3993892 CANADA INC.

Address:
2021 Peel Street, Montreal, QC H3A 1S8

3993892 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3993892. The registration start date is January 29, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 3993892
Business Number 867465510
Corporation Name 3993892 CANADA INC.
Registered Office Address 2021 Peel Street
Montreal
QC H3A 1S8
Incorporation Date 2002-01-29
Dissolution Date 2003-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NATHALIE CHEVALIER 4061 RUE DU TRILLE BLANC, ST-BRUNO-DE-MONTARVILLE QC J3V 6L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-29 current 2021 Peel Street, Montreal, QC H3A 1S8
Address 2002-01-29 2002-01-29 1440 Peel St., Montreal, QC H3A 1S8
Name 2002-01-29 current 3993892 CANADA INC.
Status 2003-02-10 current Dissolved / Dissoute
Status 2002-01-29 2003-02-10 Active / Actif

Activities

Date Activity Details
2003-02-10 Dissolution Section: 210
2002-01-29 Incorporation / Constitution en société

Office Location

Address 2021 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4277350 Canada Inc. 2021 Peel Street, Montreal, QC H3A 1T6 2005-01-18
Boutique Reporter Inc. 2021 Peel Street, Montreal, QC H3A 1T6 1981-01-30
121228 Canada Inc. 2021 Peel Street, Montreal, QC H3A 1T6 1983-02-09
4411650 Canada Inc. 2021 Peel Street, Montreal, QC H3A 1T6 2007-07-09
6826601 Canada Inc. 2021 Peel Street, Montreal, QC H3A 1T6 2007-09-01
6265707 Canada Inc. 2021 Peel Street, Montreal, QC H3A 1T6 2004-08-01
7014821 Canada Inc. 2021 Peel Street, Montreal, QC H3A 1T6 2008-08-01
7036833 Canada Inc. 2021 Peel Street, Montreal, QC H3A 1T6 2008-09-02
7272138 Canada Inc. 2021 Peel Street, Montreal, QC H3A 1T6 2009-11-04
Mens Bensoussan First Collection Sportswear Inc. 2021 Peel Street, Montreal, QC H3A 1T6 1987-02-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Investissements Paul Teboul Inc. 1452 Rue Peel, 307, Montréal, QC H3A 1S8 2017-07-11
8632022 Canada Inc. 1446, Rue Peel, Montréal, QC H3A 1S8 2013-09-11
8333602 Canada Inc. 1420 Peel Street, Montreal, QC H3A 1S8 2012-10-24
L'equipe Uomo Inc. 1450 Peel, Montreal, QC H3A 1S8 2006-04-14
Établissements F.c.c. Inc. 1446 Rue Peel, Montreal, QC H3A 1S8 2003-11-07
2727935 Canada Inc. 1452 Peel St, Montreal, QC H3A 1S8 1991-06-30
L'uomo Moda Inc. 1452 Peel, Montreal, QC H3A 1S8 1981-01-13
4144104 Canada Inc. 1446 Rue Peel, MontrÉal, QC H3A 1S8 2003-03-13
4422961 Canada Inc. 1446 Rue Peel, Montreal, QC H3A 1S8 2009-03-23
4422970 Canada Inc. 1446 Rue Peel, Montreal, QC H3A 1S8 2009-03-23
Find all corporations in postal code H3A 1S8

Corporation Directors

Name Address
NATHALIE CHEVALIER 4061 RUE DU TRILLE BLANC, ST-BRUNO-DE-MONTARVILLE QC J3V 6L5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1S8

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 3993892 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