3347931 CANADA INC.

Address:
7930 Boul. Viau, St. Leonard, QC H1R 4A2

3347931 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3347931. The registration start date is February 21, 1997. The current status is Active.

Corporation Overview

Corporation ID 3347931
Business Number 890395163
Corporation Name 3347931 CANADA INC.
Registered Office Address 7930 Boul. Viau
St. Leonard
QC H1R 4A2
Incorporation Date 1997-02-21
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
AZIM LALANI 8595 BOURGJOLY, ST. LEONARD QC H1R 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-20 1997-02-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-09-26 current 7930 Boul. Viau, St. Leonard, QC H1R 4A2
Address 2005-04-15 2006-09-26 4645 Metropolitain Blvd. East, St. Leonard, QC H1R 1Z4
Address 1997-02-21 2005-04-15 4665 Metropolitain Blvd. East, St. Leonard, QC H1R 1Z4
Name 1997-02-21 current 3347931 CANADA INC.
Status 2002-05-10 current Active / Actif
Status 1999-06-08 2002-05-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-02-21 1999-06-08 Active / Actif

Activities

Date Activity Details
1997-02-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7930 Boul. Viau
City ST. LEONARD
Province QC
Postal Code H1R 4A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2768372 Canada Inc. 7930 Boul. Viau, St-leonard, QC H1R 4A2 1991-12-01
97725 Canada Ltd. 7930 Boul. Viau, Montreal, QC H1R 4A2 1980-03-31
7674341 Canada Inc. 7930 Boul. Viau, St. Leonard, QC H1R 4A2 2010-10-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
7674309 Canada Inc. 7930 Boulevard Viau, Saint-leonard, QC H1R 4A2 2010-10-14
4234081 Canada Inc. 7930, Viau, Montreal, QC H1R 4A2 2004-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7941595 Canada Inc. 5057 Jb-martineau, St-léonard, QC H1R 0A1 2011-08-08
The One 4 All Church 5137 Rue J.-b. Martineau, Montréal, QC H1R 0A2 2017-12-13
Leia & Johnny Co. Inc. 5169 J.b.-martineau, Saint-lÉonard, QC H1R 0A3 2014-11-24
8102481 Canada Inc. 5263 Rue J.b. Martineau, Saint-leonard, QC H1R 0A4 2012-02-08
Pratique Medicale M. Tlili Inc. 5237 J-b Martineau, Saint-leonard, QC H1R 0A4 2010-07-08
Paul Fournier Holding Inc. 5279, J.b. Martineau, Montreal, QC H1R 0A4 2010-06-10
Les Bois Guyleen Woods Inc. 5261 Rue J.b. Martineau, Montreal, QC H1R 0A4 2008-07-17
8524360 Canada Inc. 5347 Rue J.b. Martineau, Montreal, QC H1R 0A6 2013-05-17
Kinovideo Inc. 5407 Rue J.b. Martineau, Saint-leonard, QC H1R 0A7 2009-10-24
9873902 Canada Inc. 5053, Rue Michel-david, Montréal, QC H1R 0B4 2016-08-18
Find all corporations in postal code H1R

Corporation Directors

Name Address
AZIM LALANI 8595 BOURGJOLY, ST. LEONARD QC H1R 2G7, Canada

Entities with the same directors

Name Director Name Director Address
4234081 CANADA INC. AZIM LALANI 8595 BOURGJOLY, ST. LEONARD QC H1R 2G7, Canada
2768372 CANADA INC. AZIM LALANI 8615 BOURGJOLY, ST-LEONARD QC H1R 2G7, Canada
7674309 Canada Inc. Azim Lalani 8595 Bourgjoly, St. Leonard QC H1R 1Z4, Canada
97725 CANADA LTD. AZIM LALANI 4645 METROPOLITAIN EAST, ST-LEONARD QC H1R 1Z4, Canada
3187390 CANADA INC. AZIM LALANI 180 KIRK DR, THORNHILL ON L3T 3L4, Canada

Competitor

Search similar business entities

City ST. LEONARD
Post Code H1R 4A2

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 3347931 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