3978303 CANADA INC.

Address:
797 Greene Avenue, Montreal, QC H4C 2J8

3978303 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3978303. The registration start date is December 5, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3978303
Business Number 871944310
Corporation Name 3978303 CANADA INC.
Registered Office Address 797 Greene Avenue
Montreal
QC H4C 2J8
Incorporation Date 2001-12-05
Dissolution Date 2008-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRED BERGMAN 797 GREENE AVENUE, MONTREAL QC H4C 2J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-04-14 current 797 Greene Avenue, Montreal, QC H4C 2J8
Address 2001-12-05 2005-04-14 138 Aldred Place, Montreal, QC H3X 3J3
Name 2001-12-05 current 3978303 CANADA INC.
Status 2008-01-12 current Dissolved / Dissoute
Status 2007-08-13 2008-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-12-05 2007-08-13 Active / Actif

Activities

Date Activity Details
2008-01-12 Dissolution Section: 212
2001-12-05 Incorporation / Constitution en société

Office Location

Address 797 GREENE AVENUE
City MONTREAL
Province QC
Postal Code H4C 2J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7114516 Canada Inc. 729 Greene Avenue, Montreal, QC H4C 2J8 2009-01-27
CarriÈre, Morin & Sol Design Inc. 727 Greene Avenue, Montreal, QC H4C 2J8 2001-11-07
Cdnr Inc. 727 Greene Avenue, Montreal, QC H4C 2J8 2004-08-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pandru Inc. 54 Sainte-marguerite Street, Apartment 102, Montreal, QC H4C 0A3 2007-02-12
L'avaaq 5400 Chemin De La Cote St-paul #108, Montreal, QC H4C 0A4 2017-02-21
Agence Raymond Chartrand Inc. 518 - 5400 Ch De La Côte St-paul, Montreal, QC H4C 0A4 1988-07-13
Pamba Menu Inc. 765 Rue Bourget, Apt 504, Montreal, QC H4C 0A5 2020-11-11
10646911 Canada Inc. 316-765 Bourget Street, Montréal, QC H4C 0A5 2018-02-22
10335240 Canada Inc. 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 2017-07-24
Maxy Ventures Inc. 765 Bourget. #316, Montreal, QC H4C 0A5 2016-11-28
6143571 Canada Inc. 765, Rue Bourget, Suite 131, Montreal, QC H4C 0A5 2003-09-26
10581933 Canada Inc. 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 2018-01-15
Protektair Inc. Suite 507, 4150 Saint Ambroise, Montreal, QC H4C 0A7 2020-05-12
Find all corporations in postal code H4C

Corporation Directors

Name Address
FRED BERGMAN 797 GREENE AVENUE, MONTREAL QC H4C 2J8, Canada

Entities with the same directors

Name Director Name Director Address
ALTIUS BUILDING CORPORATION FRED BERGMAN 138 ALDRED PLACE, HAMPSTEAD QC H3X 3J3, Canada
3585689 Canada Inc. FRED BERGMAN 138 ALDRED PLACE, HAMPSTEAD QC H3X 3J3, Canada
173388 CANADA INC. FRED BERGMAN 5891 CENTENNIAL, APT 56, CÔTE SAINT-LUC QC H4W 1T2, Canada
10922170 CANADA INC. FRED BERGMAN 3115-3215 Rue Halpern, Montréal QC H4S 1P5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4C 2J8

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3978303 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