3182401 CANADA INC.

Address: 3470 Redpath St, Apt 307, Montreal, QC H3G 2G3

3182401 CANADA INC. (Corporation# 3182401) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 1995.

Corporation Overview

Corporation ID 3182401
Business Number 890594559
Corporation Name 3182401 CANADA INC.
Registered Office Address 3470 Redpath St
Apt 307
Montreal
QC H3G 2G3
Incorporation Date 1995-09-12
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
STEVEN RAWAS 3470 REDPATH STREET, APT. 307, MONTREAL QC H3G 2G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-09-11 1995-09-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-09-12 current 3470 Redpath St, Apt 307, Montreal, QC H3G 2G3
Name 1995-09-12 current 3182401 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-01-05 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-09-12 2000-01-05 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-09-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3470 REDPATH ST
City MONTREAL
Province QC
Postal Code H3G 2G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2902141 Canada Inc. 3470 Rue Redpath, App. 301, Montreal, QC H3G 2G3 1993-03-09
2729156 Canada Inc. 4760 Chemin Cote-des-neiges, Bur. 7, Montreal, QC H3G 2G3 1991-06-27
Denonville & Baril Inc. 3450 Redpath, Apt. 003, Montreal, QC H3G 2G3 1983-03-24
Agence Generale Exclusive Et Representation Au Canada A.g.e.r.c. Inc. 3460 Rue Redpath, Apt 208, Montreal, QC H3G 2G3 1982-01-18
Girelli Consultants Ltee 3450 Redpath Street, Suite 102, Montreal, QC H3G 2G3 1981-01-27
86149 Canada Ltee 3450 Rue Redpath, App. 205, Montreal, QC H3G 2G3 1978-02-22
Les Placements Michel Baril Du Canada Ltee 3450 Rue Redpath, Apt. 003, Montreal, QC H3G 2G3 1983-03-22
Diffusion Exclusive Et Reprensentation Au Canada - D.e.r.c. Inc. 3460 Redpath, Suite 208, Montreal, QC H3G 2G3 1982-03-10
Haider Enterprises Inc. 3460 Redpath, Apt 407, Montreal, QC H3G 2G3 1988-05-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, MontrГ©al, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, MontrГ©al, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, MontrГ©al, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, MontrГ©al, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
STEVEN RAWAS 3470 REDPATH STREET, APT. 307, MONTREAL QC H3G 2G3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G2G3

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 3182401 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.