3285332 CANADA INC.

Address:
414 Jean Talon East, Montreal, QC H2R 1T5

3285332 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3285332. The registration start date is August 7, 1996. The current status is Active.

Corporation Overview

Corporation ID 3285332
Business Number 890983497
Corporation Name 3285332 CANADA INC.
Registered Office Address 414 Jean Talon East
Montreal
QC H2R 1T5
Incorporation Date 1996-08-07
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
NICK TSONTAKIS 2345 NICOLAS PERROT, MONTREAL QC H3M 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-08-06 1996-08-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-08-07 current 414 Jean Talon East, Montreal, QC H2R 1T5
Name 1996-08-07 current 3285332 CANADA INC.
Status 2003-11-27 current Active / Actif
Status 2003-08-25 2003-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-08-07 2003-08-25 Active / Actif

Activities

Date Activity Details
1996-08-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 414 JEAN TALON EAST
City MONTREAL
Province QC
Postal Code H2R 1T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Interbec Accounting Inc. 420 Jean Talon E, Suite 303, Montreal, QC H2R 1T5 1993-08-20
Centre Specialise Pour Preposes Aux Beneficiaires S.v.p. Inc. 404 Jean Talon Est, Montreal, QC H2R 1T5 1985-05-28
Arabvision Au Canada Inc. 420 Est Rue Jean-talon, Suite 301, Montreal, QC H2R 1T5 1984-02-06
106298 Canada Inc. 414 Jean Talon Street East, Montreal, QC H2R 1T5 1981-04-29
Palm Optica Inc. 420 Rue Jean-talon Est, Montreal, QC H2R 1T5 1979-10-26
Okkio Lunettes Inc. 420 Rue Jean-talon Est, Bur. 200, Montreal, QC H2R 1T5 1991-08-19
Diffusion Mat Inc. 420 Rue Jean-talon Est, Suite 200, Montreal, QC H2R 1T5 1985-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
10630454 Canada Inc. 604-8 Gary Carter St., Montreal, QC H2R 0A8 2019-12-30
9664645 Canada Inc. 8 Gary Carter, # 604, Montreal, QC H2R 0A8 2016-03-10
8208735 Canada Inc. 8 Rue Gary-carter #110, Montréal, QC H2R 0A8 2012-06-04
9664696 Canada Inc. 8 Gary Carter, #604, Montreal, QC H2R 0A8 2016-03-10
11454706 Canada Inc. 7221, Clark, Bureau 100, Montréal, QC H2R 0A9 2019-06-10
11454811 Canada Inc. 7221, Rue Clark, Appartement - 100, Montréal, QC H2R 0A9 2019-06-10
10496189 Canada Inc. 7221 Rue Clark #100, Montreal, QC H2R 0A9 2018-01-01
10287318 Canada Inc. 7221 Clark Street, Apt. 602, Montréal, QC H2R 0A9 2017-07-01
9749004 Canada Inc. 7221 Clark, No. 100, Montreal, QC H2R 0A9 2016-05-11
Find all corporations in postal code H2R

Corporation Directors

Name Address
NICK TSONTAKIS 2345 NICOLAS PERROT, MONTREAL QC H3M 1X2, Canada

Entities with the same directors

Name Director Name Director Address
106298 CANADA INC. NICK TSONTAKIS 743 LIEGE ST, W. APT 6, MONTREAL QC H3N 1A9, Canada
156104 CANADA INC. NICK TSONTAKIS 427 BEAREPAIRE DRIVE, BEACONSFIELD QC H9W 3C3, Canada
158099 Canada Inc. NICK TSONTAKIS 427 BEAUREPAIRE DRIVE, BEACONSFIELD QC H9W 3C3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2R1T5

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 3285332 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