3925137 CANADA INC.

Address:
2000 Mansfield Street, Montreal, QC H3A 2X7

3925137 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3925137. The registration start date is July 26, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3925137
Business Number 869312215
Corporation Name 3925137 CANADA INC.
Registered Office Address 2000 Mansfield Street
Montreal
QC H3A 2X7
Incorporation Date 2001-07-26
Dissolution Date 2005-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
CONSTANTINO HATZOPOULOS 6598-A KILDARE ROAD, CÔTE ST-LUC QC H4W 2Z4, Canada
HADAR FRIEDMAN 5811 WESTLUKE, CÔTE ST-LUC QC H4W 2N9, Canada
MATT BAILY 3792 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-07-26 current 2000 Mansfield Street, Montreal, QC H3A 2X7
Address 2001-07-26 2001-07-26 1000 Sherbrooke St. West, 27th Floor, Montreal, QC H3A 3G4
Name 2001-07-26 current 3925137 CANADA INC.
Status 2005-10-04 current Dissolved / Dissoute
Status 2005-05-06 2005-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-07-26 2005-05-06 Active / Actif

Activities

Date Activity Details
2005-10-04 Dissolution Section: 212
2001-07-26 Incorporation / Constitution en société

Office Location

Address 2000 MANSFIELD STREET
City MONTREAL
Province QC
Postal Code H3A 2X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Manulife Financial Services Inc. 2000 Mansfield Street, Suite 200, Montreal, QC H3A 3N8 1999-11-01
4352459 Canada Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2006-05-15
Le Groupe Financier Larochelle & Associes Inc. 2000 Mansfield Street, 18 Th Floor, Montreal, QC H3A 3A6 1986-11-06
Guenette Real Estate Holdings Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2005-10-25
8425230 Canada Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-05
8425248 Canada Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-26
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-25
Compass Commercial Realty Gp Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-10
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-15
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-04-15
Find all corporations in the same location

Corporation Directors

Name Address
CONSTANTINO HATZOPOULOS 6598-A KILDARE ROAD, CÔTE ST-LUC QC H4W 2Z4, Canada
HADAR FRIEDMAN 5811 WESTLUKE, CÔTE ST-LUC QC H4W 2N9, Canada
MATT BAILY 3792 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada

Entities with the same directors

Name Director Name Director Address
3944492 CANADA INC. CONSTANTINO HATZOPOULOS 6598-A KILDARE ROAD, COTE ST-LUC QC H4W 2Z4, Canada
8601798 CANADA INC. HADAR FRIEDMAN 5811 WESTLUKE AVENUE, COTE-SAINT-LUC QC H4W 2N9, Canada
7971915 CANADA INC. HADAR FRIEDMAN 5811 WESTLUKE, COTE-SAINT-LUC QC H4W 2N9, Canada
3944492 CANADA INC. HADAR FRIEDMAN 5811 WESTLUKE, COTE ST-LUC QC H4W 2N9, Canada
MB MUSIC & MEDIA INC. Matt Baily 1427 Crescent, Montreal QC H3G 2B2, Canada
7803451 CANADA INC. Matt Baily 1344, Sainte-Catherine Street West, Montreal QC H3G 1P6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 2X7

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 3925137 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