3208303 CANADA INC.

Address:
7151 Jean Talon Est, Bur 1000, Anjou, QC H1M 3R4

3208303 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3208303. The registration start date is December 11, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3208303
Business Number 890797657
Corporation Name 3208303 CANADA INC.
Registered Office Address 7151 Jean Talon Est
Bur 1000
Anjou
QC H1M 3R4
Incorporation Date 1995-12-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE RANGER 3 BOUL SIMARD, ST-LAMBERT QC J4S 1Y8, Canada
G. LIVINGSTONE 318 COLOMBINE, ST-BRUNO QC J3V 5T8, Canada
JACQUES BELLEMARE 143 NAPLES, REPENTIGNY QC J5Y 2B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-10 1995-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-12-11 current 7151 Jean Talon Est, Bur 1000, Anjou, QC H1M 3R4
Name 1995-12-11 current 3208303 CANADA INC.
Status 1996-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-12-11 1996-01-01 Active / Actif

Activities

Date Activity Details
1995-12-11 Incorporation / Constitution en société

Office Location

Address 7151 JEAN TALON EST
City ANJOU
Province QC
Postal Code H1M 3R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cegelec Enterprises Limited 7151 Jean Talon Est, Bur 1000, Anjou, QC H1M 3R4
Autopass Inc. 7151 Jean Talon Est, Anjou, QC H1M 3R4 1995-03-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bg Checo Inc. 7151 Jean-talon Est, Bur. 1000, Anjou, QC H1M 3R4 1972-10-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8695423 Canada Inc. 103-6921 Boul. Les Galeries D'anjou, Anjou, QC H1M 0A1 2013-11-13
Monsieur Le Traiteur.com Inc. 6921 Boul. Les Galeries D'anjou, # 103, Anjou, QC H1M 0A1 2013-11-13
6570534 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2006-06-01
Les Gestions Cangiu Inc. 6921, Boulevard Des Galeries D'anjou, Cp.103, Anjou, QC H1M 0A1 1982-12-09
6770291 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2007-05-11
Mbex. Import-export Inc. 7300, Blvd Galeries D'anjou, Montreal, QC H1M 0A2 1998-09-24
La Compagnie De Placement Simobec Inc. 7300 Boulevard Des Galeries D'anjou, Suite 802, Montréal, QC H1M 0A2 1983-11-09
Spi International Inc. 1200-7100 Rue Jean-talon Est, Montréal, QC H1M 0A3 2018-10-24
Konex Business Services Inc. 6485 Michel-bouvier, Montreal, QC H1M 1A2 2008-11-13
Lynxid Inc. 6497, Rue Michel-bouvier, Montréal, QC H1M 1A2 2005-08-09
Find all corporations in postal code H1M

Corporation Directors

Name Address
PIERRE RANGER 3 BOUL SIMARD, ST-LAMBERT QC J4S 1Y8, Canada
G. LIVINGSTONE 318 COLOMBINE, ST-BRUNO QC J3V 5T8, Canada
JACQUES BELLEMARE 143 NAPLES, REPENTIGNY QC J5Y 2B6, Canada

Entities with the same directors

Name Director Name Director Address
Checo Engineering International Limited JACQUES BELLEMARE 143 NAPLES, REPENTIGNY QC J5Y 2B6, Canada
Commissioner for Complaints for Telecommunications Services Inc. Jacques Bellemare 300-275 Slater Street, Ottawa ON K1P 5H9, Canada
THE CANADIAN SOCIETY FOR THE ABOLITION OF THE DEATH PENALTY JACQUES BELLEMARE UNIVERSITY OF MONTREAL, MONTREAL QC H3C 3J7, Canada
LE JARDIN CULINAIRE (1990) INC. JACQUES BELLEMARE 12 RUE GREENFIELD, DOLLARD-DES-ORMEAUX QC H9G 2N4, Canada
157953 CANADA INC. JACQUES BELLEMARE 32 GAZAILLE, DOLLARD-DES-ORMEAUX QC , Canada
12050358 CANADA INC. Pierre Ranger 870 51e Avenue, Montréal QC H8T 2W6, Canada
LASCO SOLUTIONS INC. PIERRE RANGER 141 LAURIER AVE. WEST, OTTAWA ON K1P 5J3, Canada
R & R RESEARCH AND DEVELOPMENT INC. Pierre RANGER 1278, rue Geyser, Québec QC G3J 1Y2, Canada
172434 CANADA INC. PIERRE RANGER 770 PAUL-GAUGIN, LAVAL QC H7X 3C5, Canada
CANADA WIRE AND CABLE LIMITED PIERRE RANGER 3 BOULEVARD SIMARD, APT. 406, ST-LAMBERT QC J4S 1Y8, Canada

Competitor

Search similar business entities

City ANJOU
Post Code H1M3R4

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 3208303 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