3908097 CANADA INC.

Address:
4410 Des Cageux Street, Suite 6, Laval, QC H7V 2S7

3908097 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3908097. The registration start date is June 11, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3908097
Business Number 873646616
Corporation Name 3908097 CANADA INC.
Registered Office Address 4410 Des Cageux Street
Suite 6
Laval
QC H7V 2S7
Incorporation Date 2001-06-11
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
DEREK LORENZETTI 4410 DES CAGEUX STREET, APT. 6, LAVAL QC H7V 2S8, Canada
GIANCARLO ALFONSO 12383 LANTHIER AVENUE, MONTREAL QC H1G 4R9, Canada
GEORGE KAPOGIANOPOULOS 7812 STUART STREET, MONTREAL QC H3N 2R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-11 current 4410 Des Cageux Street, Suite 6, Laval, QC H7V 2S7
Name 2001-06-11 current 3908097 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 2001-06-11 2005-03-07 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
2001-06-11 Incorporation / Constitution en société

Office Location

Address 4410 DES CAGEUX STREET
City LAVAL
Province QC
Postal Code H7V 2S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Altteco Inc. 400 Cure-labelle, Suite 414, Laval, QC H7V 2S7 2015-10-28
G.i.r Telecom Inc. 414-400 Curé Labelle, Laval, QC H7V 2S7 2014-09-05
Quintus Corporation 411-400 Boul. Curé-labelle, Laval, QC H7V 2S7 2012-10-06
De Petrillo Lechasseur Avocats Inc. 400 Boul. CurÉ-labelle, Suite 419, Chomedey-laval, QC H7V 2S7 2012-04-17
Satiscon Canada Inc. 400 CurÉ Labelle, Suite 409, Laval, QC H7V 2S7 2007-04-30
Soleil Des Orphelins - Orphans Sun 400 Boulevard CurÉ-labelle, Bureau 411, Laval, QC H7V 2S7 2005-01-17
Rolcan Financial Services Inc. 400 Cure Labelle Suite 417, Laval, QC H7V 2S7 2003-12-15
3732983 Canada Inc. 680 Cure-labelle, Suite 107, Laval, QC H7V 2S7 2000-03-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
154355 Canada Inc. 601-3045 Boul. Notre-dame, Laval, QC H7V 0A1 1987-02-17
Marie Art DÉco Inc. 1202-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1983-01-25
Les Placements Gelinotte Inc. 804-3045 Boul. Notre Dame, Laval, QC H7V 0A1 1981-12-17
Gestion Jovie Inc. 3045 Boul. Notre Dame, App. 903, Laval, QC H7V 0A1 1980-11-10
Centre Le Triangle Rouge Inc. 3045 Boul. Notre-dame, #1708, Laval, QC H7V 0A1 1980-03-13
Investissements Goulam Ltee 806-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1978-02-13
J.c. Laverdure Limited 307 3045, Notre-dame, Laval, QC H7V 0A1 1969-04-22
Groupe Immobilier Myre Inc. 502-3045, Boul. Notre-dame, Laval, QC H7V 0A1
Les Logiciels Avilo Inc. 2905, Place Louis-r.-renaud, Bureau 501, Laval, QC H7V 0A3 2012-09-07
6477526 Canada Inc. 2805, Place Louis-r.-renaud, Laval, QC H7V 0A3 2005-11-14
Find all corporations in postal code H7V

Corporation Directors

Name Address
DEREK LORENZETTI 4410 DES CAGEUX STREET, APT. 6, LAVAL QC H7V 2S8, Canada
GIANCARLO ALFONSO 12383 LANTHIER AVENUE, MONTREAL QC H1G 4R9, Canada
GEORGE KAPOGIANOPOULOS 7812 STUART STREET, MONTREAL QC H3N 2R6, Canada

Entities with the same directors

Name Director Name Director Address
I.S.L. ASSET MANAGEMENT INC. DEREK LORENZETTI 4410 DES CAGEUX, APT. 6, LAVAL QC H7W 2S7, Canada
IONIAN SECURITIES INC. DEREK LORENZETTI 8118 OGILIVIE STREET, LASALLE, QC H8P 3R4, Canada
FUNDACCÈS INC. GEORGE KAPOGIANOPOULOS 7812 STUART, MONTREAL QC H3N 2R6, Canada
PRODIUM TECHNOLOGIES INC. GEORGE KAPOGIANOPOULOS 7812 STEWART, MONTREAL QC H3N 2R6, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7V 2S7

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3908097 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