36 SOLUTIONS INC.

Address: 620 Cathcart, Suite 460, Montreal, QC H3B 1M1

36 SOLUTIONS INC. (Corporation# 3435539) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 18, 1997.

Corporation Overview

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

Directors

Director Name Director Address
PIERRETTE BOURGEOIS 587 BOUL. QUINN, LONGUEUIL QC J4H 2N3, Canada
ANDREE FOREST 6722 PIERRE-AUGER, MONTREAL QC H1M 2Z5, Canada

Corporation History

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

Activities

Date Activity Details
2004-02-02 Dissolution Section: 212
1997-11-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 620 CATHCART
City MONTREAL
Province QC
Postal Code H3B 1M1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
PIERRETTE BOURGEOIS 587 BOUL. QUINN, LONGUEUIL QC J4H 2N3, Canada
ANDREE FOREST 6722 PIERRE-AUGER, MONTREAL QC H1M 2Z5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1M1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on 36 SOLUTIONS 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.