3573532 Canada Inc. (Corporation# 3573532) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 31, 1998.
Corporation ID | 3573532 |
Business Number | 869038935 |
Corporation Name | 3573532 Canada Inc. |
Registered Office Address |
1000 Rue De La Gauchetiere O. Suite 4100 Montreal QC H3B 5H8 |
Incorporation Date | 1998-12-31 |
Dissolution Date | 2002-07-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 15 |
Director Name | Director Address |
---|---|
PATRICK PICHETTE | 2660 BAY MEADOW, ST-LAZARE QC J7T 2B1, Canada |
JOHN S. BRUNETTE | 11480 COMMERCE PARK DRIVE, RESTON VA 20191, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-12-30 | 1998-12-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2000-11-01 | current | 1000 Rue De La Gauchetiere O., Suite 4100, Montreal, QC H3B 5H8 |
Address | 1998-12-31 | 2000-11-01 | 1000 Rue De La Gauchetiere O., Montreal, QC H3B 4X5 |
Name | 2002-02-14 | current | 3573532 Canada Inc. |
Name | 1998-12-31 | 2002-02-14 | CORPORATION TÉLÉGLOBE COMMUNICATIONS |
Name | 1998-12-31 | 2002-02-14 | TELEGLOBE COMMUNICATIONS CORPORATION |
Status | 2002-07-31 | current | Dissolved / Dissoute |
Status | 1998-12-31 | 2002-07-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-07-31 | Dissolution | Section: 210 |
2002-02-14 | Amendment / Modification | Name Changed. |
1998-12-31 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2000-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1999-06-30 | 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 |
---|---|---|
Talvestco Inc. | 1000 Rue De La Gauchetiere O., Bureau 3200, Montreal, QC H3B 4W5 | 1991-09-11 |
2769263 Canada Inc. | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | 1991-12-01 |
La Compagnie De TГ©lГ©graphe De L'amГ©rique Du Nord | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | 1886-06-02 |
Elaine Beaudoin Holdings Inc. | 1000 Rue De La Gauchetiere O., Suite 4300, Montreal, QC H3B 4W5 | 1989-11-08 |
154940 Canada Inc. | 1000 Rue De La Gauchetiere O., Suite 1800, Montreal, QC H3B 5H8 | 1975-01-13 |
Sipsy Aromes Ltee | 1000 Rue De La Gauchetiere O., Bur. 2600, Montreal, QC H3B 4W5 | 1982-10-22 |
129201 Canada Inc. | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | 1983-12-31 |
144899 Canada Inc. | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | 1985-06-10 |
146340 Canada Inc. | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | 1985-07-04 |
149177 Canada Inc. | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bell Monitoring Services Inc. | 1000 De La GauchetiГЁre St. West, #4100, MontrГ©al, QC H3B 5H8 | 2005-11-11 |
Bce Business Solutions Inc. | 1000 De La Gauchetiere W. #4100, Montreal, QC H3B 5H8 | 2005-08-11 |
4257090 Canada Inc. | 1000 De La GauchetiÈre West, #4100, MontrÉal, QC H3B 5H8 | 2005-06-06 |
Smartco Canada Inc. | 1000 De La Gauchetiere West Suite 4100, Montreal, QC H3B 5H8 | 2005-06-06 |
Bell Nordiq Inc. | 1000, Rue De La GauchetiГ€re O., Suite 41, Montreal, QC H3B 5H8 | 2000-09-25 |
3810119 Canada Inc. | 1000, Rue De La GauchetiГ€re, Suite 41, Montreal, QC H3B 5H8 | 2000-09-22 |
3806006 Canada Inc. | 1000 De La GauchetГ€re West, Suite 4100, Montreal, QC H3B 5H8 | 2000-09-11 |
3697053 Canada Inc. | 1000 De La GauchtiГ€re West, Suite 4100, Montreal, QC H3B 5H8 | 1999-12-22 |
3632547 Canada Inc. | 1000 De La Gauchetiere O, Bur 4100, Montreal, QC H3B 5H8 | 1999-07-22 |
3609197 Canada Inc. | 1000 De La Gauchetiere O., Bureau 4100, Montreal, QC H3B 5H8 | 1999-06-15 |
Find all corporations in postal code H3B 5H8 |
Name | Address |
---|---|
PATRICK PICHETTE | 2660 BAY MEADOW, ST-LAZARE QC J7T 2B1, Canada |
JOHN S. BRUNETTE | 11480 COMMERCE PARK DRIVE, RESTON VA 20191, United States |
City | MONTREAL |
Post Code | H3B 5H8 |
Please comment or provide details below to improve the information on 3573532 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.