3799719 CANADA INC.

Address:
5929, Rte Transcanadienne, Suite 300, St-laurent, QC H4T 1Z6

3799719 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3799719. The registration start date is December 18, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3799719
Business Number 888169810
Corporation Name 3799719 CANADA INC.
Registered Office Address 5929, Rte Transcanadienne
Suite 300
St-laurent
QC H4T 1Z6
Incorporation Date 2000-12-18
Dissolution Date 2010-10-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KATHERINE LEE 22 WALMER ROAD, APT. 804, TORONTO ON M4R 2W5, Canada
SABINO GRASSI 30 MAPLEWOOK, OUTREMONT QC H2V 2M1, Canada
PIERRE LEDUC 1250 RENE-LEVESQUE BLVD W, #3930, MONTREAL QC H3W 4W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-03-30 current 5929, Rte Transcanadienne, Suite 300, St-laurent, QC H4T 1Z6
Address 2002-03-01 2007-03-30 999 De Maisonneuve Boulevard West, Suite 925, Montreal, QC H3A 3L4
Address 2001-10-16 2002-03-01 415 St. Antoine Street West, Suite 401, Montreal, QC H2Z 2A3
Address 2000-12-18 2001-10-16 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7
Name 2000-12-18 current 3799719 CANADA INC.
Status 2010-10-06 current Dissolved / Dissoute
Status 2009-05-28 2010-10-06 Active / Actif
Status 2009-05-20 2009-05-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-12-18 2009-05-20 Active / Actif

Activities

Date Activity Details
2010-10-06 Dissolution Section: 210(3)
2000-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5929, Rte Transcanadienne
City St-Laurent
Province QC
Postal Code H4T 1Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maritel Construction Inc. 5929, Rte Transcanadienne, Suite 300, St-laurent, QC H4T 1Z6 1988-06-13
Candev Immobilia Inc. 5929, Rte Transcanadienne, Suite 300, St-laurent, QC H4T 1Z6 1999-03-26
Grassi Construction Ltd. 5929, Rte Transcanadienne, Suite 300, St-laurent, QC H4T 1Z6 1979-04-19
Alliance Immobilia (courtier) Inc. 5929, Rte Transcanadienne, Suite 300, St-laurent, QC H4T 1Z6 1983-06-15
Pie-ix Industrial Developments Inc. 5929, Rte Transcanadienne, Suite 300, St-laurent, QC H4T 1Z6 1985-05-21
143057 Canada Inc. 5929, Rte Transcanadienne, Suite 300, St-laurent, QC H4T 1Z6 1985-05-21
Cbc Alliance Inc. 5929, Rte Transcanadienne, Suite 300, Montreal, QC H4T 1Z6 1986-06-16
Claritel Construction Inc. 5929, Rte Transcanadienne, Suite 300, St-laurent, QC H4T 1Z6 1994-07-13
3799727 Canada Inc. 5929, Rte Transcanadienne, Suite 300, St-laurent, QC H4T 1Z6 2000-12-18
Comdev Immobilia Inc. 5929, Rte Transcanadienne, Suite 300, St-laurent, QC H4T 1Z6 2000-09-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11561278 Canada Inc. 5929 Route Transcanadienne, Bureau 300, Montréal, QC H4T 1Z6 2019-08-09
Les Condos Aviva Inc. 5929 Rte Transcanadienne, 110, Montréal, QC H4T 1Z6 2019-03-22
Grassi Usa Holdings Inc. 5929 Transcanadienne, Bureau 300, St-laurent, QC H4T 1Z6 2018-11-26
Capital Tc Ward Inc. 300-5929 Transcanadienne, St-laurent, QC H4T 1Z6 2013-08-07
HÔpital VÉtÉrinaire Anima-plus Succursale MontÉe Paiement Inc. 5929, Route Transcanadienne, Bureau 310, Montréal, QC H4T 1Z6 2013-06-18
8294097 Canada Inc. 5929, Route Transcanadienne, Bureau 310, Montréal, QC H4T 1Z6 2012-09-11
8216827 Canada Inc. 5929 Trans-canada, Suite 300, St-laurent, QC H4T 1Z6 2012-06-13
Goldon Product Development First Inc. 5929 Route Transcanadienne, Suite 280, St-laurent, QC H4T 1Z6 2009-05-21
Epic Quebec Inc. 5929 Trans Canada Highway, Suite 300, St. Laurent, QC H4T 1Z6 2007-03-22
3991792 Canada Inc. 5929 Trans-canadienne, Bureau 230, Saint-laurent, QC H4T 1Z6 2002-01-01
Find all corporations in postal code H4T 1Z6

Corporation Directors

Name Address
KATHERINE LEE 22 WALMER ROAD, APT. 804, TORONTO ON M4R 2W5, Canada
SABINO GRASSI 30 MAPLEWOOK, OUTREMONT QC H2V 2M1, Canada
PIERRE LEDUC 1250 RENE-LEVESQUE BLVD W, #3930, MONTREAL QC H3W 4W8, Canada

Entities with the same directors

Name Director Name Director Address
3660184 CANADA INC. KATHERINE LEE 165 STRATHEARN AVENUE, RICHMOND HILL ON L4B 2M7, Canada
3649903 CANADA INC. KATHERINE LEE 165 STRATHEARN AVE., RICHMOND HILL ON L4B 2M7, Canada
4410611 CANADA INC. KATHERINE LEE 22 WALMER ROAD, APT. 804, TORONTO ON M5R 2W5, Canada
4128303 CANADA INC. KATHERINE LEE 22 WALMER ROAD, APT. 804, TORONTO ON M4R 2W5, Canada
AQUEST II ACQUISITION CORPORATION KATHERINE LEE 22 WALMER ROAD, #804, TORONTO ON M5R 2W5, Canada
Miss Lee Company Inc. Katherine Lee 14275 Ninth Line North, Stouffville ON L4A 7Z5, Canada
3868877 CANADA INC. Katherine Lee 2300 Meadowvale Blvd., Mississauga ON L5N 5P9, Canada
Chapel & York Canada Foundation Katherine Lee 2 Bloor Street East, Suite 3500, Toronto ON M4W 1A8, Canada
Timoca Gestion inc. Pierre Leduc 5926, Jeanne Mance, Montréal QC H2V 4K8, Canada
PLACEMENTS PIERRE LEDUC INC. PIERRE LEDUC 12475 RUE BEAUSEJOUR, MONTREAL QC H4K 1X6, Canada

Competitor

Search similar business entities

City St-Laurent
Post Code H4T 1Z6

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 3799719 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