3952908 CANADA INC.

Address:
1255 University St., Suite 914, Montreal, QC H3B 3X3

3952908 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3952908. The registration start date is October 18, 2001. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3952908
Business Number 875591117
Corporation Name 3952908 CANADA INC.
Registered Office Address 1255 University St.
Suite 914
Montreal
QC H3B 3X3
Incorporation Date 2001-10-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
ZAVE ABERMAN 3430 Peel, PHB, Montreal QC H3A 3K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-18 current 1255 University St., Suite 914, Montreal, QC H3B 3X3
Address 2001-10-18 2005-05-18 1255 University St., Suite 1604, Montreal, QC H3B 3X3
Name 2001-10-18 current 3952908 CANADA INC.
Status 2018-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-10-18 2018-12-01 Active / Actif

Activities

Date Activity Details
2007-05-02 Amendment / Modification
2001-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
3952908 Canada Inc. 1255 Boul. Robert-bourassa, Suite 802, Montréal, QC H3B 3W3

Office Location

Address 1255 UNIVERSITY ST.
City MONTREAL
Province QC
Postal Code H3B 3X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3952894 Canada Inc. 1255 University St., Suite 914, Montreal, QC H3B 2N2 2001-10-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
11596659 Canada Inc. 1604-1255 Boulevard Robert-bourassa, Montréal, QC H3B 3X3 2019-08-29
Moshing Cat Studio Inc. 1255, Boul. Robert-bourassa, # 1610, Montréal, QC H3B 3X3 2016-09-07
Mediti Pharma Inc. 1255 Boule, Robert-bourassa, Suite 1610, Montreal, QC H3B 3X3 2016-06-13
Voipquest Inc. 1255 Boul. Robert Bourassa, Suite 1608, Montréal, QC H3B 3X3 2015-07-16
Esperas Pharma Inc. 1255, University, #1610, Montreal, QC H3B 3X3 2015-03-16
Faah Pharma Inc. 1255 Robert-bourassa Blvd, Suite 1610, Montreal, QC H3B 3X3 2014-06-26
8904669 Canada Inc. 1255 University Street, Suite 1604, Montreal, QC H3B 3X3 2014-05-30
Glwl Research Inc. 1610 - 1255 Robert-bourassa, Montreal, QC H3B 3X3 2013-12-18
Kaneq Bioscience Ltd. 1610-1255 Robert-bourassa, Montreal, QC H3B 3X3 2012-10-19
A1 Immo Profits Inc. 1255 University, Suite 1608, Montréal, QC H3B 3X3 2012-05-30
Find all corporations in postal code H3B 3X3

Corporation Directors

Name Address
ZAVE ABERMAN 3430 Peel, PHB, Montreal QC H3A 3K8, Canada

Entities with the same directors

Name Director Name Director Address
ZAVECO DEVELOPMENT CORPORATION ZAVE ABERMAN 52 GLENMORE, MONTREAL QC H3X 3M9, Canada
ZABU DRESS LTD.- ZAVE ABERMAN 52 GLENMORE, HAMPSTEAD QC , Canada
3915034 CANADA INC. ZAVE ABERMAN 52 GLENMORE, HAMPSTEAD QC H3X 3M6, Canada
3300617 CANADA INC. ZAVE ABERMAN 52 GLENMORE, HAMPSTEAD QC H3X 3M9, Canada
IMPACT WHEELCHAIR MANUFACTURE INC. ZAVE ABERMAN 52 GLENMORE, HAMPSTEAD QC H3X 3M9, Canada
4378962 CANADA INC. ZAVE ABERMAN 3430 Peel, PHB, Montreal QC H3A 3K8, Canada
2990253 CANADA INC. ZAVE ABERMAN 3430 Peel, PHB, Montreal QC H3A 3K8, Canada
2787849 CANADA INC. ZAVE ABERMAN 52 GLENMORE RD, HAMPSTEAD QC H3X 3M9, Canada
CANADIAN ALL AMERICAN RACERS INC. ZAVE ABERMAN 52 GLENMORE ROAD, HAMPSTEAD QC H3X 3M9, Canada
4478673 CANADA INC. ZAVE ABERMAN 5 CHELSEA PLACE, MONTRÉAL QC H3G 2J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3X3

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 3952908 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