3323048 Canada Inc.

Address:
5165 Sherbrooke St West, Suite 315, Montreal, QC H4A 1T6

3323048 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3323048. The registration start date is December 12, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3323048
Business Number 893094821
Corporation Name 3323048 Canada Inc.
Registered Office Address 5165 Sherbrooke St West
Suite 315
Montreal
QC H4A 1T6
Incorporation Date 1996-12-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE GROLIMOND 3470 AVE DU MUSEE, MONTREAL QC H3G 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-11 1996-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-06-08 current 5165 Sherbrooke St West, Suite 315, Montreal, QC H4A 1T6
Address 1996-12-12 2000-06-08 5165 Sherbrooke St West, Suite 200, Montreal, QC H4A 1T6
Name 1996-12-12 current 3323048 Canada Inc.
Status 2005-03-09 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-12-12 2005-03-09 Active / Actif

Activities

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

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5165 SHERBROOKE ST WEST
City MONTREAL
Province QC
Postal Code H4A 1T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3323030 Canada Inc. 5165 Sherbrooke St West, Suite 301, Montreal, QC H4A 1T6 1996-12-11
The Hefshire Corporation Ltd. 5165 Sherbrooke St West, Suite 400, Montreal 260, QC H4A 1T6 1972-12-11
Dunn Sales Limited 5165 Sherbrooke St West, Suite 420, Montreal 260, QC H4A 1T6 1931-04-20
Atek Design Systems Ltd. 5165 Sherbrooke St West, Suite 105, Montreal, QC 1974-03-29
Les Immeubles Paladru Limitee 5165 Sherbrooke St West, Suite 200, Montreal, QC H4A 1T6 1975-12-08
The Institute of Living History 5165 Sherbrooke St West, Suite 205, Montreal, QC H4A 1T6 1989-03-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
3416267 Canada Inc. 5165 Sherbrooke St.west, Suite 200, Montreal, QC H4A 1T6 1997-12-19
2721031 Canada Inc. 5165 Sherbrooke St. W., Montreal, QC H4A 1T6 1991-05-31
Sord Consultants & Contractors Inc. 5165 Sherbrooke W, Suite 319, Montreal, QC H4A 1T6 1989-05-18
P. II. T. Phase II Technologies Inc. 5165 Rue Sherbrooke Ouest, Suite 215, Montreal, QC H4A 1T6 1985-08-28
Societe De Gestion Et D'investissement Socodac Ltee 5165 Ouest Rue Sherbrooke, Suite 401, Montreal, QC H4A 1T6 1983-08-11
Technotherm Inc. 5165 Sherbrooke West, Suite 310, Montreal, QC H4A 1T6 1980-07-14
1234 Mountain Realty Corporation Ltd. 5165 Sherbrooke Ouest, Suite 315, Montreal, QC H4A 1T6 1978-01-13
Cervino-coin Company Ltd. 5165 Sherbrooke Street West, Suite 200, Montreal, QC H4A 1T6 1976-10-26
Baba Developed Construction Material Inc. 5165 Sherbrooke Ouest, Suite 408, Montreal, QC H4A 1T6 1988-10-05
Coltrade International Limited 5165 Sherbrooke Street West, Suite 319, Montreal, QC H4A 1T6 1977-03-08
Find all corporations in postal code H4A1T6

Corporation Directors

Name Address
ANDRE GROLIMOND 3470 AVE DU MUSEE, MONTREAL QC H3G 2C7, Canada

Entities with the same directors

Name Director Name Director Address
LA SOCIETE IMMOBILIERE 1234 DE LA MONTAGNE LTEE ANDRE GROLIMOND 3470 AVE DU MUSEE, MONTREAL QC H3G 2C7, Canada
3323030 Canada Inc. ANDRE GROLIMOND 3470 AVE DU MUSEE, MONTREAL QC H3G 2C7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A1T6

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 3323048 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