3900681 CANADA INC.

Address:
6102 Park Avenue, Suite A-200, Montreal, QC H2V 4H6

3900681 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3900681. The registration start date is May 25, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3900681
Business Number 887241917
Corporation Name 3900681 CANADA INC.
Registered Office Address 6102 Park Avenue
Suite A-200
Montreal
QC H2V 4H6
Incorporation Date 2001-05-25
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOE MARTEK 350 PARK AVE WEST, APT 1801, MONTREAL QC H2X 3R4, Canada
DANIEL WEBSTER 5763 ESPLANADE AVE, MONTREAL QC H2T 2Z9, Canada
FRANCOIS NADEAU 280 DESMARCHAIS AVE, VERDUN QC H4H 1S4, 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 6102 Park Avenue, Suite A-200, Montreal, QC H2V 4H6
Name 2001-05-25 current 3900681 CANADA INC.
Status 2005-08-04 current Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-05-25 2005-03-07 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
2001-05-25 Incorporation / Constitution en société

Office Location

Address 6102 PARK AVENUE
City MONTREAL
Province QC
Postal Code H2V 4H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alertlogic Incorporated 6201 Parc Avenue, Suite 300, Montreal, QC H2V 4H6 1999-09-13
Earthchanges Productions Inc. 6201 Avenue Du Park, Suite 300, Montreal, QC H2V 4H6 1999-06-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
JOE MARTEK 350 PARK AVE WEST, APT 1801, MONTREAL QC H2X 3R4, Canada
DANIEL WEBSTER 5763 ESPLANADE AVE, MONTREAL QC H2T 2Z9, Canada
FRANCOIS NADEAU 280 DESMARCHAIS AVE, VERDUN QC H4H 1S4, Canada

Entities with the same directors

Name Director Name Director Address
6746101 CANADA INCORPORATED DANIEL WEBSTER 5388 ST LAURENT BLVD., MONTREAL QC H2T 1S1, Canada
MARBELUS ARTS FOUNDATION DANIEL WEBSTER 4062 BOULEVARD SAINT-LAURENT, MONTREAL QC H2W 1Y8, Canada
8506124 CANADA INC. DANIEL WEBSTER 786 QUINLAN ROAD, OTTAWA ON K1G 1S1, Canada
88726 CANADA LTEE FRANCOIS NADEAU 2475 RUE DES OISEAUX, LAVAL QC , Canada
CANADIAN AMERICAN TRANSPORTATION C.A.T. 2000 INC. FRANCOIS NADEAU 620 CARDINAL LEGER, PINCOURT QC J7V 6L8, Canada
127874 CANADA INC. FRANCOIS NADEAU 620 RUE CARDINAL LEGER, , PINCOURT QC J7V 6L8, Canada
3413667 CANADA INC. FRANCOIS NADEAU 620 RUE CARDINAL LEGER, PINCOURT QC J7V 6L8, Canada
C.A.T. Logistique Inc. FRANCOIS NADEAU 620 CARDINAL LEGER, PINCOURT QC J7V 6L8, Canada
C.A.T. LOGISTIQUE INC. FRANCOIS NADEAU 620 CARDINAL LEGER, PINCOURT QC J7V 6L8, Canada
4063848 CANADA INC. FRANCOIS NADEAU 620 CARDINAL LEGER, PINCOURT QC J7V 6L8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V 4H6

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 3900681 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