3236412 CANADA INC.

Address:
35 Stinson, St-laurent, QC H4N 2E1

3236412 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3236412. The registration start date is March 6, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3236412
Business Number 892451741
Corporation Name 3236412 CANADA INC.
Registered Office Address 35 Stinson
St-laurent
QC H4N 2E1
Incorporation Date 1996-03-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GIANCARLO LUCCHESI 1595 DUMONT, ST-BRUNO QC J3V 5K7, Canada
ROCCO PERAZELLI 19 CHARLOTTE DENYS, BOUCHERVILLE QC J4B 7M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-03-05 1996-03-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-11-15 current 35 Stinson, St-laurent, QC H4N 2E1
Address 1999-08-04 2006-11-15 35 Stinson, Suite 102, St-laurent, QC H4N 2E1
Address 1996-03-06 1999-08-04 75 Stinson, St-laurent, QC H4N 2E1
Name 1996-03-06 current 3236412 CANADA INC.
Status 2007-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-03-06 2007-06-01 Active / Actif

Activities

Date Activity Details
1996-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 35 STINSON
City ST-LAURENT
Province QC
Postal Code H4N 2E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Realisations Saint-gelais Inc. 35 Stinson, Montreal, QC H4N 2E1 1983-03-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
8794731 Canada Inc. 275, Rue Stinson, Montréal, QC H4N 2E1 2014-02-19
Sabrick Realties Inc. 45, Stinson Street, Saint-laurent, QC H4N 2E1 2009-06-11
Demenagement Remus Inc. 509 Stinson, Ville St-laurent, QC H4N 2E1 2003-10-01
Crealogue Inc. 621 Rue Stinson, St-laurent, QC H4N 2E1 1999-09-15
Lemur Group Inc. 275 Stinson, Suite 201, Montreal, QC H4N 2E1 1993-07-13
Spike Marks Inc. 100-275 Stinson, MontrÉal, QC H4N 2E1 1991-10-02
Unitab Inc. 275 Stinson # 200, Saint-laurent, QC H4N 2E1 1990-08-03
Sabrico Ltd. 45 Stinson Ave, Saint-laurent, QC H4N 2E1 1990-07-12
Gestions Haig Markarian Inc. 95 Stinson, St-laurent, QC H4N 2E1 1989-12-13
Procan International Brokers Ltd. 275 Stinson, #200, Saint-laurent, QC H4N 2E1 1985-10-17
Find all corporations in postal code H4N 2E1

Corporation Directors

Name Address
GIANCARLO LUCCHESI 1595 DUMONT, ST-BRUNO QC J3V 5K7, Canada
ROCCO PERAZELLI 19 CHARLOTTE DENYS, BOUCHERVILLE QC J4B 7M9, Canada

Entities with the same directors

Name Director Name Director Address
RÉALISATIONS SAINT-GELAIS INC. GIANCARLO LUCCHESI 1595 DU MONT, ST-BRUNO-DE-MONTARVILLE QC J3V 5K7, Canada
REALISATIONS SAINT-GELAIS INC. GIANCARLO LUCCHESI 1595 DU MONT, ST-BRUNO-DE-MONTARVILLE QC J3V 5K7, Canada
GALERIE D'ART DE MORTAGNE INC. ROCCO PERAZELLI 19 CHARLOTTE DENIS, BOUCHERVILLE QC J4B 5M9, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4N 2E1

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 3236412 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