3952941 CANADA INC.

Address: 1000 Sherbrooke St. West, 27th Floor, Montreal, QC H3A 3G4

3952941 CANADA INC. (Corporation# 3952941) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 18, 2001.

Corporation Overview

Corporation ID 3952941
Business Number 875590515
Corporation Name 3952941 CANADA INC.
Registered Office Address 1000 Sherbrooke St. West
27th Floor
Montreal
QC H3A 3G4
Incorporation Date 2001-10-18
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARC IAN LEITER 1000 SHERBROOKE ST. WEST, 27TH FLOOR, MONTREAL QC H3A 3G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-10-18 current 1000 Sherbrooke St. West, 27th Floor, Montreal, QC H3A 3G4
Name 2001-10-18 current 3952941 CANADA INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-10-18 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2001-10-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1000 SHERBROOKE ST. WEST
City MONTREAL
Province QC
Postal Code H3A 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Senvest Capital Inc. 1000 Sherbrooke St. West, Ste. 2400, Montreal, QC H3A 3G4 1968-11-20
Investissement Sandra Kotler Corp. 1000 Sherbrooke St. West, Suite 900, Montreal, QC H3A 3G4 1993-05-06
3588726 Canada Inc. 1000 Sherbrooke St. West, 27th Floor, Montreal, QC H3A 3G4 1999-06-02
Societe De Gestion Amgata Ltee 1000 Sherbrooke St. West, 27th Floor, Montreal, QC H3A 3G4
7300 S.p. Inc. 1000 Sherbrooke St. West, 27th Floor, MontrÉal, QC H3A 3G4 2002-03-06
Corporation Rosemin 1000 Sherbrooke St. West, 27th Floor, Montreal, QC H3A 3G4 1976-04-22
Gestions Sumon Ltee 1000 Sherbrooke St. West, Suite 2700, Montreal, QC H3A 3G4 1976-04-22
Gestion Zax Ltee 1000 Sherbrooke St. West, 27th Floor, Montreal, QC H3A 3G4 1976-04-22
4234201 Canada Inc. 1000 Sherbrooke St. West, 27th Floor, Montreal, QC H3A 3G4 2004-11-17
4384393 Canada Inc. 1000 Sherbrooke St. West, 27th Floor, Montreal, QC H3A 3G4 2007-01-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipl Canada Inc. 1000 Sherbrooke Street West, Suite 700, Montreal, QC H3A 3G4 2020-09-18
Intelligent Packaging Limited Purchaser Inc. 1000 Sherbrooke W, Suite 2700, MontrГ©al, QC H3A 3G4 2020-07-24
11978586 Canada Inc. 1200-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 2020-03-26
Icycle 1610-1000, Rue Sherbrooke Ouest, MontrГ©al, QC H3A 3G4 2020-01-10
11004867 Canada Inc. 1700-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 2019-06-25
11328573 Canada Inc. 1900-1000 Rue Sherbrooke Ouest, MontrГ©al, QC H3A 3G4 2019-03-29
11272837 Canada Inc. 1000, Rue Sherbrooke Ouest, Bureau 1900, MontrГ©al, QC H3A 3G4 2019-02-26
11083660 Canada Inc. 1700 - 1000 Sherbrooke West, MontrГ©al, QC H3A 3G4 2018-11-06
11081616 Canada Inc. 1700 - 1000 Sherbrooke Street West, MontrГ©al, QC H3A 3G4 2018-11-05
11037285 Canada Inc. 1900-1000 Rue Sherbrooke O., MontrГ©al, QC H3A 3G4 2018-10-11
Find all corporations in postal code H3A 3G4

Corporation Directors

Name Address
MARC IAN LEITER 1000 SHERBROOKE ST. WEST, 27TH FLOOR, MONTREAL QC H3A 3G4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3G4

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 3952941 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.