3365573 CANADA INC.

Address: 4700 Ste-catherine West, Suite 311, Westmount, QC H3Z 1S6

3365573 CANADA INC. (Corporation# 3365573) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 16, 1997.

Corporation Overview

Corporation ID 3365573
Business Number 888665775
Corporation Name 3365573 CANADA INC.
Registered Office Address 4700 Ste-catherine West
Suite 311
Westmount
QC H3Z 1S6
Incorporation Date 1997-04-16
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALBERTO GALEONE 4700 STE-CATHERINE WEST, SUITE 311, WESTMOUNT QC H3Z 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-04-15 1997-04-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-04-16 current 4700 Ste-catherine West, Suite 311, Westmount, QC H3Z 1S6
Name 1997-04-16 current 3365573 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 1999-08-04 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-04-16 1999-08-04 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-04-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4700 STE-CATHERINE WEST
City WESTMOUNT
Province QC
Postal Code H3Z 1S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dalpro Chemical Cleaning Processes Inc. 4700 Ste-catherine West, Suite 513, Westmount, QC H3Z 1S6 1992-02-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
3416160 Canada Inc. 4700 St-catherine West, Suite 110, Westmount, QC H3Z 1S6 1997-12-17
2940078 Canada Inc. 4700 Ste. Catherine St. W., Apt. 310, Westmount, QC H3Z 1S6 1993-07-23
Peter Haller & AssociÉs Inc. 4700 St Catherine Street West, Suite 610, Westmount, QC H3Z 1S6 1992-04-21
167968 Canada Inc. 4700 Rue Ste-catherine O, App 311, Westmount, QC H3Z 1S6 1989-05-08
Disham Inc. 4700 St-catherine W., Appt. 513, Westmount, QC H3Z 1S6 1987-08-21
Laurent E. Barnabe (international) Ltee Consultants En Administration Et Planification Financiere 4700 Rue Ste-catherine Ouest, Suite 504, Westmount, QC H3Z 1S6 1980-03-10
Dompier Bancorp Inc. 4700 Ste-catherine O, Suite 606, Montreal, QC H3Z 1S6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
ALBERTO GALEONE 4700 STE-CATHERINE WEST, SUITE 311, WESTMOUNT QC H3Z 1S6, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1S6

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 3365573 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.