3233031 CANADA INC.

Address:
5 Avenue Augustin, Candiac, QC J5R 5Y8

3233031 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3233031. The registration start date is February 29, 1996. The current status is Active.

Corporation Overview

Corporation ID 3233031
Business Number 892408741
Corporation Name 3233031 CANADA INC.
Registered Office Address 5 Avenue Augustin
Candiac
QC J5R 5Y8
Incorporation Date 1996-02-29
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
DANIEL ROBIDOUX 36 PLACE BERLIOZ, CANDIAC QC J5R 3Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-02-28 1996-02-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-09-18 current 5 Avenue Augustin, Candiac, QC J5R 5Y8
Address 1999-07-28 2000-09-18 36 Place Berlioz, Candiac, QC J5R 3Z4
Address 1996-02-29 1999-07-28 750 Lucerne, Suite 200, Montreal, QC H3R 2H6
Name 1996-02-29 current 3233031 CANADA INC.
Status 1996-02-29 current Active / Actif

Activities

Date Activity Details
2008-04-14 Amendment / Modification
1999-07-28 Amendment / Modification RO Changed.
1996-02-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2013-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 AVENUE AUGUSTIN
City CANDIAC
Province QC
Postal Code J5R 5Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Afk Aviation Equipment Inc. 22 Avenue Augustin, Candiac, QC J5R 5Y8 2019-01-22
Reach Past The Stars 4 Alexis, Candiac, QC J5R 5Y8 2017-06-06
H2o Tech Solutions (2014) Inc. 4 Avenue Augustin, Candiac, QC J5R 5Y8 2014-02-14
4167023 Canada Inc. 14 Rue Augustin, Candiac, QC J5R 5Y8 2004-02-11
3698319 Canada Inc. 20, Avenue Augustin, Candiac, QC J5R 5Y8 2000-03-10
Maryse Roye Designer Inc. 20 Avenue Augustin, Candiac, QC J5R 5Y8 1986-10-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
DANIEL ROBIDOUX 36 PLACE BERLIOZ, CANDIAC QC J5R 3Z4, Canada

Entities with the same directors

Name Director Name Director Address
UI CAPITAL INC. Daniel Robidoux 244 Sherbrooke Est, #311, Montréal QC H2X 1E1, Canada
166271 CANADA INC. DANIEL ROBIDOUX 5261 CHABOT, MONTREAL QC , Canada
URBANIMMERSIVE INC. DANIEL ROBIDOUX 311-244 SHERBROOKE STREET EAST, MONTREAL QC H2X 1E1, Canada
3385582 CANADA INC. DANIEL ROBIDOUX 36 PLACE BERLIOZ, CANDIAC QC J5R 3Z4, Canada
GESTION GABOLI INC. DANIEL ROBIDOUX 517 rue Lajeunesse, Mnot-Tremblant QC J8E 2S8, Canada
DR Acoustics Inc. Daniel Robidoux 244 rue Sherbrooke Est, 311, Montréal QC H2X 1E1, Canada

Competitor

Search similar business entities

City CANDIAC
Post Code J5R 5Y8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3233031 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