3520277 CANADA INC.

Address: 1 Place Ville-marie, Bur.4000, Montreal, QC H3B 4M4

3520277 CANADA INC. (Corporation# 3520277) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 17, 1998.

Corporation Overview

Corporation ID 3520277
Business Number 888054020
Corporation Name 3520277 CANADA INC.
Registered Office Address 1 Place Ville-marie
Bur.4000
Montreal
QC H3B 4M4
Incorporation Date 1998-08-17
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD, CLEMENT 18 RUE DE L'ARGILE, HULL QC J8Z 3G2, Canada
POMMINVILLE, JEAN 1605, AVE.BERNARD, OUTREMONT QC H2V 1X2, Canada
CLOUTIER, JEAN-PAUL 1203, BEAUPRE, STE-FOY QC G1W 4B6, Canada
LACHAPELLE, SEVERIN 1320, AVE.EVARISTE LEBLANC, SILLERY QC G1T 2G7, Canada
SASSEVILLE, JEAN-L. 1195, LAVIGERIE,#40, IBERVILLE,STE-FOY QC G1V 4N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-08-16 1998-08-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-08-17 current 1 Place Ville-marie, Bur.4000, Montreal, QC H3B 4M4
Name 1998-08-17 current 3520277 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 1998-08-17 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-08-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 4M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95664 Canada Limitee 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1980-01-14
83927 Canada Ltee 1 Place Ville-marie, Suite 1734, Montreal, QC 1977-09-30
Projetude Consultants Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1977-11-09
Structure Geoliquodesic A.c. International Inc. 1 Place Ville-marie, Suite 3235, Montreal, QC 1978-04-11
Groupe Radio Nord Inc. 1 Place Ville-marie, 1523, Montreal, QC H3B 2B5 1966-10-27
164988 Canada Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1988-11-16
164989 Canada Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1988-11-16
Amer Sport International (1990) Inc. 1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4 1990-12-24
Lyreco (canada) Inc. 1 Place Ville-marie, Bur. 3900, Montreal, QC H3B 4M7 1991-01-25
2693798 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-02-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3274101 Canada Inc. 1 Place De Ville Marie, 4000, Montreal, QC H3B 4M4 1996-06-28
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
M3 RГ©seau Inc. 1 Place Ville Marie, 40th Fl., Montreal, QC H3B 4M4 1991-04-29
2720019 Canada Inc. 1 Place Ville-marie, Suite 4000, Montreal, QC H3B 4M4 1991-05-29
Dataplane Technologies Inc. 1 Place Ville Marie, 40e Etage, Montreal, QC H3B 4M4 1991-03-06
2709589 Canada Inc. 1 Pl Ville Marie, Bur 4000, Montreal, QC H3B 4M4 1991-04-24
2719240 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-05-27
Commerce EuropÉen Est-ouest Du Canada (ewet) Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-10-24
A.s.h.s. Filter Systems Inc. 1 Place Ville Marie, 40e Etage, Montreal, QC H3B 4M4 1992-07-13
95664 Canada Limitee 1 Place Ville Marie, Bur 4000, Montreal, QC H3B 4M4
Find all corporations in postal code H3B4M4

Corporation Directors

Name Address
RICHARD, CLEMENT 18 RUE DE L'ARGILE, HULL QC J8Z 3G2, Canada
POMMINVILLE, JEAN 1605, AVE.BERNARD, OUTREMONT QC H2V 1X2, Canada
CLOUTIER, JEAN-PAUL 1203, BEAUPRE, STE-FOY QC G1W 4B6, Canada
LACHAPELLE, SEVERIN 1320, AVE.EVARISTE LEBLANC, SILLERY QC G1T 2G7, Canada
SASSEVILLE, JEAN-L. 1195, LAVIGERIE,#40, IBERVILLE,STE-FOY QC G1V 4N3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4M4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 3520277 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.