3237940 CANADA INC.

Address: 385 Place D'youville, Suite 300, Montreal, QC H2Y 2B7

3237940 CANADA INC. (Corporation# 3237940) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 13, 1996.

Corporation Overview

Corporation ID 3237940
Business Number 141216986
Corporation Name 3237940 CANADA INC.
Registered Office Address 385 Place D'youville
Suite 300
Montreal
QC H2Y 2B7
Incorporation Date 1996-03-13
Dissolution Date 2002-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN M. DEMONTIGNY 385 PLACE D'YOUVILLE,SUITE 400, MONTREAL QC H2Y 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-03-12 1996-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-03-13 current 385 Place D'youville, Suite 300, Montreal, QC H2Y 2B7
Name 1996-03-13 current 3237940 CANADA INC.
Status 2002-12-10 current Dissolved / Dissoute
Status 1998-09-28 2002-12-10 Active / Actif
Status 1998-07-01 1998-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2002-12-10 Dissolution Section: 212
1996-03-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-05-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-05-08 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 385 PLACE D'YOUVILLE
City MONTREAL
Province QC
Postal Code H2Y 2B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2838851 Canada Inc. 385 Place D'youville, Suite 200, Montreal, QC H2Y 2B7 1992-07-21
Triede Design (1997) Inc. 385 Place D'youville, Suite 15, Montreal, QC H2Y 2B7 1995-11-10
Centre D'analyse Du Marche Immobilier (cami) Inc. 385 Place D'youville, Bur. 200, Montreal, QC H2Y 2B7 1983-01-21
Archi Plus J.b. Inc. 385 Place D'youville, Bur. 200, Montreal, QC H2Y 2B7 1980-06-18
Lavipharm Inc. 385 Place D'youville, Suite 212, MontrÉal, QC H2Y 2B7 1994-04-29
Centre De Recherche En Architecture Nordique (cran) Inc. 385 Place D'youville, Suite 200, Montreal, QC H2Y 2B7 1995-02-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Focus Plus Symposium Network Inc. 373 Place D'youville, Suite 507, Montreal, QC H2Y 2B7 1992-01-29
Dga Geomatic Services and Consulting Inc. 385 Place D'yonville, Montreal, QC H2Y 2B7 1990-10-25
Daniel Pelletier & Associes Inc. 373 Place Youville, Suite 405, Montreal, QC H2Y 2B7 1982-07-28
Services Maritimes Mcgill Inc. 369 Place D'youville, Montreal, QC H2Y 2B7 1980-09-24
Margar Summit Management Corporation 373 Place D'youville, Suite 507, Montreal, QC H2Y 2B7 1992-01-29
3232875 Canada Inc. 373 Place D'youville, Suite 208, Montreal, QC H2Y 2B7 1996-02-27
Spatium Inc. 373 Place D'youville, Suite 205, Montreal, QC H2Y 2B7 1996-07-09
Creation Publicitaire Roy Mcduff Inc. 373 Place D'youville, Bur. 204, Montreal, QC H2Y 2B7 1982-10-26
Conseillers Garside & Assoc. Counselling Inc. 373 Place D'youville, Suite 208, Montreal, QC H2Y 2B7 1983-03-10
Societe Immobiliere 373 Place D'youville Inc. 373 Place D'youville, Suite 407, Montreal, QC H2Y 2B7 1983-07-05
Find all corporations in postal code H2Y2B7

Corporation Directors

Name Address
JEAN M. DEMONTIGNY 385 PLACE D'YOUVILLE,SUITE 400, MONTREAL QC H2Y 2P9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2B7

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 3237940 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.