3211070 CANADA INC.

Address:
1 Place Ville-marie, Suite 1700, Montreal, QC H3B 2C1

3211070 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3211070. The registration start date is December 14, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3211070
Business Number 890826456
Corporation Name 3211070 CANADA INC.
Registered Office Address 1 Place Ville-marie
Suite 1700
Montreal
QC H3B 2C1
Incorporation Date 1995-12-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
SYLVIE B. THERIAULT 391 PLACE BEAUREGARD, RICHELIEU QC J3L 5R3, Canada
NORMAND THERIAULT 391 PLACE BEAUREGARD, RICHELIEU QC J3L 5R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-13 1995-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-12-14 current 1 Place Ville-marie, Suite 1700, Montreal, QC H3B 2C1
Name 1995-12-14 current 3211070 CANADA INC.
Status 1997-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-12-14 1997-04-01 Active / Actif

Activities

Date Activity Details
1995-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 2C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95664 Canada Limitee 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1980-01-14
83927 Canada Ltee 1 Place Ville-marie, Suite 1734, Montreal, QC 1977-09-30
Projetude Consultants Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1977-11-09
Structure Geoliquodesic A.c. International Inc. 1 Place Ville-marie, Suite 3235, Montreal, QC 1978-04-11
Groupe Radio Nord Inc. 1 Place Ville-marie, 1523, Montreal, QC H3B 2B5 1966-10-27
164988 Canada Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1988-11-16
164989 Canada Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1988-11-16
Amer Sport International (1990) Inc. 1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4 1990-12-24
Lyreco (canada) Inc. 1 Place Ville-marie, Bur. 3900, Montreal, QC H3B 4M7 1991-01-25
2693798 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-02-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Technologies MÉdicales Omt Canada Inc. 1 Place Ville Marie, Suite 1700, Montreal, QC H3B 2C1 1991-12-06
Location A.p.s. Inc. 1 Place Ville Marie, Suite 1725, Montreal, QC H3B 2C1 1992-01-30
3264980 Canada Inc. 1 Place Ville Marie, Bur 1700, Montreal, QC H3B 2C1 1996-05-29
Capital Multi Media Corporation 1 Place Ville Marie, Bur 1700, Montreal, QC H3B 2C1 1996-07-19
Les Services De Planification En Aviation (a.p.s.) Ltee 1 Place Ville Marie, Suite 1725, Montreal, QC H3B 2C1 1967-02-22
Interchrome Corporation Ltd. 1 Place Ville Marie, Suite 1730, Montreal, QC H3B 2C1 1974-03-08
150974 Canada Inc. 1 Place Ville-marie, Suite 1700, Montreal, QC H3B 2C1 1986-07-09
Cairns Pyrotex Inc. 1 Place Ville Marie, Bur 1700, Montreal, QC H3B 2C1 1989-03-01
Projet Bessemer Inc. 1 Place Ville Marie, Suite 1700, Montreal, QC H3B 2C1 1989-05-10
Urepo Limited 1 Place Ville Marie, Suite 1730, Montreal, QC H3B 2C1 1974-03-21
Find all corporations in postal code H3B2C1

Corporation Directors

Name Address
SYLVIE B. THERIAULT 391 PLACE BEAUREGARD, RICHELIEU QC J3L 5R3, Canada
NORMAND THERIAULT 391 PLACE BEAUREGARD, RICHELIEU QC J3L 5R3, Canada

Entities with the same directors

Name Director Name Director Address
FREEZONE INC. NORMAND THERIAULT 1600 LANGEVIN, ST-HUBERT QC J4T 1X7, Canada
LA COMPAGNIE FRANIEL LTEE NORMAND THERIAULT 391 PLACE BEAUREGARD, RICHELIEU QC J3L 5R3, Canada
INSTITUT QUÉBÉCOIS DES AFFAIRES ÉTRANGÈRES NORMAND THERIAULT 1615 LOUIS-JETTE, QUEBEC QC G1S 2W2, Canada
98126 CANADA LTEE NORMAND THERIAULT 1615 LOUIS JETTE, QUEBEC QC , Canada
FERME EQUESTRE RIVIERE-VERTE INC. NORMAND THERIAULT 340 136IEME RUE A, BEAUCE, ST GEORGES EST QC , Canada
3560945 CANADA INC. NORMAND THERIAULT 696 AVENUE TERRY-FOX, ROUYN-NORANDA QC J9X 6W5, Canada
THERILOUP INC. NORMAND THERIAULT 622 DU VERGER, LA POCATIERE QC , Canada
N.T. EUROSPAR INC. NORMAND THERIAULT 1600 RUE LANGEVIN, ST-HUBERT QC J4T 1X7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2C1

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3211070 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