3455823 CANADA INC.

Address: 1 Place Du Commerce, Bureau 370, Montreal, QC H3E 1A4

3455823 CANADA INC. (Corporation# 3455823) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 22, 1998.

Corporation Overview

Corporation ID 3455823
Business Number 871951240
Corporation Name 3455823 CANADA INC.
Registered Office Address 1 Place Du Commerce
Bureau 370
Montreal
QC H3E 1A4
Incorporation Date 1998-01-22
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MARIA SLOWINSKA 150 BERLIOZ, APT 605, MONTREAL QC H3E 1K3, Canada
FRANCESCO LUPO 150 BERLIOZ, APT 605, MONTREAL QC H3E 1K3, Canada
KAROLINA SLOWINSKA 560 LANDREVILLE, APT 2-M, MONTREAL QC H3E 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-01-21 1998-01-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-01-22 current 1 Place Du Commerce, Bureau 370, Montreal, QC H3E 1A4
Name 1998-01-22 current 3455823 CANADA INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-01-22 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-01-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 PLACE DU COMMERCE
City MONTREAL
Province QC
Postal Code H3E 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Residences Berlioz Inc. 1 Place Du Commerce, Bur. 350, Ile Des Soeurs, QC H3E 1A2 1979-10-24
Corn Products Company of Canada, Ltd. 1 Place Du Commerce, Nuns' Island, NS H3A 1A2 1957-12-20
Le Complexe Immobilier Greenfield Inc. 1 Place Du Commerce, Bureau 102, Brossard, QC J4N 2Z7 1991-07-15
2736578 Canada Inc. 1 Place Du Commerce, Bur. 102, Brossard, QC J4W 2Z7 1991-07-24
162759 Canada Inc. 1 Place Du Commerce, Bureau 315, Ile Des Soeurs, QC H3E 1A2 1988-07-15
Dion De Gagne & Associes Inc. 1 Place Du Commerce, Suite 405, Montreal, QC H3E 1A2 1991-07-04
Chartier, Tremblay Marketing Inc. 1 Place Du Commerce, Bur. 310, Ile Des Soeurs, Verdun, QC H3E 1A2 1991-10-03
2867281 Canada Inc. 1 Place Du Commerce, Suite 110, Ile Des Soeurs, QC H3E 1A2 1992-11-09
3260879 Canada Inc. 1 Place Du Commerce, Suite 360, Ile Des Soeurs, QC H3E 1A4 1996-05-17
Uniterre Technologies De L'environnement Inc. 1 Place Du Commerce, Bureau 570, Ile Des Soeurs, QC H3E 1A2 1996-07-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
G.u.i.d E V. International Inc. 1 Place Du Commerce, Suite 435, Verdun, QC H3E 1A4 1996-09-19
Co. De. Ci -corporation 1 Place Du Commerce, Suite 370, Ile Des Soeurs, QC H3E 1A4 1997-02-04
Montreal Antimicrobial Therapy Research Centre (montreal Atrc) Inc. 1 Place Du Commerce, 370, Ile Des Soeurs, Verdun, QC H3E 1A4 1998-07-29
118519 Canada Inc. 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 1982-11-12
118561 Canada Inc. 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 1982-11-12
Les Administrateurs O'berge Du Village Magog (phase II) Inc. 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 1982-12-06
Les Administrateurs O'berge Du Village(phase V) Inc. 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 1982-12-06
Les Administrateurs O'berge Du Village(phase Iv) Inc. 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 1982-12-06
Les Administrateurs O'berge Du Village(phase IIi) Inc. 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 1982-12-06
Les Administrateurs O'berge Du Village(phase II) Inc. 1 Place Du Commerce, Suite 170, Nun's Island, QC H3E 1A4 1982-12-06
Find all corporations in postal code H3E1A4

Corporation Directors

Name Address
MARIA SLOWINSKA 150 BERLIOZ, APT 605, MONTREAL QC H3E 1K3, Canada
FRANCESCO LUPO 150 BERLIOZ, APT 605, MONTREAL QC H3E 1K3, Canada
KAROLINA SLOWINSKA 560 LANDREVILLE, APT 2-M, MONTREAL QC H3E 1B4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3E1A4

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 3455823 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.