1, Canada
3292576 CANADA INC. JOCELYN TROTTIER 939 DE LA POMMERAIE, MONT ST-HILAIRE QC J3H 5E5, Canada
SPORTSCENE RESTAURANTS INC. JOCELYN TROTTIER 1029 MELATTI, LASALLE QC H8N 2Z9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2K7

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
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 3772179 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