3281825 CANADA INC.

Address: 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4

3281825 CANADA INC. (Corporation# 3281825) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 25, 1996.

Corporation Overview

Corporation ID 3281825
Corporation Name 3281825 CANADA INC.
Registered Office Address 1 Place Ville Marie
Suite 2821
Montreal
QC H3B 4R4
Incorporation Date 1996-07-25
Dissolution Date 1998-03-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DARCY KIERAN 329 MONTEE DES TRENTES, MONT ST-HILAIRE QC J3H 2R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-07-24 1996-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-07-25 current 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4
Name 1996-07-25 current 3281825 CANADA INC.
Status 1998-03-17 current Dissolved / Dissoute
Status 1996-07-25 1998-03-17 Active / Actif

Activities

Date Activity Details
1998-03-17 Dissolution
1996-07-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2868890 Canada Inc. 1 Place Ville Marie, Bur 2821, Montreal, QC H3B 4R4 1992-11-16
2918498 Canada Inc. 1 Place Ville Marie, Bur. 2821, Montreal, QC H3B 4R4 1993-05-04
3263053 Canada Inc. 1 Place Ville Marie, Bur 2821, Montreal, QC H3B 4R4 1996-05-27
Axim Business Television Network Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 1996-11-18
Info 24-7 Communications Inc. 1 Place Ville Marie, Bur 2821, Montreal, QC H3B 4R4 1998-05-08
Tradition and Action Society 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 1998-08-05
Periglobe Inc. 1 Place Ville-marie, Suite 2821, Montreal, QC H3B 4R4 1983-08-09
Demontigny Minerals Resources Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 1985-12-27
Armand Des Rosiers Real Estate Services Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 1986-05-07
Pragmaths International Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 1989-07-04
Find all corporations in postal code H3B4R4

Corporation Directors

Name Address
DARCY KIERAN 329 MONTEE DES TRENTES, MONT ST-HILAIRE QC J3H 2R7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4R4

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 3281825 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.