3851974 CANADA INC.

Address: 1359 Greene Avenue, 2nd Floor, Westmount, QC H3Z 2A5

3851974 CANADA INC. (Corporation# 3851974) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 2001.

Corporation Overview

Corporation ID 3851974
Business Number 887722619
Corporation Name 3851974 CANADA INC.
Registered Office Address 1359 Greene Avenue
2nd Floor
Westmount
QC H3Z 2A5
Incorporation Date 2001-01-01
Dissolution Date 2005-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CATHERINE THEODORELOS 1500 DU BOSQUET, ST LAZARE QC J7O 1Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-03-29 current 1359 Greene Avenue, 2nd Floor, Westmount, QC H3Z 2A5
Address 2001-01-01 2001-03-29 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2001-01-01 current 3851974 CANADA INC.
Status 2005-10-04 current Dissolved / Dissoute
Status 2005-05-06 2005-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-01-01 2005-05-06 Active / Actif

Activities

Date Activity Details
2005-10-04 Dissolution Section: 212
2001-01-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1359 GREENE AVENUE
City WESTMOUNT
Province QC
Postal Code H3Z 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3343502 Canada Inc. 1359 Greene Avenue, Suite 2, Westmount, QC H3Z 2A5 1997-01-27
2978041 Canada Inc. 1359 Greene Avenue, Suite 2, Westmount, QC H3Z 2A5 1993-11-25
Logiciel Conquerknowledge Inc. 1359 Greene Avenue, 2nd Floor, Westmount, QC H3Z 2A5 2002-12-10
Chemotec (pm) Inc. 1359 Greene Avenue, 2nd Floor, Montreal, QC H3Z 2A5 1988-06-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
10892041 Canada Inc. 1383 Av. Greene, Westmount, QC H3Z 2A5 2018-07-18
9684115 Canada Inc. 1359 Greene Avenue, Westmount, QC H3Z 2A5 2016-03-24
8877483 Canada Inc. 1355 Avenue Greene, 3rd Floor, Westmount, QC H3Z 2A5 2014-05-05
Mexlaw Inc. 2-1359 Greene Avenue, Westmount, QC H3Z 2A5 2013-09-06
Mb Music & Media Inc. 1357 Greene Avenue, 2nd Floor, Westmount, QC H3Z 2A5 2013-08-29
8508038 Canada Inc. 1359 Ave Greene, Westmount, QC H3Z 2A5 2013-04-29
8119163 Canada Inc. 1383 Greene Avenue, Westmount, QC H3Z 2A5 2012-02-28
7803451 Canada Inc. 1357 Greene Ave, 2nd Floor, Westmount, QC H3Z 2A5 2011-03-14
7766475 Canada Inc. 1359-2, Avenue Greene, Westmount, QC H3Z 2A5 2011-02-01
Conseillers D'affaires Embrase Inc. 1361 Greene Avenue, # 2, Westmount, QC H3Z 2A5 2007-12-11
Find all corporations in postal code H3Z 2A5

Corporation Directors

Name Address
CATHERINE THEODORELOS 1500 DU BOSQUET, ST LAZARE QC J7O 1Z2, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2A5

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 3851974 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.