3250636 CANADA INC.

Address:
138-186 Sutton Place, Beaconsfield, QC H9W 5S3

3250636 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3250636. The registration start date is April 18, 1996. The current status is Active.

Corporation Overview

Corporation ID 3250636
Business Number 882016769
Corporation Name 3250636 CANADA INC.
Registered Office Address 138-186 Sutton Place
Beaconsfield
QC H9W 5S3
Incorporation Date 1996-04-18
Corporation Status Active / Actif
Number of Directors 1 - 8

Directors

Director Name Director Address
DAVID J. MASSON 121 RUE FRANCOIS, Lachine QC H3E 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-04-17 1996-04-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-14 current 138-186 Sutton Place, Beaconsfield, QC H9W 5S3
Address 2015-04-29 2019-05-14 121 Rue Francois, Lachine, QC H8T 2M8
Address 2012-05-03 2015-04-29 206-1600 Brandon Crescent, Lachine, QC H8T 2M8
Address 2006-01-26 2012-05-03 145 46 Avenue, Lachine, QC H8T 2N2
Address 1996-04-18 2006-01-26 4525 Victoria, Montreal, QC H8T 3E5
Name 1996-04-18 current 3250636 CANADA INC.
Status 2003-10-20 current Active / Actif
Status 2003-07-30 2003-10-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-04-18 2003-07-30 Active / Actif

Activities

Date Activity Details
1996-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2015-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 138-186 Sutton Place
City Beaconsfield
Province QC
Postal Code H9W 5S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Investissements Monchar Ltee 138-186 Sutton Place, Beaconsfield, QC H9W 5S3 1982-12-23
Charles Masson Inc. 138-186 Sutton Place, Beaconsfield, QC H9W 5S3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aimsys Inc. Suite 105, 186 Sutton Place, Beaconsfield, QC H9W 5S3 2019-11-27
8217726 Canada Inc. 138 Sutton Place, Suite 138, Beaconsfield, QC H9W 5S3 2012-06-14
Piccio Design Inc. 186 Sutton, Local 3, Beaconsfield, QC H9W 5S3 2010-05-26
Nagworld Services Inc. 186 Place Sutton, Suite 102, Beaconsfield, QC H9W 5S3 2007-05-22
Amr Advanced Manufacturing Resources Inc. 186 Place Sutton, Suite 116, Beaconsfield, QC H9W 5S3 2006-05-26
6487149 Canada Inc. 186, Sutton Place, Bureau B-6, Beaconsfield, QC H9W 5S3 2005-12-02
Le Centre D'arts Créatifs West-island Inc. 186 Sutton Pl, Beaconsfield, QC H9W 5S3 1994-05-10
Courtiers Maritimes Canbulk Inc. 186 Sutton Place, Suite B-8, Beaconsfield, QC H9W 5S3 1992-05-29
2736306 Canada Inc. 186 Sutton Place, Suite 138, Beaconsfield, QC H9W 5S3 1991-07-23
Eyton-jones Financial Services Inc. 186 Sutton Place, Suite 120, Beaconsfield, QC H9W 5S3 1999-06-02
Find all corporations in postal code H9W 5S3

Corporation Directors

Name Address
DAVID J. MASSON 121 RUE FRANCOIS, Lachine QC H3E 1E2, Canada

Entities with the same directors

Name Director Name Director Address
DAVID MASSON MANAGEMENT INC.- DAVID J. MASSON 744 36 TH AVENUE, LACHINE QC H8T 3L2, Canada

Competitor

Search similar business entities

City Beaconsfield
Post Code H9W 5S3

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 3250636 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