3197450 CANADA INC.

Address: 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9

3197450 CANADA INC. (Corporation# 3197450) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 1, 1995.

Corporation Overview

Corporation ID 3197450
Business Number 887749356
Corporation Name 3197450 CANADA INC.
Registered Office Address 4333 St-catherine West
Suite 610
Montreal
QC H3Z 1P9
Incorporation Date 1995-11-01
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MAURICE CYR 615 QUEEN BOUL, ST-LAMBERT QC J4R 1J6, Canada
ARILD STOCKINGER 257 MILTON ROAD, BEACONSFIELD QC H9W 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-10-31 1995-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-11-01 current 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9
Name 1995-11-01 current 3197450 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 2000-03-02 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-11-01 2000-03-02 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-11-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4333 ST-CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3Z 1P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Consultants Du Tertiaire Inc. 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1981-05-05
Maison De Courtage Mobilier Somerville Ltee 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1980-10-07
Comprologic Systems Consultants Inc. 4333 St-catherine West, 5th Floor, Montreal, QC H3Z 1P9 1983-07-04
124803 Canada Inc. 4333 St-catherine West, 5th Floor, Montreal, QC H3Z 1P9 1983-06-28
Maison De Ressources Somerville Ltee 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1983-07-08
La Corporation Miniere O.t. 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1986-07-24
Gestion Ofra Iris Inc. 4333 St-catherine West, Suite 400, Westmount, QC H3Z 1P9

Corporations in the same postal code

Corporation Name Office Address Incorporation
3486401 Canada Inc. 4333 St.catherine St.west, Suite 500, Montreal, QC H3Z 1P9 1998-07-31
Invera Inc. 4333 Ste-catherine St West, Suite 201, Westmount, QC H3Z 1P9 1998-03-20
Pieces De Pompes Tri-lobe Inc. 4333 Ste Catherine Street, Suite 420, Montreal, QC H3Z 1P9 1992-12-04
2860457 Canada Inc. 4333 Ste-catherine West, Suite 250, Montreal, QC H3Z 1P9 1992-10-14
2851105 Canada Inc. 4333 Ste-catherine W, Suite 250, Westmount, QC H3Z 1P9 1992-09-10
Four Star Coffee Services Maritimes Inc. 4333 Sainte-catherine W., Suite 250, Westmount, QC H3Z 1P9 1992-08-13
2806665 Canada Inc. 4222 Ste-catherine W, Suite 250, Westmount, QC H3Z 1P9 1992-03-23
Impulse Printing Systems I.p.s. Inc. 4333 Ste-catherine O, Suite 600, Montreal, QC H3Z 1P9 1991-10-24
2745968 Canada Inc. 4333 Ste-catherine Ouest, Suite 600, Montreal, QC H3Z 1P9 1991-08-28
Gramprotex Inc. 4333 St-catherine St W, Suite 420, Montreal, QC H3Z 1P9 1990-07-13
Find all corporations in postal code H3Z1P9

Corporation Directors

Name Address
MAURICE CYR 615 QUEEN BOUL, ST-LAMBERT QC J4R 1J6, Canada
ARILD STOCKINGER 257 MILTON ROAD, BEACONSFIELD QC H9W 1K4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1P9

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 3197450 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.