3031705 CANADA INC.

Address:
2464 Jean-talon Est, Montreal, QC H2E 1W2

3031705 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3031705. The registration start date is May 10, 1994. The current status is Active.

Corporation Overview

Corporation ID 3031705
Business Number 139457980
Corporation Name 3031705 CANADA INC.
Registered Office Address 2464 Jean-talon Est
Montreal
QC H2E 1W2
Incorporation Date 1994-05-10
Corporation Status Active / Actif
Number of Directors 1 - 8

Directors

Director Name Director Address
MARIA ELISII 8 RUE DE ROCHEBONNE, BLAINVILLE QC J7B 1W8, Canada
ANTONIO ELISII 9222 LIONEL-GROULX, MONTREAL QC H1R 3V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-05-09 1994-05-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-10-01 current 2464 Jean-talon Est, Montreal, QC H2E 1W2
Address 1994-05-10 2001-10-01 1791 Rene Laennec Blvd, Vimont, Laval, QC H7M 5C8
Name 2014-11-06 current 3031705 CANADA INC.
Name 1997-08-01 2014-11-06 L.E. COFFEE DEPOT INC.
Name 1997-08-01 2014-11-06 L.E. CAFÉ DÉPÔT INC.
Name 1994-05-10 1997-08-01 3031705 CANADA INC.
Status 1994-05-10 current Active / Actif

Activities

Date Activity Details
2014-11-06 Amendment / Modification Name Changed.
Section: 178
2007-03-06 Amendment / Modification
1994-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2464 JEAN-TALON EST
City MONTREAL
Province QC
Postal Code H2E 1W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2794942 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1992-02-12
3198928 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1995-11-06
3198936 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1995-11-06
3477843 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1998-05-28
3477851 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1998-05-28
3477860 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1998-05-28
4001443 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 2002-01-25
4311388 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 2005-06-23
187563 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1979-07-25
2944332 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1993-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4400640 Canada Inc. 2464 Jean Talon Est, Montreal, QC H2E 1W2 2006-12-22
6187587 Canada Inc. 2464 Rue Jean-talon Est, Montreal, QC H2E 1W2 2004-02-01
4034465 Canada Inc. 2464 Jean-talon Street East, Montreal, QC H2E 1W2 2002-04-02
AssemblÉe ChrÉtienne "le Rocher Des Âges" 2486 Rue Jean-talon Est, Bureau 101, Montreal, QC H2E 1W2 2001-10-15
126664 Canada Ltee 2464 Jean Talon Est, Montreal, QC H2E 1W2 1983-09-22
173238 Canada Inc. 2464 Jean Talon Est, Montreal, QC H2E 1W2 1990-06-12
3040011 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1994-06-07
3067882 Canada Inc. 2464 Jean Talon Est, Montreal, QC H2E 1W2 1994-09-14
Thai N'go Cuisine Inc. 2464 Jean Talon Est, Montreal, QC H2E 1W2 2007-03-30
4427467 Canada Inc. 2464 Jean Talon Est, Montreal, QC H2E 1W2 2007-05-17
Find all corporations in postal code H2E 1W2

Corporation Directors

Name Address
MARIA ELISII 8 RUE DE ROCHEBONNE, BLAINVILLE QC J7B 1W8, Canada
ANTONIO ELISII 9222 LIONEL-GROULX, MONTREAL QC H1R 3V8, Canada

Entities with the same directors

Name Director Name Director Address
SILVIO TRADING INC. ANTONIO ELISII 4194 DESROSIERS STREET, PIERREFONDS QC H9H 5H8, Canada
4306821 CANADA INC. ANTONIO ELISII 4194 RUE DESROSIERS, PIERREFONDS QC H9H 5H8, Canada
CTM INTERNATIONAL HARDWARE INC. ANTONIO ELISII 4194 RUE DESROSIERS, PIERREFONDS QC H9H 5H8, Canada
8150168 CANADA INC. Antonio Elisii 9222 Lionel Groulx, Saint-Léonard QC H1R 3V8, Canada
3394638 CANADA INC. ANTONIO ELISII 4194 DES ROSIERS, PIERREFONDS QC H9H 5H8, Canada
4317505 CANADA INC. ANTONIO ELISII 9222 LIONEL GROULX, MONTREAL QC H1R 3V8, Canada
Éclairages CTM Inc. ANTONIO ELISII 4194 rue Desrosiers, Montréal QC H9H 5H8, Canada
Gestion Fabrikco Inc - ANTONIO ELISII 9222 LIONEL-GROULX, ST-LEONARD QC H1R 3V8, Canada
3198928 CANADA INC. ANTONIO ELISII 9222 LIONEL GROULX, MONTREAL QC H1R 3V8, Canada
3040011 CANADA INC. ANTONIO ELISII 9222 LIONEL-GROULX, ST-LÉONARD QC H1R 3V8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2E 1W2

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 3031705 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