3077659 CANADA INC.

Address: 688 Du Parc Avenue, Ville Des Laurentides, QC J0R 1C0

3077659 CANADA INC. (Corporation# 3077659) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 17, 1994.

Corporation Overview

Corporation ID 3077659
Business Number 887518355
Corporation Name 3077659 CANADA INC.
Registered Office Address 688 Du Parc Avenue
Ville Des Laurentides
QC J0R 1C0
Incorporation Date 1994-10-17
Dissolution Date 2003-10-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HARRY FRIEDMANN 81 WOODLAWN CRES, DOLLARD DES ORMEAUX QC H9A 1Z1, Canada
STEVEN FRIEDMANN 325 LAZARD, TOWN OF MOUNT ROYAL QC H3R 1P2, Canada
THOMAS FRIEDMANN 220 APPIN, TOWN OF MOUNT ROYAL QC H3P 1V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-10-16 1994-10-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1994-10-17 current 688 Du Parc Avenue, Ville Des Laurentides, QC J0R 1C0
Name 1994-10-17 current 3077659 CANADA INC.
Status 2003-10-30 current Dissolved / Dissoute
Status 1994-10-17 2003-10-30 Active / Actif

Activities

Date Activity Details
2003-10-30 Dissolution Section: 210
1994-10-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-11-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1996-01-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 688 DU PARC AVENUE
City VILLE DES LAURENTIDES
Province QC
Postal Code J0R 1C0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3077632 Canada Inc. 688 Du Parc Avenue, Ville Des Laurentides, QC J0R 1C0 1994-10-17
3077641 Canada Inc. 688 Du Parc Avenue, Laurentides, QC J0R 1C0 1994-10-17
3077667 Canada Inc. 688 Du Parc Avenue, Laurentides, QC J0R 1C0 1994-10-17
139810 Canada Inc. 688 Du Parc Avenue, Laurentides, QC J0R 1C0 1985-02-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
3545474 Canada Inc. 1432 Route 335, Des Laurentides, QC J0R 1C0 1998-10-19
3532372 Canada Inc. 61 3rd Avenue Dom Clc, St-lin, QC J0R 1C0 1998-09-18
3345378 Canada Inc. 27 3e Avenue, Lac Charbonneau, St-lin, QC J0R 1C0 1997-02-04
Ratites Morin Inc. 31 Ste-henriette, St-lin, QC J0R 1C0 1995-08-28
Entreprises Techno Dm Inc. 1017 Rue St Laurent, St Lin, QC J0R 1C0 1994-12-14
Global Core Inc. 294 Boul Industriel, Ville Des Laurentides, QC J0R 1C0 1993-12-23
MÉdibec Inc. 525 Boul Laurin, Laurentides, QC J0R 1C0 1992-09-18
2852381 Canada Inc. 1888 Ave Des Pins, St-lin, QC J0R 1C0 1992-09-15
2761840 Canada Inc. 1661 Place Moliere, St-lin, QC J0R 1C0 1991-10-18
2740257 Canada Ltd. 451 Cote St-ambroise, St-lin, QC J0R 1C0 1991-08-07
Find all corporations in postal code J0R1C0

Corporation Directors

Name Address
HARRY FRIEDMANN 81 WOODLAWN CRES, DOLLARD DES ORMEAUX QC H9A 1Z1, Canada
STEVEN FRIEDMANN 325 LAZARD, TOWN OF MOUNT ROYAL QC H3R 1P2, Canada
THOMAS FRIEDMANN 220 APPIN, TOWN OF MOUNT ROYAL QC H3P 1V8, Canada

Competitor

Search similar business entities

City VILLE DES LAURENTIDES
Post Code J0R1C0

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 3077659 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.