3632385 Canada Inc.

Address: 1000 De La Gauchetiere W., Suite 3700, Montreal, QC H3B 4Y7

3632385 Canada Inc. (Corporation# 3632385) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 16, 1999.

Corporation Overview

Corporation ID 3632385
Business Number 868911215
Corporation Name 3632385 Canada Inc.
Registered Office Address 1000 De La Gauchetiere W.
Suite 3700
Montreal
QC H3B 4Y7
Incorporation Date 1999-07-16
Dissolution Date 2001-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID G. MASSE 175 EPPING, BEACONSFIELD QC H9W 2Y6, Canada
PASCALE MERCIER 4058 VENDOME, MONTREAL QC H4A 3N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-07-16 current 1000 De La Gauchetiere W., Suite 3700, Montreal, QC H3B 4Y7
Name 1999-07-16 current 3632385 Canada Inc.
Status 2001-12-13 current Dissolved / Dissoute
Status 1999-07-16 2001-12-13 Active / Actif

Activities

Date Activity Details
2001-12-13 Dissolution Section: 210
1999-07-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1000 DE LA GAUCHETIERE W.
City MONTREAL
Province QC
Postal Code H3B 4Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Entreprises Outrade.com Canada LtÉe 1000 De La Gauchetiere W., Suite 2600, Montreal, QC H3B 4W5 2000-11-02
Telereal Inc. 1000 De La Gauchetiere W., #3700, Montreal, QC H3B 4Y7
4333004 Canada Inc. 1000 De La Gauchetiere W., 4100, Montreal, QC H3B 5H8
360medlink Inc. 1000 De La Gauchetiere W., Suite 2400, Montreal, QC H3B 4W5 2010-07-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
3499201 Canada Inc. 1000 De La Gauchetiere Ouest, Suite 3700, Montreal, QC H3B 4Y7 1998-06-01
3588262 Canada Inc. 1000 De La Gauchetiere Ouest, Suite 4100, Montreal, QC H3B 4Y7 1999-05-10
3588378 Canada Inc. 1000 De La Gauchetiere Ouest, Suite 3700, Montreal, QC H3B 4Y7 1999-05-12
3632768 Canada Inc. 1000 Rue De La Gauchetiere Ouest, Bureau 3700, Montreal, QC H3B 4Y7 1999-08-05
Bce Inc. 1000 De La Gauchetiere, Suite 3700, Montreal, QC H3B 4Y7
Bce Inc. 1000 Rue De La Gauchetiere Ouest, Bureau 3700, Montreal, QC H3B 4Y7
6358021 Canada Inc. 1000 De La Gauchetiere Street West, Suite 3700, Montreal, QC H3B 4Y7 2005-03-03
Bell Canada Holdings Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1988-01-22

Corporation Directors

Name Address
DAVID G. MASSE 175 EPPING, BEACONSFIELD QC H9W 2Y6, Canada
PASCALE MERCIER 4058 VENDOME, MONTREAL QC H4A 3N1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4Y7

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 3632385 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.