3100502 CANADA INC.

Address:
8311 Royden Ave, Town of Mount Royal, QC H4P 2J8

3100502 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3100502. The registration start date is December 22, 1994. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3100502
Business Number 140217753
Corporation Name 3100502 CANADA INC.
Registered Office Address 8311 Royden Ave
Town of Mount Royal
QC H4P 2J8
Incorporation Date 1994-12-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
ARA CHENORHOKIAN 20 STONECREST DR, DOLLARD DES ORMEAUX QC H9B 1N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-21 1994-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-07-23 current 8311 Royden Ave, Town of Mount Royal, QC H4P 2J8
Address 1994-12-22 1999-07-23 20 Stonecrest Drive, Dollard Des Ormeaux, QC H9B 1N7
Name 1994-12-22 current 3100502 CANADA INC.
Status 2012-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-05-30 2012-06-01 Active / Actif
Status 2000-04-03 2000-05-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-12-22 2000-04-03 Active / Actif

Activities

Date Activity Details
2007-09-28 Amendment / Modification
1994-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8311 ROYDEN AVE
City TOWN OF MOUNT ROYAL
Province QC
Postal Code H4P 2J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4273435 Canada Inc. 8309 Royden, Montreal, QC H4P 2J8 2005-08-25
S.w.i. Montres Inc. 8311 Royden Rd., Mount-royal, QC H4P 2J8 1997-08-29
Taxi Populaire Inc. 8291 Ch. Royden, Mont-royal, QC H4P 2J8 1982-02-17
8220590 Canada Inc. 8311 Royden Road, Mont-royal, QC H4P 2J8
Montres Shivas Inc. 8311 Royden Road, Town of Mount-royal, QC H4P 2J8 1984-07-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dollarama Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-10-20
4513631 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1
Dollarama Inc. 5805 Royalmount Avenue, Mount-royal, QC H4P 0A1
Dollarama Holdings Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Group Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama International Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2013-01-21
Aris Import Inc. 5805 Royalmount, Mont-royal, QC H4P 0A1 2004-11-05
9407421 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2015-08-14
9414568 Canada Inc. 7317 Victoria #602, Montréal, QC H4P 0A3 2015-08-24
Find all corporations in postal code H4P

Corporation Directors

Name Address
ARA CHENORHOKIAN 20 STONECREST DR, DOLLARD DES ORMEAUX QC H9B 1N7, Canada

Entities with the same directors

Name Director Name Director Address
S.W.I. WATCHES INC. ARA CHENORHOKIAN 8307 ROYDEN RD., MOUNT-ROYAL QC H4P 2J8, Canada
SHIVAS WATCHES INC. ARA CHENORHOKIAN 3729 NOTRE-DAME BOULEVARD, LAVAL QC H7V 1R6, Canada
8220590 CANADA INC. ARA CHENORHOKIAN 3729 NOTRE-DAME BOULEVARD, LAVAL QC H7V 1R6, Canada

Competitor

Search similar business entities

City TOWN OF MOUNT ROYAL
Post Code H4P 2J8

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 3100502 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