3129195 CANADA INC.

Address: One Westmount Square, Suite 1800, Westmount, QC H3Z 2P9

3129195 CANADA INC. (Corporation# 3129195) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 17, 1995.

Corporation Overview

Corporation ID 3129195
Business Number 140507724
Corporation Name 3129195 CANADA INC.
Registered Office Address One Westmount Square
Suite 1800
Westmount
QC H3Z 2P9
Incorporation Date 1995-03-17
Dissolution Date 2010-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RICHARD BENZAKEIN 538 GROSVENOR, WESTMOUNT QC H3Y 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-03-16 1995-03-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-10-23 current One Westmount Square, Suite 1800, Westmount, QC H3Z 2P9
Address 1995-03-17 2000-10-23 1155 Rene Levesque Blvd West, Suite 3404, Montreal, QC H3B 3T3
Name 1995-03-17 current 3129195 CANADA INC.
Status 2010-01-14 current Dissolved / Dissoute
Status 2009-08-20 2010-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-03-17 2009-08-20 Active / Actif

Activities

Date Activity Details
2010-01-14 Dissolution Section: 212
1995-03-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2001-12-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2001-12-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2001-12-12 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 ONE WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Papachristidis Cie Ltee One Westmount Square, Suite 800, Westmount, QC H3Z 2R5 1946-08-14
M.a.n. Promotions Ltd. One Westmount Square, Suite 1300, Montreal, QC 1977-10-13
114120 Canada Inc. One Westmount Square, Suite 200, Montreal, QC H3Z 2P9 1978-02-27
Summit Maritime Corporation One Westmount Square, Suite 340, Montreal, QC H3Z 2P9 1998-11-05
Maurhawk Investments Ltd. One Westmount Square, Suite 1300, Montreal, QC 1977-06-27
Les Aliments Mera Ltee One Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1978-02-27
La Corporation Waldev Ltee One Westmount Square, Suite 333, Montreal, QC 1973-07-16
Les Services Walmar Ltee One Westmount Square, Suite 333, Montreal, QC 1973-07-16
Victerra Inc. One Westmount Square, Suite 240, Westmount, QC H3Z 2P9 1980-07-14
168110 Canada Inc. One Westmount Square, Suite 446, Westmount, QC H3Z 2P9 1967-02-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zayzay Real Estate Inc. 1100-1 Westmount Square, Westmount, QC H3Z 2P9 2020-12-01
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e Г©tage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 CarrГ© Westmount, Suite 1110, MontrГ©al, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 CarrГ© Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 CarrГ© Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, MontrГ©al, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 CarrГ© Westmount, Suite 1805, MontrГ©al, QC H3Z 2P9 2018-03-02
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
RICHARD BENZAKEIN 538 GROSVENOR, WESTMOUNT QC H3Y 2S4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2P9

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 3129195 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.