3352552 CANADA INC.

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

3352552 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3352552. The registration start date is March 6, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3352552
Business Number 890457963
Corporation Name 3352552 CANADA INC.
Registered Office Address 1170 Peel St.
5th Floor
Montreal
QC H3B 4S8
Incorporation Date 1997-03-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
LAURENT A BERGERON 1986 CH DES HIRONDELLES, ST-JOVITE QC J0T 2H0, Canada
PIERRE COLLINS 144 RIVE BERLIOZ, ILE DES SOEURS QC H3E 1K5, Canada
JACKY MALKA 145 DE REVERMERE, ST-LAMBERT QC J4P 2E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-03-05 1997-03-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-03-06 current 1170 Peel St., 5th Floor, Montreal, QC H3B 4S8
Name 1997-03-06 current 3352552 CANADA INC.
Status 1997-05-06 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-03-06 1997-05-06 Active / Actif

Activities

Date Activity Details
1997-03-06 Incorporation / Constitution en société

Office Location

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

Corporations in the same location

Corporation Name Office Address Incorporation
C.i.d.l. Inc. 1170 Peel St., 8th Floor, Montreal, QC H3B 4P2
3520234 Canada Inc. 1170 Peel St., 5th Fl., Montreal, QC H3B 4S8 1998-08-11

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
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Find all corporations in postal code H3B4S8

Corporation Directors

Name Address
LAURENT A BERGERON 1986 CH DES HIRONDELLES, ST-JOVITE QC J0T 2H0, Canada
PIERRE COLLINS 144 RIVE BERLIOZ, ILE DES SOEURS QC H3E 1K5, Canada
JACKY MALKA 145 DE REVERMERE, ST-LAMBERT QC J4P 2E8, Canada

Entities with the same directors

Name Director Name Director Address
3137490 CANADA INC. JACKY MALKA 145 DE RIVERMERE, ST-LAMBERT QC J4P 2E8, Canada
SSIG HOLDINGS LIMITED LAURENT A BERGERON 1986 DES HIRONDELLES, SAINT-JOVILE QC J0T 2H0, Canada
LA MECHE VERTE INC. Pierre Collins 161, chemin d'Arrow Head, Stanstead QC J0B 1T0, Canada
3735150 CANADA INC. PIERRE COLLINS 904 CHEMIN MARIE LE BAR, VERDUN QC H3E 1Y5, Canada
7112301 CANADA INC. PIERRE COLLINS 904 DES CAMELIAS, VERDUN QC H3E 1Y5, Canada
OPTINET-DMR TÉLÉCOMMUNICATIONS INC. PIERRE COLLINS 635 DE LANOUE, VERDUN QC H3E 1W1, 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 3352552 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