3180671 CANADA INC. (Corporation# 3180671) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 6, 1995.
Corporation ID | 3180671 |
Business Number | 898965751 |
Corporation Name | 3180671 CANADA INC. |
Registered Office Address |
85 Ste-catherine St W Suite 200 Montreal QC H2X 3P4 |
Incorporation Date | 1995-09-06 |
Dissolution Date | 2004-01-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
HARRRY FAIRSTEIN | 4561 MARCIL AVENUE, NOTRE DAME DE GRACE QC H4A 3A2, Canada |
ANTONIO BERNARDO | 6072 DES JALESNES STREET, ANJOU QC H1N 1Y2, Canada |
STANLEY WAJCMAN | 5212 NOTRE DAME STREET, APT. 2, LAVAL QC H7W 1Z6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-09-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1995-09-05 | 1995-09-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1995-09-06 | current | 85 Ste-catherine St W, Suite 200, Montreal, QC H2X 3P4 |
Name | 1995-09-06 | current | 3180671 CANADA INC. |
Status | 2004-01-08 | current | Dissolved / Dissoute |
Status | 2003-07-28 | 2004-01-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1999-04-22 | 2003-07-28 | Active / Actif |
Status | 1999-01-01 | 1999-04-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2004-01-08 | Dissolution | Section: 212 |
1995-09-06 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
3373851 Canada Inc. | 85 Rue Sainte-catherien O., Montreal, QC H2X 3P4 | 1997-05-14 |
Corporation De DÉveloppement StratÉgique Dans Le Domaine De L'Énergie Et De L'environnement (seed) | 85 Ste-catherine West, Montreal, QC H2X 3P4 | 1997-03-26 |
Les Entreprises Huamont (canada) Inc. | 67 Ste-catherine O, Suite 300, Montreal, QC H2X 3P4 | 1994-04-22 |
Axcom Eurodoc Inc. | 85 Rue Sainte-catherine O., Montreal, QC H2X 3P4 | 1991-12-03 |
Les Consultants Maurice D'arcy Inc. | 85 Ouest, Rue Ste-catherine, 5e Etage, Montreal, QC H2X 3P4 | 1986-09-05 |
Famic Inc. | 85 Rue Ste-catherine O, 9e Etage, Montreal, QC H2X 3P4 | 1985-01-09 |
Investissements Chinois Montreal Inc. | 67 Ouest Rue Ste Catherine, Suite 300, Montreal, QC H2X 3P4 | 1984-09-25 |
Pringle Tecsult Inc. | 85 Sainte-catherine Ouest, Montreal, QC H2X 3P4 | 1979-07-10 |
Les Investissements Stepat Ltee | 85 St Catherine West, Montreal, QC H2X 3P4 | 1978-10-05 |
Simons-tecsult Limitee | 85 Ste-catherine Street West, Montreal, QC H2X 3P4 | 1972-01-20 |
Find all corporations in postal code H2X3P4 |
Name | Address |
---|---|
HARRRY FAIRSTEIN | 4561 MARCIL AVENUE, NOTRE DAME DE GRACE QC H4A 3A2, Canada |
ANTONIO BERNARDO | 6072 DES JALESNES STREET, ANJOU QC H1N 1Y2, Canada |
STANLEY WAJCMAN | 5212 NOTRE DAME STREET, APT. 2, LAVAL QC H7W 1Z6, Canada |
City | MONTREAL |
Post Code | H2X3P4 |
Please comment or provide details below to improve the information on 3180671 CANADA INC..
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.