3001016 CANADA INC.

Address:
171 Croissant Borealis, Ottawa, ON K1K 4T9

3001016 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3001016. The registration start date is February 8, 1994. The current status is Active.

Corporation Overview

Corporation ID 3001016
Business Number 881030464
Corporation Name 3001016 CANADA INC.
Registered Office Address 171 Croissant Borealis
Ottawa
ON K1K 4T9
Incorporation Date 1994-02-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE GAREAU 3 FLORETTE, OTTAWA ON K1J 7L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-02-07 1994-02-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-04-01 current 171 Croissant Borealis, Ottawa, ON K1K 4T9
Address 1994-02-08 2003-04-01 3 Florette, Ottawa, ON K1J 7L3
Name 1994-02-08 current 3001016 CANADA INC.
Status 2019-09-28 current Active / Actif
Status 2019-07-12 2019-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-08-31 2019-07-12 Active / Actif
Status 2016-07-15 2016-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-09-14 2016-07-15 Active / Actif
Status 2015-07-24 2015-09-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-08-02 2015-07-24 Active / Actif
Status 2012-07-10 2012-08-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-02-08 2012-07-10 Active / Actif

Activities

Date Activity Details
1994-02-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 171 CROISSANT BOREALIS
City OTTAWA
Province ON
Postal Code K1K 4T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mountainview Management and Advisory Services Inc. 175 Borealis Crescent, Ottawa, ON K1K 4T9 2020-10-01
Selrahc Software and Consulting Ltd. 35 Gannet Street, Ottawa, ON K1K 4T9 2014-02-04
Helicoid Performance Inquiry International Corp. 171 Borealis, Ottawa, ON K1K 4T9 2011-05-26
7234023 Canada Corporation 1532 Borealis Cres, Ottawa, ON K1K 4T9 2009-08-31
4352378 Canada Inc. 153 Borealis Crescent, Ottawa, ON K1K 4T9 2008-12-29
4284666 Canada Inc. 27 Gannet Street, Ottawa, ON K1K 4T9 2005-02-04
Groupe Intersol Group: Alain Rabeau Inc. 167 Borealis Crescent, Ottawa, ON K1K 4T9 2003-08-28
Dam Lake Landing Association 147 Borealis Crescent, Ottawa, ON K1K 4T9 1980-05-08
Parmar Sports Training Inc. 27 Gannet Street, Ottawa, ON K1K 4T9 2016-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
ANDRE GAREAU 3 FLORETTE, OTTAWA ON K1J 7L3, Canada

Entities with the same directors

Name Director Name Director Address
AVERNA TECHNOLOGIES INC. ANDRE GAREAU 8 PLACE DES PINSONS, ESTEREL QC J0T 1E0, Canada
9191143 CANADA INC. ANDRE GAREAU 8 PLACE DES PINSONS, ESTEREL QC J0T 1E0, Canada
BECTERM INC. ANDRE GAREAU 1746 PLACE DE L'ANSE, CHARNY QC G6W 5S3, Canada
LES IMPORTATIONS DE LINGERIE CORINE LTEE ANDRE GAREAU 552 RUE PASCAL, REPENTIGNY QC J6A 7G3, Canada
PHILROYJACK DEVELOPMENTS CANADA LTD. ANDRE GAREAU 963 THEORET, SAINTE-THERESE QC J7H 5G2, Canada
3663370 CANADA INC. ANDRE GAREAU 963 THEORET, STE-THERESE QC J7E 5G2, Canada
HELICOID PERFORMANCE INQUIRY INTERNATIONAL CORP. Andre Gareau 171, Borealis, Ottawa ON K1K 4T9, Canada
2719843 CANADA INC. ANDRE GAREAU 2400 RUE NOURY, SILLERY QC G1T 1N4, Canada
168963 CANADA INC. ANDRE GAREAU 963 THEORET, STE-THERESE QC J7H 5G2, Canada
GESTION HOTELIERE VISION EVASION LTEE ANDRE GAREAU 10 DU RUISSEAU, LAVAL QC H7L 1C2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1K 4T9

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
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 Études 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, Montréal, 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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3001016 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches