3200001 CANADA INC.

Address:
2297 Boul Le Corbusier, Laval, QC H7S 1Z4

3200001 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3200001. The registration start date is November 9, 1995. The current status is Active.

Corporation Overview

Corporation ID 3200001
Business Number 141023267
Corporation Name 3200001 CANADA INC.
Registered Office Address 2297 Boul Le Corbusier
Laval
QC H7S 1Z4
Incorporation Date 1995-11-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PHAM TRONG THUY 685 COURSOL, LAVAL QC H7V 1W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-11-08 1995-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-11-09 current 2297 Boul Le Corbusier, Laval, QC H7S 1Z4
Name 1995-11-09 current 3200001 CANADA INC.
Status 2019-05-02 current Active / Actif
Status 2019-04-24 2019-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-04-26 2019-04-24 Active / Actif
Status 2017-04-20 2017-04-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-11-09 2017-04-20 Active / Actif

Activities

Date Activity Details
1995-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2297 BOUL LE CORBUSIER
City LAVAL
Province QC
Postal Code H7S 1Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stridetec Inc. 2055 Boul Le Corbusier, Laval, QC H7S 1Z4 2020-11-13
Abyss Games Inc. 101-2555, Boulevard Le Corbusier, Laval, QC H7S 1Z4 2020-07-28
Reno Pro-depot Inc. 2555 Boulevard Le Corbusier, Suite 050, Laval, QC H7S 1Z4 2018-01-22
Prover Construction Inc. 2555 Boulevard Le Corbusier, Bureau 050, Laval, QC H7S 1Z4 2011-06-15
7288565 Canada LimitÉe 2555, Boulevard Le Corbusier, Laval, QC H7S 1Z4 2009-12-02
7061188 Canada Inc. 2271 Boulevard Le Corbusier, Laval, QC H7S 1Z4 2008-10-15
Auvents Residences Depot R.s.l. Inc. 2511, Boul. Le Corbusier, Laval, QC H7S 1Z4 2003-03-31
Oasis - I Auvents - Awnings Retractable Inc. 2511 Blvd Le Corbusier, Laval, QC H7S 1Z4 1999-02-24
Gestion Robert Morin Inc. 2555 Boulevard Le Crobusier, Bureau 200, Laval, QC H7S 1Z4 1993-11-01
Fisc-cap Inc. 2555 Boul Le Corbusier, Bureau 100, Laval, QC H7S 1Z4 1992-08-05
Find all corporations in postal code H7S 1Z4

Corporation Directors

Name Address
PHAM TRONG THUY 685 COURSOL, LAVAL QC H7V 1W2, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7S 1Z4

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 3200001 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