3900649 Canada Inc.

Address:
5409 Park Avenue, Montreal, QC H2V 4G9

3900649 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3900649. The registration start date is May 25, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3900649
Business Number 887011518
Corporation Name 3900649 Canada Inc.
Registered Office Address 5409 Park Avenue
Montreal
QC H2V 4G9
Incorporation Date 2001-05-25
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALEXANDRE ROKAKIS 11141 JOSEPH CASAVANT, MONTREAL QC H3M 2B4, Canada
DIMITRIOS ROKAKIS 11141 JOSEPH CASAVANT, MONTREAL QC H3M 2B4, Canada
NECTARIOS ROKAKIS 11141 JOSEPH CASAVANT, MONTREAL QC H3M 2B4, Canada
STEVE ROKAKIS 17748 CHARLES MUNRO, PIERREFONDS QC H9J 3N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-05-25 current 5409 Park Avenue, Montreal, QC H2V 4G9
Name 2001-05-25 current 3900649 Canada Inc.
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-05-25 2005-10-04 Active / Actif

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
2001-05-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5409 PARK AVENUE
City MONTREAL
Province QC
Postal Code H2V 4G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Organic Lab.zip Inc. 10-5237, Avenue Du Parc, Montréal, QC H2V 4G9 2020-10-26
Milos Toronto Inc. 5357, Avenue Du Parc, Montréal, QC H2V 4G9 2019-10-28
10829307 Canada Inc. 5357 Du Parc Avenue, Montréal, QC H2V 4G9 2019-01-18
Makki & Mittsu Inc. 5407 Avenue Du Parc, Montréal, QC H2V 4G9 2016-06-22
8584648 Canada Inc. 5277 Av Du Parc, Montreal, QC H2V 4G9 2013-07-18
Stripbook Network Inc. 5227, Avenue Parc, Suite 123, Montréal, QC H2V 4G9 2012-01-24
8022429 Canada Inc. 5295 Ave Du Parc, Montréal, QC H2V 4G9 2011-11-14
Placements Yves Cloutier Inc. 5273 Avenue Du Parc, #3, Montréal, QC H2V 4G9 2009-12-31
7012942 Canada Inc. 5357 Avenue Du Parc, Montreal, QC H2V 4G9 2008-07-17
6882692 Canada Inc. 5283 Parc Avenue, Suite 5, Montreal, QC H2V 4G9 2007-11-30
Find all corporations in postal code H2V 4G9

Corporation Directors

Name Address
ALEXANDRE ROKAKIS 11141 JOSEPH CASAVANT, MONTREAL QC H3M 2B4, Canada
DIMITRIOS ROKAKIS 11141 JOSEPH CASAVANT, MONTREAL QC H3M 2B4, Canada
NECTARIOS ROKAKIS 11141 JOSEPH CASAVANT, MONTREAL QC H3M 2B4, Canada
STEVE ROKAKIS 17748 CHARLES MUNRO, PIERREFONDS QC H9J 3N5, Canada

Entities with the same directors

Name Director Name Director Address
VIRGIN COAST FOODS INC. STEVE ROKAKIS 17748 CHARLES-MUNRO STREET, PIERREFONDS QC H9J 3N5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V 4G9

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 3900649 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