36 SOLUTIONS INC. (Corporation# 3435539) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 18, 1997.
Corporation ID | 3435539 |
Corporation Name | 36 SOLUTIONS INC. |
Registered Office Address |
620 Cathcart Suite 460 Montreal QC H3B 1M1 |
Incorporation Date | 1997-11-18 |
Dissolution Date | 2004-02-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PIERRETTE BOURGEOIS | 587 BOUL. QUINN, LONGUEUIL QC J4H 2N3, Canada |
ANDREE FOREST | 6722 PIERRE-AUGER, MONTREAL QC H1M 2Z5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-11-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1997-11-17 | 1997-11-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1997-11-18 | current | 620 Cathcart, Suite 460, Montreal, QC H3B 1M1 |
Name | 1997-11-18 | current | 36 SOLUTIONS INC. |
Status | 2004-02-02 | current | Dissolved / Dissoute |
Status | 2003-09-17 | 2004-02-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1997-11-18 | 2003-09-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-02-02 | Dissolution | Section: 212 |
1997-11-18 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1999-01-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
G.b. International Canadian Diamond Co. Ltd. | 620 Cathcart, Suite 221, Montreal, QC | 1979-09-04 |
Diamands Montreal Kim Cuong D.m. Inc. | 620 Cathcart, Room 509, Montreal, QC H3B 1M1 | 1992-04-09 |
2885409 Canada Inc. | 620 Cathcart, Suite 410, Montreal, QC H3B 1M1 | 1993-01-13 |
L.e. Mazal Diamants (diamonds) Inc. | 620 Cathcart, Suite 509, Montreal, QC H3B 1M1 | 1996-02-15 |
Gems Jigna Inc. | 620 Cathcart, Suite 320, Montreal, QC H3B 1M1 | 1996-06-03 |
Oradapt Corporation | 620 Cathcart, Suite 206, Montreal, QC H3B 1M1 | 1996-06-12 |
Naikey Gold Inc./or Naikey Inc. | 620 Cathcart, Suite 1059, Montreal, QC H3B 1M1 | 1998-02-24 |
3501418 Canada Inc. | 620 Cathcart, Porte 1100, Montreal, QC H3B 1M1 | 1998-06-08 |
Bijouterie & Fournitures Abdor Ltee | 620 Cathcart, Suite 1052, Montreal, QC H3B 1M1 | 1977-04-04 |
Charr-el Creations Inc. | 620 Cathcart, Suite 415, Montreal, QC | 1977-10-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bijoux Consolidated Inc. | 620 Cathcart Street, Montreal, QC H3B 1M1 | 1988-11-09 |
Arda Jewellery Inc. | 620 Catcart, Suite 321, Montreal, QC H3B 1M1 | 1985-12-19 |
Bijouterie Saikom S.k. Jewellery Inc. | 620 Cathcart Avenue, Suite 1008, Montreal, QC H3B 1M1 | 1984-05-09 |
Bijouterie Epidor Inc. | 620 Cathcart, Suite 408 and 4, Suite 408, Montreal, QC H3B 1M1 | 1982-10-05 |
Centre Commercial Place Elysee Inc. | 620 Rue Carhcart, Suite 850, Montreal, QC H3B 1M1 | 1981-05-15 |
The Viger Co. Limited | 620 Cathcart St, Suite 410, Montreal 111, NB H3B 1M1 | 1930-10-13 |
Bijoux Diamonco Inc. | 620 Cathcart Street, Suite 1008, Montreal, QC H3B 1M1 | 1991-12-09 |
Bijouterie Vicken Ltee | 620 Cathcart Street, Suite 621, Montreal, QC H3B 1M1 | 1978-02-06 |
Laboratoire De Gemmologie St-onge Ltee | 620 Cathcart, Suite 400, Montreal, QC H3B 1M1 | 1978-06-16 |
Alphasign Inc. | 620 Cathcart, Suite 710, Montreal, QC H3B 1M1 | 1978-06-22 |
Find all corporations in postal code H3B1M1 |
Name | Address |
---|---|
PIERRETTE BOURGEOIS | 587 BOUL. QUINN, LONGUEUIL QC J4H 2N3, Canada |
ANDREE FOREST | 6722 PIERRE-AUGER, MONTREAL QC H1M 2Z5, Canada |
City | MONTREAL |
Post Code | H3B1M1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Solutions De Paiement P&g IncorporГ©e | 114 Rue Jaqueline, Sainte-sophie, QC J5J 2V2 | 2017-05-25 |
Presentoirs Solutions Inc. | 4020 Bois Franc, St.laurent, QC H4S 1A7 | 1991-04-11 |
Romanian Simple Solutions Inc. | 6514 Rue Clark, MontrГ©al, QC H2S 3E7 | 2010-07-22 |
Solutions D'affaires Pri Inc. | 3 Place Ville-marie, Suite 400, MontrÉal, QC H3B 2E3 | 2003-09-24 |
Ultimate Data Solutions (u.d.s.) Inc. | 10 Rue Cannes, Dollard-des-ormeaux, QC H9G 1T7 | 1999-04-01 |
Practice Solutions Ltd. | 1870 Alta Vista Drive, Ottawa, ON K1G 6R7 | 2005-10-12 |
Knit Solutions Inc. | 6500 Chemin Mackle, Suite 607, Cote St. Luc, QC H4W 3G7 | 2005-11-30 |
Solutions Informatiques B2i-plus Inc. | 9290 Boul. Henri-bourassa Est, # 103, MontrГ©al, QC H1K 2S4 | 2009-12-14 |
Thc Medicinal Solutions Inc. | 545 Legendre Street West, Suite 100, Montreal, QC H2N 1J1 | 2013-11-14 |
Nds Solutions D'impression Inc. | 7820 Henri-bourassa West, St. Laurent, QC H4S 1P4 | 2000-09-18 |
Please comment or provide details below to improve the information on 36 SOLUTIONS INC..
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.