3912418 CANADA INC.

Address:
433 Rue Chabanel Ouest, Bureau 708 Tour Sud, Montreal, QC H2N 2J6

3912418 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3912418. The registration start date is June 20, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3912418
Business Number 872721014
Corporation Name 3912418 CANADA INC.
Registered Office Address 433 Rue Chabanel Ouest
Bureau 708 Tour Sud
Montreal
QC H2N 2J6
Incorporation Date 2001-06-20
Dissolution Date 2019-04-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ELIE HAZIZA 3834 AVENUE VAN HORNE, MONTREAL QC H3S 1R8, Canada
MAX BOUGANIM 268 CR. NETHERWOOD, HAMPSTEAD QC H3X 3Y8, Canada
ARIEL COHEN 5726 CH. MERRIMAC, COTE ST-LUC QC H4W 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-08-05 current 433 Rue Chabanel Ouest, Bureau 708 Tour Sud, Montreal, QC H2N 2J6
Address 2001-06-20 2008-08-05 433 Rue Chabanel Ouest, Bureau 708, Tour Sud, Montreal, QC H2N 2J6
Name 2001-06-20 current 3912418 CANADA INC.
Status 2019-04-26 current Dissolved / Dissoute
Status 2018-11-27 2019-04-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-06-20 2018-11-27 Active / Actif

Activities

Date Activity Details
2019-04-26 Dissolution Section: 212
2001-06-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 433 RUE CHABANEL OUEST
City MONTREAL
Province QC
Postal Code H2N 2J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3440192 Canada Inc. 433 Rue Chabanel Ouest, Bureau 300, MontrÉal, QC H2N 2J4 1997-12-01
3478343 Canada Inc. 433 Rue Chabanel Ouest, Suite 300, Montreal, QC H2N 2J4 1998-07-29
Sandy Imports Ltd. 433 Rue Chabanel Ouest, Suite M252, Montreal, QC H2N 2J3 1980-02-01
Les Modes Knitdown Inc. 433 Rue Chabanel Ouest, Bureau 1017, Montreal, QC H2N 2E7 2004-04-29
Le Groupe S.m. International (s.a.) Inc. 433 Rue Chabanel Ouest, 12e Etage, MontrÉal, QC H2N 2J8 2006-09-14
Radana Tex Inc. 433 Rue Chabanel Ouest, Suite 1027, Montréal, QC H2N 2J4 2006-08-03
6637493 Canada Inc. 433 Rue Chabanel Ouest, Bureau 300, Montreal, QC H2N 2J4 2006-10-05
Les Gestions Ardova Ltee 433 Rue Chabanel Ouest, Bureau 1000, Montreal, QC H2N 2J8 1982-11-23
125154 Canada Inc. 433 Rue Chabanel Ouest, 300, MontrÉal, QC H2N 2J4 1983-08-10
Lafuma (canada) Inc. 433 Rue Chabanel Ouest, Bureau 1005, Tour Nord, Montreal, QC H2N 2J9 2000-09-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Carta Dolce Inc. 433 Chabanel W. Suite 1123b, Montreal, QC H2N 2J6 2013-09-01
Design Brooke Chapman Inc. 433 Ouest Rue Chabanel, Suite 608, Montreal, QC H2N 2J6 1997-06-06
David Fashions Paris Limited 433 Chabanel Ouest, Suite 706, Montreal, QC H2N 2J6 1979-04-27
3878457 Canada Inc. 433 Chabanel, Suite 800, Montreal, QC H2N 2J6 2001-04-11
3878465 Canada Inc. 433 Chabanel, Suite 800, Montreal, QC H2N 2J6 2001-04-11
3878473 Canada Inc. 433 Chabanel, Suite 800, Montreal, QC H2N 2J6 2001-04-20
3878481 Canada Inc. 433 Chabanel, Suite 800, Montreal, QC H2N 2J6 2001-04-20
Phoenix Direct Marketing Inc. 433 Chabanel, Montreal, QC H2N 2J6 2004-09-30
Artizan Fine Foods Inc. 433 Chabanel West, Suite 1123b, Montreal, QC H2N 2J6 2015-11-04

Corporation Directors

Name Address
ELIE HAZIZA 3834 AVENUE VAN HORNE, MONTREAL QC H3S 1R8, Canada
MAX BOUGANIM 268 CR. NETHERWOOD, HAMPSTEAD QC H3X 3Y8, Canada
ARIEL COHEN 5726 CH. MERRIMAC, COTE ST-LUC QC H4W 1S6, Canada

Entities with the same directors

Name Director Name Director Address
152474 CANADA INC. ARIEL COHEN 446 RUE VICTORIA, WESTMOUNT QC H3Y 2R2, Canada
2694310 CANADA INC. ARIEL COHEN 446 RUE VICTORIA, WESTMOUNT QC H2Y 2R2, Canada
10356506 CANADA INC. Ariel Cohen 55 rue Cleve, Hampstead QC H3X 1A7, Canada
LES IMPORTATIONS BOLIDE LTEE ELIE HAZIZA 4267 KENT, MONTREAL QC H3S 1N5, Canada
LES IMPORTATIONS BOLIDE LTEE MAX BOUGANIM 268 CR NETHERWOOD, HAMPSTEAD QC H3X 3Y8, Canada
RONIT INTERNATIONAL SALES LTD. MAX BOUGANIM 4255 BOURRRET, APT 305, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N 2J6

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3912418 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