3803911 CANADA INC.

Address: 4 Westmount Square, Suite 150, MontrÉal, QC H3Z 2S6

3803911 CANADA INC. (Corporation# 3803911) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 16, 2000.

Corporation Overview

Corporation ID 3803911
Business Number 893115410
Corporation Name 3803911 CANADA INC.
Registered Office Address 4 Westmount Square
Suite 150
MontrÉal
QC H3Z 2S6
Incorporation Date 2000-10-16
Dissolution Date 2002-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE GAGNON 909 DES MÉSANGES, LONGUEUIL QC J4G 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-10-16 current 4 Westmount Square, Suite 150, MontrÉal, QC H3Z 2S6
Name 2000-10-16 current 3803911 CANADA INC.
Status 2002-02-26 current Dissolved / Dissoute
Status 2000-10-16 2002-02-26 Active / Actif

Activities

Date Activity Details
2002-02-26 Dissolution Section: 210
2000-10-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4 WESTMOUNT SQUARE
City MONTRÉAL
Province QC
Postal Code H3Z 2S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agechem Financial Inc. 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S6 2006-03-22
Siena Medical Research Corporation 4 Westmount Square, Suite 100, Montreal, QC H3Z 2S6 2003-09-01
4273711 Canada Inc. 4 Westmount Square, Suite 160, Montreal, QC H3Z 2S6 2006-03-24
7026188 Canada Inc. 4 Westmount Square, Suite 150, Montreal, QC H3Z 2S6 2008-08-12
7661789 Canada Inc. 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S6 2010-12-03
Amorchem Financial Inc. 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S6 2010-12-03
Amorchem Holdings Inc. 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S6 2010-12-10
8105006 Canada Inc. 4 Westmount Square, Suite 110, Westmount, QC H3Z 2S6 2012-02-10
10290181 Canada Inc. 4 Westmount Square, Suite160, Westmount, QC H3Z 2S6 2017-06-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amorchem II Ventures Inc. 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S6 2017-06-21
Semathera Inc. 160 - 4 Car. Westmount, Westmount, QC H3Z 2S6 2016-09-30
Mperia Therapeutics Inc. 160-4 Car. Westmount, Westmount, QC H3Z 2S6 2016-05-12
Organisation Chabad Westmount 4 CarrÉ Westmount, Suite 110, Westmount, QC H3Z 2S6 2012-07-20
Cmo Holdings Ltd. 4 Westmount Square # 250, Westmount, QC H3Z 2S6 2012-02-03
Gestion Siena Inc. 4 Westmouth Square, Suite 100, Montreal, QC H3Z 2S6 2006-03-13
Assurances Barth-zoltak Inc. 200-4 CarrГ© Westmount Square, Westmount, QC H3Z 2S6
Corbin Therapeutics Inc. 160-4 Car. Westmount, Westmount, QC H3Z 2S6 2016-10-25
Myx Therapeutics Inc. 160 - 4 Car. Westmount, Westmount, QC H3Z 2S6 2017-06-09
Amorchem Therapeutics Inc. 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S6 2017-06-21
Find all corporations in postal code H3Z 2S6

Corporation Directors

Name Address
CLAUDE GAGNON 909 DES MÉSANGES, LONGUEUIL QC J4G 2B2, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3Z 2S6

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 3803911 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.