3937437 CANADA INC.

Address:
2638 Allard Street, Montreal, QC H4E 2L6

3937437 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3937437. The registration start date is August 27, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3937437
Business Number 867431017
Corporation Name 3937437 CANADA INC.
Registered Office Address 2638 Allard Street
Montreal
QC H4E 2L6
Incorporation Date 2001-08-27
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL P. MALONEY 2638 ALLARD STREET, MONTREAL QC H4E 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-08-27 current 2638 Allard Street, Montreal, QC H4E 2L6
Name 2001-10-23 current 3937437 CANADA INC.
Name 2001-08-27 2001-10-23 O.D. LIFESTYLE IMPORT EXPORT INC.
Name 2001-08-27 2001-10-23 IMPORTATION EXPORTATION O.D. LIFESTYLE INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-08-27 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2001-10-23 Amendment / Modification Name Changed.
2001-08-27 Incorporation / Constitution en société

Office Location

Address 2638 ALLARD STREET
City MONTREAL
Province QC
Postal Code H4E 2L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3251497 Canada Inc. 2638 Allard Street, Montreal, QC H4E 2L6 1996-04-22
Redleaf Boulevard Management Inc. 2638 Allard Street, Montreal, QC H4E 2L4 1998-10-06
Technologie Safegrowth LtÉe 2638 Allard Street, Montreal, QC H4E 2L6 1999-03-23
Honeybee Software Technologies Inc. 2638 Allard Street, Montreal, QC H4E 2L6
Services Financiers Lgc QuÉbec Inc. 2638 Allard Street, Montreal, QC H4E 2L6 1994-09-01
Mount Real Capital Markets Ltd. 2638 Allard Street, Montreal, QC H4E 2L6 1995-02-24
Gestion De Fonds United Services Advisors Inc. 2638 Allard Street, Montreal, QC H4E 2L6 1995-09-06
3830616 Canada Inc. 2638 Allard Street, Montreal, QC H4E 2L6 2000-11-03
Betterone Media Corporation 2638 Allard Street, Montreal, QC H4E 2L6 2003-02-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
O.d. Lifestyle Inc. 2638 Allard St., Montreal, QC H4E 2L6 2001-08-27
Corporation De Services D'affaires Norshield 2638 Allard, Montreal, QC H4E 2L6 1997-08-28
La Corporation Honeybee Job Central 2638 Allard St, Montreal, QC H4E 2L6 1996-10-23
Village 2 Online.com Inc. 2638 Allard, Montreal, QC H4E 2L6 2000-04-01
Groupe Olympus United Inc. 2638 Allard, Montreal, QC H4E 2L6 1994-09-01
Tfas Services Inc. 2638 Allard, Montreal, QC H4E 2L6 1995-07-27
3937453 Canada Inc. 2638 Allard St., Montreal, QC H4E 2L6 2001-08-27
Hudson Information Inc. 2638 Allard St., Montreal, QC H4E 2L6 2002-12-01
Green Truck Technology Ltd. 2638 Allard, Montreal, QC H4E 2L6 2005-02-02
Corporation Gestion De L'actif Norshield 2638 Allard, Montreal, QC H4E 2L6 1984-03-28
Find all corporations in postal code H4E 2L6

Corporation Directors

Name Address
MICHAEL P. MALONEY 2638 ALLARD STREET, MONTREAL QC H4E 2L6, Canada

Entities with the same directors

Name Director Name Director Address
3830616 CANADA INC. MICHAEL P. MALONEY 2638 ALLARD STREET, MONTREAL QC H4E 2L6, Canada
LOCATIONS MOUNT REAL D'AUTOS INC. MICHAEL P. MALONEY 72 RUE MAPLE, HUDSON QC J0P 1H0, Canada
LE CROUPIER DU MONDE LTEE - MICHAEL P. MALONEY 167 FAIRHAVEN DRIVE, BOX 823, HUDSON QC J0P 1H0, Canada
O.D. LIFESTYLE PROMOTIONS INC. MICHAEL P. MALONEY 2638 ALLARD ST., MONTREAL QC H4E 2L6, Canada
6041167 CANADA INC. MICHAEL P. MALONEY 2638 ALLARD ST., MONTREAL QC H4E 2L6, Canada
OVERTURE MEDIA LTD MICHAEL P. MALONEY 620, CATHCART, SUITE 655-A, MONTRÉAL QC H3B 1M1, Canada
GREEN TRUCK TECHNOLOGY LTD. MICHAEL P. MALONEY 2638 ALLARD, MONTREAL QC H4E 2L6, Canada
LAMORSET PROPERTIES LTD. · LES IMMEUBLES LAMORSET LTÉE MICHAEL P. MALONEY 1155 RENE LEVESQUE BLVD W APT 3301, MONTREAL QC H3B 3T1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4E 2L6

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 3937437 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