3650995 CANADA INC.

Address: 1 Place Ville-marie, Bureau 1700, Montreal, QC H3B 2C1

3650995 CANADA INC. (Corporation# 3650995) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 13, 1999.

Corporation Overview

Corporation ID 3650995
Business Number 893193128
Corporation Name 3650995 CANADA INC.
Registered Office Address 1 Place Ville-marie
Bureau 1700
Montreal
QC H3B 2C1
Incorporation Date 1999-08-13
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSEPH BODOKH 5810 TOMMY DOUGLAS, COTE ST-LUC QC H3X 4A6, Canada
NATHALIE DION 1041 ST-JOSEPH EAST, APT.4, MONTREAL QC H2J 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-08-13 current 1 Place Ville-marie, Bureau 1700, Montreal, QC H3B 2C1
Name 1999-08-13 current 3650995 CANADA INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-08-07 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-08-13 2003-08-07 Active / Actif

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1999-08-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 2C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Flottage Du St-maurice, Limitee 1 Place Ville-marie, Suite 3000, MontrГ©al, QC H3B 4T9 1909-01-08
162931 Canada Inc. 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4
Gestion Visus Inc. 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 1991-05-31
Tata Steel International (canada) Holdings Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1991-03-21
2730073 Canada Inc. 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 1991-07-02
Societe De Gestion Telemedia Us Inc. 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 1991-08-22
2766507 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 1991-10-31
Soger Environment Inc. 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 1992-05-08
Un Fleuve, Un Parc Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 1992-11-19
2913372 Canada Inc. 1 Place Ville-marie, Bureau 1050, MontrГ©al, QC H3B 4S6 1993-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2988895 Canada Inc. 1 Place Ville Marie, Bureau 1700, Montreal, QC H3B 2C1 1993-12-29
Jaber Technologies Inc. 1 Place Ville Marie, Suite 1700, Montreal, QC H3B 2C1 2001-04-10
4041895 Canada Inc. 1, Place Ville Marie, Bureau 1700, MontrÉal, QC H3B 2C1 2002-05-08
Coexca Canada Inc. 1 Place Ville-marie, 17ieme Etage, Montreal, QC H3B 2C1 2009-05-27

Corporation Directors

Name Address
JOSEPH BODOKH 5810 TOMMY DOUGLAS, COTE ST-LUC QC H3X 4A6, Canada
NATHALIE DION 1041 ST-JOSEPH EAST, APT.4, MONTREAL QC H2J 1L2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2C1

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 3650995 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.