3455823 CANADA INC. (Corporation# 3455823) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 22, 1998.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2004-06-10 | Dissolution | Section: 212 |
1998-01-22 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3E1A4 |
Please comment or provide details below to improve the information on 3455823 CANADA 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.