3018083 CANADA INC.

Address:
1000 Rue De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7

3018083 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3018083. The registration start date is March 28, 1994. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3018083
Business Number 893975276
Corporation Name 3018083 CANADA INC.
Registered Office Address 1000 Rue De La Gauchetiere O
Bur 3700
Montreal
QC H3B 4Y7
Incorporation Date 1994-03-28
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC J. RYAN 46 COURCELETTE, OUTREMONT QC H2V 3A6, Canada
WILLIAM D. ANDERSON 4375 MONTROSE AVE, WESTMOUNT QC H3Y 2B2, Canada
BARRY W. PICKFORD 48 ALVIN AVE, TORONTO ON M4T 2A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-03-27 1994-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-07 current 1000 Rue De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7
Name 1994-03-28 current 3018083 CANADA INC.
Status 2000-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-03-28 2000-12-01 Active / Actif

Activities

Date Activity Details
1994-03-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 RUE DE LA GAUCHETIERE O
City MONTREAL
Province QC
Postal Code H3B 4Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3235971 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 2800, Montreal, QC H3B 4W5 1996-03-06
3018067 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7 1994-03-28
3018091 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7 1994-03-28
3056074 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7 1994-07-29
3056082 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7 1994-07-29
3067181 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7 1994-09-12
Teleglobe Canus 1 Holdings Inc. 1000 Rue De La Gauchetiere O, Montreal, QC H3B 4X5 1994-11-17
Holding EuropÉen TÉlÉglobe LtÉe. 1000 Rue De La Gauchetiere O, Montreal, QC H3B 4X5 1994-11-28
3094006 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 1400, Montreal, QC H3B 4W5 1994-12-08
Bell Canada International Inc. 1000 Rue De La Gauchetiere O, Bur 1200, Montreal, QC H3B 4Y8 1985-01-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3495787 Canada Inc. 1000, Rue De La Gauchetiere O., Suite 3700, Montreal, QC H3B 4Y7 1998-08-12
Investissements Bce (canada) Inc. 1000 De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7
2769263 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1991-12-01
Gestion Immobilière Telereal Inc. 1000 De La Gauchetiere St West, Suite 3700, Montreal, QC H3B 4Y7 1996-05-27
3263207 Canada Inc. 1000 De La Gauchetiere St West, Suite 3700, Montreal, QC H3B 4Y7 1996-05-27
3356761 Canada Inc. 1000 De La GauchetiÈre St. W., Suite 3700, Montreal, QC H3B 4Y7 1997-03-20
Bce Capital Inc. 1000 De La Gauchetiere West, Suite 3700, Montreal, QC H3B 4Y7 1998-09-23
3522270 Canada Inc. 1000 De La Gauchetiere West, Suite 3700, Montreal, QC H3B 4Y7 1998-09-23
3522300 Canada Inc. 1000 De La Gauchetiere West, Suite 3700, Montreal, QC H3B 4Y7 1998-09-25
La Compagnie De Télégraphe De L'amérique Du Nord 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1886-06-02
Find all corporations in postal code H3B4Y7

Corporation Directors

Name Address
MARC J. RYAN 46 COURCELETTE, OUTREMONT QC H2V 3A6, Canada
WILLIAM D. ANDERSON 4375 MONTROSE AVE, WESTMOUNT QC H3Y 2B2, Canada
BARRY W. PICKFORD 48 ALVIN AVE, TORONTO ON M4T 2A9, Canada

Entities with the same directors

Name Director Name Director Address
4257065 CANADA INC. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
3177386 Canada Inc. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
3495787 Canada Inc. BARRY W. PICKFORD 48 ALVIN AVE., TORONTO ON M4T 2A9, Canada
GT GROUP TELECOM SERVICES CORP. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
4333047 CANADA INC. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
4333055 CANADA INC. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
3787915 CANADA INC. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
SYMPATICO INC. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
3787842 CANADA INC. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
3652041 CANADA INC. BARRY W. PICKFORD 53 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4Y7

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3018083 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