3604136 Canada Inc. (Corporation# 3604136) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3604136 |
Business Number | 897761821 |
Corporation Name | 3604136 Canada Inc. |
Registered Office Address |
1, Westmount Square Suite 1810 Montreal QC H3Z 2P9 |
Dissolution Date | 2010-01-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
JOHN TALBOT | 5175 CÔTE ST-LUC ROAD #20, MONTREAL QC H3W 2H5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-03-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2004-03-01 | current | 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 |
Address | 1999-03-31 | 2004-03-01 | 1100 Rene Levesque West, Suite 2200, Montreal, QC H3B 4N4 |
Name | 2003-06-23 | current | 3604136 Canada Inc. |
Name | 1999-03-31 | 2003-06-23 | TIME AT THE TOP PRODUCTIONS INC. |
Name | 1999-03-31 | 2003-06-23 | PRODUCTIONS TIME AT THE TOP INC. |
Status | 2010-01-14 | current | Dissolved / Dissoute |
Status | 2009-08-20 | 2010-01-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1999-03-31 | 2009-08-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-01-14 | Dissolution | Section: 212 |
2007-10-05 | Amendment / Modification | |
2003-06-23 | Amendment / Modification | Name Changed. |
1999-03-31 | Amalgamation / Fusion |
Amalgamating Corporation: 3296466. Section: |
1999-03-31 | Amalgamation / Fusion |
Amalgamating Corporation: 3481417. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2003-06-03 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2003-06-03 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2003-06-03 | 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 |
---|---|---|
Agents Tmp Internationaux Inc. | 1, Westmount Square, Suite 360, Westmount, QC H3Z 2P9 | 1991-05-06 |
Groupe Marketing PCns Canada Ltee | 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 | 1997-11-13 |
3632458 Canada Inc. | 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 | 1999-07-21 |
4347862 Canada Inc. | 1, Westmount Square, Suite 939, Montreal, QC H3Z 2P9 | 2006-01-30 |
Investissements Zolfam Inc. | 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 | 1979-06-28 |
Neuroaxis Canada International Inc. | 1, Westmount Square, Suite 1350, Westmount, QC H3Z 2P9 | 2006-06-02 |
Conseillers En Voyage Megatrav Inc. | 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 | 1986-12-10 |
Lormay Investments Inc. | 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 | 1990-10-10 |
4166787 Canada Inc. | 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 | 2003-09-29 |
Raysem Consultants Corporation | 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zayzay Real Estate Inc. | 1100-1 Westmount Square, Westmount, QC H3Z 2P9 | 2020-12-01 |
12319071 Canada Inc. | 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 | 2020-09-04 |
Walter Ime Gp Inc. | 1 Car. Westmount, 18e Г©tage, Westmount, QC H3Z 2P9 | 2020-08-25 |
11758454 Canada Inc. | 1 CarrГ© Westmount, Suite 1110, MontrГ©al, QC H3Z 2P9 | 2019-11-26 |
11596365 Canada Inc. | 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 | 2019-08-29 |
11132415 Canada Inc. | 300-1 Westmount Square, Westmount, QC H3Z 2P9 | 2018-12-06 |
Walter Edge Gp Inc. | 1805-1 CarrГ© Westmount, Westmount, QC H3Z 2P9 | 2018-10-26 |
Walter Global Asset Management Inc. | 1805 - 1 CarrГ© Westmount, Westmount, QC H3Z 2P9 | 2018-10-25 |
Global Citizen Forum | 1, Westmount Square, Suite 1110, MontrГ©al, QC H3Z 2P9 | 2018-03-15 |
9332081 Canada Inc. | 1 CarrГ© Westmount, Suite 1805, MontrГ©al, QC H3Z 2P9 | 2018-03-02 |
Find all corporations in postal code H3Z 2P9 |
Name | Address |
---|---|
JOHN TALBOT | 5175 CÔTE ST-LUC ROAD #20, MONTREAL QC H3W 2H5, Canada |
City | MONTREAL |
Post Code | H3Z 2P9 |
Please comment or provide details below to improve the information on 3604136 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.