3925153 CANADA INC.

Address:
433 Chabanel, Suite 800, Montreal, QC H3R 3L5

3925153 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3925153. The registration start date is July 26, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3925153
Business Number 869323618
Corporation Name 3925153 CANADA INC.
Registered Office Address 433 Chabanel
Suite 800
Montreal
QC H3R 3L5
Incorporation Date 2001-07-26
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACKY ALLOUL 3940 DE LA CÔTE-DES-NEIGES ROAD, APT. D11, MONTREAL QC H3N 1N2, 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 2005-09-20 current 433 Chabanel, Suite 800, Montreal, QC H3R 3L5
Address 2003-01-31 2005-09-20 333 Graham Blvd., Suite 400, Montreal, QC H3R 3L5
Address 2001-07-26 2003-01-31 1155 RenÉ-lÉvesque Boulevard West, 40th Floor, Montreal, QC H3B 3V2
Name 2001-07-26 current 3925153 CANADA INC.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-10-11 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-02 2006-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-07-26 2005-06-17 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2001-07-26 Incorporation / Constitution en société

Office Location

Address 433 Chabanel
City MONTREAL
Province QC
Postal Code H3R 3L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
F.t.x. Clothing Inc. 433 Chabanel, Suite 500, Montreal, QC H2N 2J4 1998-12-04
3698785 Canada Inc. 433 Chabanel, Suite 202, Montreal, QC H2N 2J3 2000-01-14
3743144 Canada Inc. 433 Chabanel, Suite 502, Montreal, QC H2N 2J4 2000-04-06
Sodium Distribution Inc. 433 Chabanel, Suite 1202, Montreal, QC H2N 2J8 2001-01-24
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
B.h. Compliment Jeans Ltd. 433 Chabanel, Suite 147, Montreal, QC H2N 2K9 2002-10-22
Big Time International Inc. 433 Chabanel, Suite-105a, MontrÉal, QC H2N 2J4 2009-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12133806 Canada Inc. 600-3333 Boul. Graham, Mont-royal, QC H3R 3L5 2020-06-16
Nuomeng Motion Control N.a. Inc. 3333 Graham Blvd, Suite 603, Mount Royal, QC H3R 3L5 2018-05-02
Immobar I Inc. 3333 Boul. Graham, Bureau 400, Montreal, QC H3R 3L5 2017-03-16
Immobar II Inc. 3333 Boulevard Graham Bureau 400, Mont-royal, QC H3R 3L5 2017-03-16
Abda Aviation Canada Ltd. 3333 Boulevard Graham, Suite 600, Mount Royal, QC H3R 3L5 2014-05-27
Lucerne Biotech Inc. 400-3333 Boul Graham, Mont-royal, QC H3R 3L5 2013-12-20
8695628 Canada Limited 603-3333, Boulevard Graham, Mont-royal, QC H3R 3L5 2013-11-13
7265514 Canada Inc. 3333 Boul. Graham Suite 101, Mont Royal, QC H3R 3L5 2009-10-26
7209983 Canada Inc. 302 - 3333 Graham Boulevard, Montreal, QC H3R 3L5 2009-07-20
Cpa Pool Products Inc. 3333 Graham Blvd, Suite 308a, Montreal, QC H3R 3L5 2009-01-13
Find all corporations in postal code H3R 3L5

Corporation Directors

Name Address
JACKY ALLOUL 3940 DE LA CÔTE-DES-NEIGES ROAD, APT. D11, MONTREAL QC H3N 1N2, Canada

Entities with the same directors

Name Director Name Director Address
3878465 CANADA INC. JACKY Alloul 3940 DE LA COTE-DES-NEIGES RD., APT. D11, MONTREAL QC H3N 1N2, Canada
10307190 CANADA INC. JACKY ALLOUL 390 DESLAURIERS, MONTREAL QC H4N 1V8, Canada
8967695 CANADA INC. JACKY ALLOUL 390 DESLAURIERS, VILLE SAINT-LAURENT QC H4N 1V8, Canada
8586888 CANADA INC. JACKY ALLOUL 390 DESLAURIERS, VILLE SAINT-LAURENT QC H4N 1V8, Canada
3878473 CANADA INC. JACKY Alloul 3940 DE LA COTE DES NEIGES RD., APP.D11, MONTREAL QC H3N 1N2, Canada
3878481 CANADA INC. JACKY ALLOUL 3940 DE LA COTE-DES-NEIGES ROAD, APT. D11, MONTREAL QC H3N 1N2, Canada
3878457 CANADA INC. JACKY ALLOUL 3940 DE LA COTE-DES-NEIGES ROAD, APT. D11, MONTREAL QC H3N 1N2, Canada
3925234 CANADA INC. JACKY ALLOUL 390 DESLAURIERS, VILLE SAINT-LAURENT QC H4N 1V8, Canada
DEX BROS. CLOTHING CO. LTD. JACKY ALLOUL 390 DESLAURIERS, VILLE SAINT-LAURENT QC H4N 1V8, Canada
3494926 CANADA INC. JACKY ALLOUL 390 DESLAURIERS STREET, VILLE ST-LAURENT QC H4N 1V8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3R 3L5

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 3925153 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