3184285 CANADA INC.

Address:
4150 Ste-catherine Street West, Suite 600, Montreal, QC H3Z 2Y5

3184285 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3184285. The registration start date is September 18, 1995. The current status is Active.

Corporation Overview

Corporation ID 3184285
Business Number 890118557
Corporation Name 3184285 CANADA INC.
Registered Office Address 4150 Ste-catherine Street West
Suite 600
Montreal
QC H3Z 2Y5
Incorporation Date 1995-09-18
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
FRANCOIS LEFEBVRE 592 BOULEVARD ROLAND-DURAND, ROSEMERE QC J7A 4L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-09-17 1995-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-24 current 4150 Ste-catherine Street West, Suite 600, Montreal, QC H3Z 2Y5
Address 2007-09-25 2009-12-24 215 Redfern Avenue, Suite 300, Montreal, QC H3Z 3L5
Address 2006-07-18 2007-09-25 1303 Greene Avenue, Suite 515, Montreal, QC H3Z 2A7
Address 2001-12-20 2006-07-18 1 Place Ville Marie, Suite 2818, Montreal, QC H3B 4R4
Address 1995-09-18 2001-12-20 1010 Sherbrooke West, Suite 500, Montreal, QC H3A 2R7
Name 1995-09-18 current 3184285 CANADA INC.
Status 2020-02-25 current Active / Actif
Status 2020-02-19 2020-02-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-09-18 2020-02-19 Active / Actif

Activities

Date Activity Details
2007-08-31 Amendment / Modification
1995-09-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4150 STE-CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Abbey Kreisman Inc. 4150 Ste-catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 1992-03-04
3558312 Canada Inc. 4150 Ste-catherine Street West, Suite 600, Westmount, QC H3Z 2Y5 1998-11-26
3689085 Canada Inc. 4150 Ste-catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 1999-12-01
3184188 Canada Inc. 4150 Ste-catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 1995-09-18
3184218 Canada Inc. 4150 Ste-catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 1995-09-18
3184251 Canada Inc. 4150 Ste-catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 1995-09-18
Ligue Majeure Media Inc. 4150 Ste-catherine Street West, Suite 525, Westmount, QC H3Z 2Y5 1995-10-11
4048652 Canada Inc. 4150 Ste-catherine Street West, Suite 380, Westmount, QC H3Z 2Y5 2002-04-22
Adatif International Ltd. 4150 Ste-catherine Street West, Suite 375, Montreal, QC H3Z 2Y5
6729479 Canada Inc. 4150 Ste-catherine Street West, Suite 525, Westmount, QC H3Z 2Y5 2007-03-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Code Love Lingerie Inc. 4150 Sainte-catherine Ouest, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-18
Canada Love & Fortune Holding Inc. 4150 Rue Sainte-catherine, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-09
Aof Alpha Omega Fortes Inc. 4150 Saint Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 2020-05-15
11320017 Canada Inc. 200-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-26
11318497 Canada Inc. 200-4150, Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-25
Voria Management Ltd. 4150 Sainte-catherine Street W, Suite 490, Westmount, QC H3Z 2Y5 2017-07-01
Crypto 205 Inc. 600-4150, Rue Sainte-catherine Ouest, Westmount, QC H3Z 2Y5 2017-03-21
9926496 Canada Inc. 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y5 2016-09-29
Kworld Standard Corporation 4150 Ste Catherine, Suite 490, Westmount, QC H3Z 2Y5 2016-06-13
Automobilité Presstow Inc. 525-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2016-04-08
Find all corporations in postal code H3Z 2Y5

Corporation Directors

Name Address
FRANCOIS LEFEBVRE 592 BOULEVARD ROLAND-DURAND, ROSEMERE QC J7A 4L1, Canada

Entities with the same directors

Name Director Name Director Address
3300251 CANADA INC. FRANCOIS LEFEBVRE 1033 RUE SAVARD, REPENTIGNY QC J5Y 1E9, Canada
CORPORATION ÉDUCENTRE DE BOIS-DE-BOULOGNE FRANCOIS LEFEBVRE 650 RUE SAINT-THOMAS, LONGUEUIL QC J4H 3A6, Canada
4385993 CANADA INC. FRANCOIS LEFEBVRE 36 RUE LES TILLEULS, LAVAL QC H7R 1H3, Canada
140308 CANADA LTEE FRANCOIS LEFEBVRE 9645 PLACE PINAULT, MIRABEL QC J7N 1N8, Canada
LE GROUPE D'INVESTISSEMENTS ST-JANVIER LTEE FRANCOIS LEFEBVRE 9298 BOUL. ST-CANUT, ST CANUT QC , Canada
143532 CANADA INC. FRANCOIS LEFEBVRE 728 AVE GARDENVILLE, LONGUEUIL QC J4H 2H8, Canada
3437418 CANADA INC. FRANCOIS LEFEBVRE 1033 SAVARD, REPENTIGNY QC J5Y 1E9, Canada
3184340 CANADA INC. FRANCOIS LEFEBVRE 219 DES BUISSONS, ROSEMERE QC J7A 4K5, Canada
SUPER NATIONAL BUYING GROUP INC. FRANCOIS LEFEBVRE 226 LANOUE STREET, REPENTIGNY QC J6A 1V7, Canada
140878 CANADA INC. FRANCOIS LEFEBVRE 5722 NORTHMOUNT, MONTREAL QC H3S 2H5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 2Y5

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 3184285 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