3286711 CANADA INC.

Address:
505 Avenue Grosvenor, Westmount, QC H3Y 2S5

3286711 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3286711. The registration start date is August 12, 1996. The current status is Active.

Corporation Overview

Corporation ID 3286711
Business Number 891010696
Corporation Name 3286711 CANADA INC.
Registered Office Address 505 Avenue Grosvenor
Westmount
QC H3Y 2S5
Incorporation Date 1996-08-12
Dissolution Date 2004-07-12
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT LARSEN 505 Avenue Grosvenor, Westmount QC H3Y 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-08-11 1996-08-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-16 current 505 Avenue Grosvenor, Westmount, QC H3Y 2S5
Address 2004-12-02 2018-10-16 2321 Paddock, St. Lazare, QC J7T 2B7
Address 1996-08-12 2004-12-02 4522 Rue Foster, Pierrefonds, QC H9J 3N8
Name 1996-08-12 current 3286711 CANADA INC.
Status 2004-12-02 current Active / Actif
Status 2004-07-12 2004-12-02 Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-12-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-08-12 1998-12-01 Active / Actif

Activities

Date Activity Details
2004-12-02 Revival / Reconstitution
2004-07-12 Dissolution Section: 212
1996-08-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 505 Avenue Grosvenor
City Westmount
Province QC
Postal Code H3Y 2S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11025945 Canada Ltd. 505 Avenue Grosvenor, Westmount, QC H3Y 2S5 2018-10-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
11161539 Canada Inc. 437 Grosvenor, Apt. 9, Westmount, QC H3Y 2S5 2018-12-21
9642765 Canada Inc. 487 Grosvenor, Westmount, QC H3Y 2S5 2016-02-23
Dr Daniel Rosenstein Urologist Inc. 475 Grosvenor, Westmount, QC H3Y 2S5 2015-01-22
Cyberdyne Investments Inc. 435 Grosvenor, Apt. 4, Westmount, QC H3Y 2S5 2011-05-09
7575947 Canada Inc. 7-437 Grosvenor Avenue, Westmount, QC H3Y 2S5 2010-06-11
4303989 Canada Inc. 469, Avenue Grosvenor, Westmount, QC H3Y 2S5 2005-07-01
Denovo Solutions Inc. 437 Grosvenor Ave. Apt. 7, Westmount, QC H3Y 2S5 2003-03-20
Izalan Sales Inc. 439 Grosvenor #18, Westmount, QC H3Y 2S5 2003-03-11
Dunany Productions Quebec Inc. 467 Grosvenor, Montreal, QC H3Y 2S5 2003-02-19
Momentum Mergers and Acquisitions Inc. 537 Grosvenor, Westmount, QC H3Y 2S5 2001-10-18
Find all corporations in postal code H3Y 2S5

Corporation Directors

Name Address
ROBERT LARSEN 505 Avenue Grosvenor, Westmount QC H3Y 2S5, Canada

Entities with the same directors

Name Director Name Director Address
SIMPKIN MÉCANIQUE INC. ROBERT LARSEN 2321 PADDOCK ST., SAINT-LAZARE QC J7T 2B7, Canada
ENTREPRENEURS ELECTRICIENS SIMPKIN LTEE ROBERT LARSEN 2321 PADDOCK STREET, SAINT-LAZARE QC J7T 2B7, Canada
11025945 CANADA LTD. · 11025945 CANADA LTÉE ROBERT LARSEN 505 Avenue Grosvenor, Westmount QC H3Y 2S5, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Y 2S5

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 3286711 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