3223841 CANADA INC.

Address:
1155 Rene-levesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6

3223841 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3223841. The registration start date is January 31, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3223841
Business Number 892706946
Corporation Name 3223841 CANADA INC.
Registered Office Address 1155 Rene-levesque Blvd. West
Suite 3100
Montreal
QC H3B 3S6
Incorporation Date 1996-01-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID JOHNSTON 46 HAZELWOOD, OUTREMONT QC H3T 1R3, Canada
DIETER BEER 13970 8TH CONCESSION, R.R.#1, SCHOMBERG ON L0G 1T0, Canada
LINA ROTI 3450 DRUMMOND, SUITE 146, MONTRÉAL QC H3G 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-01-30 1996-01-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-06-01 current 1155 Rene-levesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6
Address 1996-01-31 1999-06-01 770 Sherbrooke Ouest, Bur 2200, Montreal, QC H3A 1G1
Name 1996-01-31 current 3223841 CANADA INC.
Status 2006-10-11 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-01-31 2006-10-11 Active / Actif

Activities

Date Activity Details
1996-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 RENE-LEVESQUE BLVD. WEST
City MONTREAL
Province QC
Postal Code H3B 3S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J.g. Rive-sud Fruits & Légumes Inc. 1155 René-lévesque Blvd. West, Suite 4100, Montreal, QC H3B 3V2 1979-10-26
Safranix Inc. 1155 RenÉ-lÉvesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6 1995-12-08
Dap Technologies Ltd. 1155 René-lévesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2
La Compagnie De Produits Pneumatiques & Industriels Corbin LimitÉe 1155 RenÉ-levesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2
3543803 Canada Inc. 1155 RenÉ-lÉvesque Blvd. West, Suite 2912, MontrÉal, QC H3B 2L5 1998-10-19
Consultation Corptax Ltee 1155 RenÉ-lÉvesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6 1977-10-05
Warlco Ltd. 1155 René-lévesque Blvd. West, Suite 1100, Montreal, QC H3B 4R2 1955-11-25
Dunlop Aviation Canada Inc. 1155 RenÉ-lÉvesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 1989-11-09
3698572 Canada Inc. 1155 RenÉ-lÉvesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 2000-03-06
Stahl Canada Ltd. 1155 Rene-levesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
7143991 Canada Inc. 2475, Des Harfangs, # 601, Ville Saint-laurent, QC H3B 3S6 2009-03-23
4369602 Canada Inc. 1155 Boul. RenÉ-lÉvesque Oeust, Bur. 3100, MontrÉal, QC H3B 3S6 2006-06-01
La Brasserie Sleeman Du QuÉbec LtÉe 1155 Boul. Rene-levesque Ouest, 31ieme Etage, Montreal, QC H3B 3S6 2001-10-17
3648788 Canada Inc. 1155 Rene-levesque W., Suite 3100, Montreal, QC H3B 3S6 1999-08-10
Niku Canada Corporation Cibc Tower, 31st Floor, 1155 Rene-levesque Blvd. West, Montreal, QC H3B 3S6 1999-07-28
3608361 Canada Inc. 1155, RenÉ-lÉvesque Blvd. West., Suite 3100, Montreal, QC H3B 3S6 1999-06-17
3287017 Canada Inc. 1155 Boul.renÉ Levesque Ouest, 31 E Etage, Montreal, QC H3B 3S6 1996-08-15
3287025 Canada Inc. 1155 RenÉ Levesque Ouest, 31 E Etage, Montreal, QC H3B 3S6 1996-08-15
Althin Biopharm Inc. 1155 Rene Levesque Boulevard West, Cibc Tower, Suite 3100, Montreal, QC H3B 3S6 1995-08-31
La Compagnie D'equipement Et Accessoires Pour Pneus Eastern Limited 1155, Boul. Rene-levesque Ouest, 31e Etage, Montreal, QC H3B 3S6 1958-05-09
Find all corporations in postal code H3B 3S6

Corporation Directors

Name Address
DAVID JOHNSTON 46 HAZELWOOD, OUTREMONT QC H3T 1R3, Canada
DIETER BEER 13970 8TH CONCESSION, R.R.#1, SCHOMBERG ON L0G 1T0, Canada
LINA ROTI 3450 DRUMMOND, SUITE 146, MONTRÉAL QC H3G 1Y2, Canada

Entities with the same directors

Name Director Name Director Address
Velx Shoes Inc. David Johnston #26, 380 Silverberry Road, Edmonton AB T6T 0G4, Canada
CEPA Foundation DAVID JOHNSTON 6110 RUE CHRISTOPHE-PELISSER, TROIS RIVIERES QC G9A 5C9, Canada
ST. JOSEPH'S HEALTH CENTRE CAPITAL FOUNDATION DAVID JOHNSTON 163 EAST RIDGE DR., THORNBURY ON N0H 2P0, Canada
RE-THINK HOUSING CORPORATION DAVID JOHNSTON 6131 BLUNDELL ROAD, RICHMOND BC V7C 1H6, Canada
BALLARD GENERATION SYSTEMS INC. DAVID JOHNSTON 524 BALLANTREE PLACE, WEST VANCOUVER BC V7S 1W5, Canada
AIMIA INC. David Johnston 525 Viger Avenue West, Tour Aimia, Suite 1000, Montreal QC H2Z 0B2, Canada
CXXY CORPORATION DAVID JOHNSTON 18 SYNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C7, Canada
COMSTOCK MICHIGAN FRUIT COMPANY OF CANADA LIMITED DAVID JOHNSTON 4934 Third Line, RR#2, Acton ON L7J 2L8, Canada
PLANNED BENEFITS AND COMPENSATION INSURANCE AGENCIES (B.C.) LIMITED DAVID JOHNSTON 100 LAMONT BLVD, WINNIPEG MB R3P 0E6, Canada
8961247 CANADA INC. DAVID JOHNSTON 6555 MISSISSAUGA ROAD, MISSISSAUGA ON L5N 1A6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3S6

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 3223841 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