3321118 CANADA INC.

Address:
1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8

3321118 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3321118. The registration start date is December 3, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3321118
Business Number 889595880
Corporation Name 3321118 CANADA INC.
Registered Office Address 1170 Peel Street
5th Floor
Montreal
QC H3B 4S8
Incorporation Date 1996-12-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
HELENE BELANGER 115 DE PICARDIE, ST-LAMBERT QC G4S 1H9, Canada
JOHN S. LACEY 3118 DEER RIDGE ROAD, WEST VANCOUVER BC V7S 4W1, Canada
JAMES B. MCDONALD 373 PALMERSTON BOULEVARD, TORONTO ON M6G 2N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-02 1996-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-12-03 current 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8
Name 1996-12-03 current 3321118 CANADA INC.
Status 1997-11-06 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-12-03 1997-11-06 Active / Actif

Activities

Date Activity Details
1996-12-03 Incorporation / Constitution en société

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Claridge Israel Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
2694603 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-02-28
2705656 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-04-10
2716801 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-05-17
162563 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162564 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162566 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-28
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3568148 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-12-17
Candbel Cmr Holdings Inc. 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
150626 Canada Inc. 1170 The Peel Street, Montreal, QC H3B 4S8 1986-06-03
Action Acces Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1979-06-29
82438 Canada Ltee 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1977-08-29
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Brunius Canada Ltee 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-06-25
Find all corporations in postal code H3B4S8

Corporation Directors

Name Address
HELENE BELANGER 115 DE PICARDIE, ST-LAMBERT QC G4S 1H9, Canada
JOHN S. LACEY 3118 DEER RIDGE ROAD, WEST VANCOUVER BC V7S 4W1, Canada
JAMES B. MCDONALD 373 PALMERSTON BOULEVARD, TORONTO ON M6G 2N5, Canada

Entities with the same directors

Name Director Name Director Address
SELLIGESCO INC. HELENE BELANGER 200 RUE HALL, APT 1406, ILE DES SOEURS QC H3E 1P3, Canada
GERVAIS BELANGER CONSTRUCTION LTEE HELENE BELANGER 146 DE MEGANTIC, GATINEAU QC J8R 1Z1, Canada
BETWEEN HEAVEN & EARTH COMMUNICATIONS INC. HELENE BELANGER 50 BERLIOZ, APP. 501, ILE-DES-SOEURS QC H3E 1M2, Canada
OBI DESIGN INC. HELENE BELANGER 99 SOMERVILLE, WESTMOUNT QC H3Z 1J4, Canada
SOCIETE D'INVESTISSEMENT PROBELAN INC. HELENE BELANGER 217 CROISSANT JONCAIRE, ILE BIZARD QC H9C 2K3, Canada
CANADIAN SATELLITE COMMUNICATIONS INC. JOHN S. LACEY 3118 DEER RIDGE DRIVE, WEST VANCOUVER BC V7S 4W1, Canada
CLEARNET INC. JOHN S. LACEY 18 CONCORDE PLACE, PH#7, DON MILLS ON M3C 3T9, Canada
4204247 CANADA INC. JOHN S. LACEY 18 CONCORDE PLACE, PH 7, TORONTO ON M3C 3T9, Canada
NUHAUS KITCHEN SYSTEMS LTD. JOHN S. LACEY 2 BARCLAY COURT, THORNHILL ON , Canada
CROWN ZELLERBACH STORES LIMITED. JOHN S. LACEY 2 BARCLAY COURT, THORNHILL ON L3T 5T3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

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

Improve Information

Please provide details on 3321118 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