3210880 CANADA INC.

Address:
130 Lewis Avenue, Westmount, QC H3Z 2K6

3210880 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3210880. The registration start date is December 18, 1995. The current status is Active.

Corporation Overview

Corporation ID 3210880
Business Number 890829054
Corporation Name 3210880 CANADA INC.
Registered Office Address 130 Lewis Avenue
Westmount
QC H3Z 2K6
Incorporation Date 1995-12-18
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
ANTOINE MARTIN 50 PL. BOIS SOLEIL, PINCOURT QC J7V 8S1, Canada
ROBERT MARTIN 130 LEWIS, WESTMOUNT QC H3Z 2K5, Canada
RUTH MARTIN 3 BLVD. SIMARD, APT. 4, ST.LAMBERT QC J4S 1Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-17 1995-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-06 current 130 Lewis Avenue, Westmount, QC H3Z 2K6
Address 2005-08-11 2019-12-06 3 Boul. Simard, Apt. 406, St. Lambert, QC J4S 1Y8
Address 1999-09-16 2005-08-11 3 Boul. Simard, Apt. 406, St. Lambert, QC J4S 1Y8
Address 1995-12-18 1999-09-16 3 Blvd. Simard, Apt. #406, St. Lambert, QC J4S 1A5
Name 1995-12-18 current 3210880 CANADA INC.
Status 2011-08-03 current Active / Actif
Status 2011-07-19 2011-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-14 2011-07-19 Active / Actif
Status 2005-06-17 2005-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-12-18 2005-06-17 Active / Actif

Activities

Date Activity Details
2007-06-15 Amendment / Modification Directors Changed.
1995-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 lewis avenue
City westmount
Province QC
Postal Code H3Z 2K6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2961865 Canada Inc. 126 Avenue Lewis, Westmount, QC H3Z 2K6 1993-10-08
The Thomson Foundation 120 Lewis Avenue, Westmount, QC H3Z 2K6 1959-08-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
ANTOINE MARTIN 50 PL. BOIS SOLEIL, PINCOURT QC J7V 8S1, Canada
ROBERT MARTIN 130 LEWIS, WESTMOUNT QC H3Z 2K5, Canada
RUTH MARTIN 3 BLVD. SIMARD, APT. 4, ST.LAMBERT QC J4S 1Y8, Canada

Entities with the same directors

Name Director Name Director Address
LA FONDATION BENOIT BENOIT ANTOINE MARTIN 460 AV. ALEXANDRA, SAINT-LAMBERT QC J4R 1Z6, Canada
SARREID CANADA INC. ANTOINE MARTIN 115 D'ALSACE, ST-LAMBERT QC J4S 1M3, Canada
PRODUITS FORESTIERS COFOR INC. ROBERT MARTIN 177 RUE ST-JOSEPH, BUCKINGHAM QC J8L 1G8, Canada
INSTITUT CANADIEN D'EDUCATION DES ADULTES (ICEA) ROBERT MARTIN 4050, CHEMIN SAINT-ANDRÉ SUD, SAINT-CUTHBERT QC J0K 2V0, Canada
9364030 CANADA INC. ROBERT MARTIN 1124 Linbrook Road, OAKVILLE ON L6J 2L1, Canada
LES EQUIPEMENTS INDUSTRIELS FLEXCO INC. ROBERT MARTIN 1097 RUE LIONEL GRISE, ST-BRUNO QC J3V 5E7, Canada
6014267 CANADA INC. ROBERT MARTIN 472 Chemin du Ruisseau, ROCKLAND ON K4K 1K7, Canada
ZIBNET SOLUTIONS INC. ROBERT MARTIN 27 RUE DU DUCHE, GATINEAU QC J8R 1X4, Canada
Deutsche Financial Services Canada Corporation ROBERT MARTIN 1340 WEST DEERPATH, LAKE FOREST, ILLINOIS , United States
6603751 CANADA INC. ROBERT MARTIN 375, RUE PINE, ST-LAMBERT QC J4P 2N7, Canada

Competitor

Search similar business entities

City westmount
Post Code H3Z 2K6

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 3210880 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