3180671 CANADA INC.

Address: 85 Ste-catherine St W, Suite 200, Montreal, QC H2X 3P4

3180671 CANADA INC. (Corporation# 3180671) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 6, 1995.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1995-09-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 85 STE-CATHERINE ST W
City MONTREAL
Province QC
Postal Code H2X 3P4
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2X3P4

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 3180671 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.