3153614 CANADA INC.

Address:
80 Rue Berlioz, Bureau 205, Ile-des-soeurs, Verdun, QC H3E 1N9

3153614 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3153614. The registration start date is June 6, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3153614
Business Number 899147367
Corporation Name 3153614 CANADA INC.
Registered Office Address 80 Rue Berlioz
Bureau 205
Ile-des-soeurs, Verdun
QC H3E 1N9
Incorporation Date 1995-06-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MAURICE PINSONNEAULT 80 RUE BERLIOZ, APT 205, VERDUN QC H3E 1N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-06-05 1995-06-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-06-06 current 80 Rue Berlioz, Bureau 205, Ile-des-soeurs, Verdun, QC H3E 1N9
Name 1995-06-06 current 3153614 CANADA INC.
Status 1999-10-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-10-01 1999-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-06-06 1997-10-01 Active / Actif

Activities

Date Activity Details
1995-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 80 RUE BERLIOZ
City ILE-DES-SOEURS, VERDUN
Province QC
Postal Code H3E 1N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Immeubles Jafel Inc. 80 Rue Berlioz, Suite 2103, Ile Des Soeurs, QC H3E 1N9 1989-10-31
SystÈmes De Gestion - Gipic Inc. 80 Rue Berlioz, Bureau 203, Ile Des Soeurs, QC H3E 1N9 1990-05-24
Cyberpro StratÉgie Conseil Inc. 80 Rue Berlioz, Suite 2107, Ile-des-soeurs, QC H3E 1N9 1994-05-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Berfilm International Inc. 80 Rive Berlioz, Bureau 207, Ile Des Soeurs, Verdun, QC H3E 1N9 1992-03-04
2798140 Canada Inc. 80 Berlioz, Suite 2403, Ile Des Soeurs, QC H3E 1N9 1992-02-21
Les Investissements Jean-francois Roy Ltee 80 Rue Berlioz Rive, Suite 502, Ile-des-soeurs, QC H3E 1N9 1982-12-01
Gerry Ouwendyk & Associates Agency Ltd. 80 Berlioz Street, Suite 504, Verdun, QC H3E 1N9 1977-06-02
Impex T.w.h.c. Inc. 80 Berlioz, Suite 1903, Nun's Island, QC H3E 1N9 1992-09-10
Immeubles Chamonix Inc. 80 Berlioz, Suite 706, Ile Des Soeurs, QC H3E 1N9 1979-05-30
Roger P. Guertin & AssociÉs Inc. 80 Berlioz, Suite 204, Verdun, QC H3E 1N9 1990-01-17
Les Developpements Masscan Inc. 80 Berlioz, Suite 2005, Ile Des Soeurs, QC H3E 1N9 1990-03-13
Logiciels Vision De L'Île Inc. 80 Berlioz, Apt. 1902, Ile Des Soeurs, Verdun, QC H3E 1N9 1990-09-07
Les Programmeurs A.b.i. Inc. 80 Berlioz Rive, Unit 1205, Ile Des Soeurs, QC H3E 1N9 1990-10-29
Find all corporations in postal code H3E1N9

Corporation Directors

Name Address
MAURICE PINSONNEAULT 80 RUE BERLIOZ, APT 205, VERDUN QC H3E 1N9, Canada

Entities with the same directors

Name Director Name Director Address
133199 CANADA INC. MAURICE PINSONNEAULT 7333 6IEME AVENUE, ST-MICHEL QC H2A 3E8, Canada
INVESTISSEMENTS PINSONNAULT ET VINCELETTE LTEE MAURICE PINSONNEAULT C. P. 875 CHEMIN BONDVILLE, KNOWLTON QC J0E 1V0, Canada

Competitor

Search similar business entities

City ILE-DES-SOEURS, VERDUN
Post Code H3E1N9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3153614 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