3201104 CANADA INC.

Address:
386 Cremazie Boulevard West, Montreal, QC H2P 1C7

3201104 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3201104. The registration start date is November 14, 1995. The current status is Active.

Corporation Overview

Corporation ID 3201104
Business Number 887760353
Corporation Name 3201104 CANADA INC.
Registered Office Address 386 Cremazie Boulevard West
Montreal
QC H2P 1C7
Incorporation Date 1995-11-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
EMMANUEL ROKAKIS 6667 LEON TREPPANIER, MONTREAL QC H4K 2L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-11-13 1995-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-07-21 current 386 Cremazie Boulevard West, Montreal, QC H2P 1C7
Address 2002-04-03 2006-07-21 2329 46 Ieme Avenue, Lachine, QC H8T 3C9
Address 1995-11-14 2002-04-03 6667 Leon Treppanier St, Montreal, QC H4K 2L2
Name 1995-11-14 current 3201104 CANADA INC.
Status 2006-07-24 current Active / Actif
Status 2006-06-14 2006-07-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-11-14 2006-06-14 Active / Actif

Activities

Date Activity Details
2007-09-13 Amendment / Modification
1995-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2009-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-03-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 386 CREMAZIE BOULEVARD WEST
City MONTREAL
Province QC
Postal Code H2P 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J.i.s.k. Warehouse & Packaging Inc. 386 CrÉmazie Boulevard West, Montreal, QC H2P 1C7 2006-05-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cryptobite Technology Inc. 332 Boulevard Crémazie Ouest, Montréal, QC H2P 1C7 2017-05-24
Rekon Construction Inc. 334-a Boul. Cremazie Ouest, Montreal, QC H2P 1C7 2015-10-02
Gabrielli Distribution Inc. 360 Cremazie Ouest, Montreal, QC H2P 1C7 2012-04-17
3412318 Canada Inc. 386 Cremazie St West, Montreal, QC H2P 1C7 1997-09-19
Party Plus Worldwide C.s. Inc. 330 Boul Cremazie O, Montreal, QC H2P 1C7 1996-04-26
Les Fruits Exotiques Jo-ka Inc. 362, CrÉmazie Ouest, Montreal, QC H2P 1C7 1991-04-10
Ballons Granger Balloons Inc. 330 CrÉmazie Ouest, Montreal, QC H2P 1C7
Alternature Inc. 400 Boul. Crémazie Ouest, Montreal, QC H2P 1C7 1984-01-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11436821 Canada Inc. 618-8635, Rue Lajeunesse, Montréal, QC H2P 0B5 2019-05-29
Evolo Lab Inc. 8635 Rue Lajeunesse, App. 323, Montreal, QC H2P 0B5 2019-05-13
10571164 Canada Inc. 500 - 8635 Rue Lajeunesse, Montréal, QC H2P 0B5 2018-01-08
Productions Mathieu Baron Inc. 8635, Rue Lajeunesse Condo 514, Montréal, QC H2P 0B5 2016-05-05
7085559 Canada Inc. 727-8635 Lajeunesse, Montreal, QC H2P 0B5 2008-12-01
6211569 Canada Inc. 8635, Rue Lajeunesse, #409, MontrÉal, QC H2P 0B5 2004-03-24
10571164 Canada Inc. 500-8635 Rue Lajeunesse, Montréal, QC H2P 0B5
Garderie Educative Parc Jarry Inc. 50 Place CrÉmazie, Promenade 002, Montrea, QC H2P 1A2 1986-05-20
Meloche Monnex Inc. 50 Place Cremazie, 12th Floor, Montreal, QC H2P 1B6
Location Drac Ottawa Inc. 12 505 Cote De Liesse, Dorval, QC H2P 1B7 2000-04-13
Find all corporations in postal code H2P

Corporation Directors

Name Address
EMMANUEL ROKAKIS 6667 LEON TREPPANIER, MONTREAL QC H4K 2L2, Canada

Entities with the same directors

Name Director Name Director Address
THE GREAT CANADIAN POULTRY MARKETING GROUP, LTD. EMMANUEL ROKAKIS 1894 O'BRIAN, ST-LAURENT QC H4L 3W7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P 1C7

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 3201104 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