3354784 CANADA INC.

Address:
2000, Boulevard Du Traversier, Pincourt, QC J7W 0K8

3354784 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3354784. The registration start date is March 14, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3354784
Business Number 886352160
Corporation Name 3354784 CANADA INC.
Registered Office Address 2000, Boulevard Du Traversier
Pincourt
QC J7W 0K8
Incorporation Date 1997-03-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE GINGRAS 48 Du Rocher, Pincourt QC J7W 0B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-03-13 1997-03-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-23 current 2000, Boulevard Du Traversier, Pincourt, QC J7W 0K8
Address 2009-05-20 2017-10-23 2000, Boulevard Du Traversier, Pincourt, QC J7V 0K8
Address 2009-05-15 2009-05-20 2000, Boulevard Du Traversier, Île-perrot, QC J7V 0K8
Address 2006-05-11 2009-05-15 10, Boul. Don-quichotte, Île-perrot, QC J7V 6N5
Address 2004-08-24 2006-05-11 4717, Rue Nuckle, Pierrefonds, QC H9J 3P7
Address 1997-03-14 2004-08-24 925 Boul. Marcel Laurin, Ville St-laurent, QC H4M 2N1
Name 1997-03-14 current 3354784 CANADA INC.
Status 2018-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-03-14 2018-01-01 Active / Actif

Activities

Date Activity Details
2011-04-18 Amendment / Modification Section: 178
1997-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2015-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
3354784 Canada Inc. 2000 Boul. Du Traversier, Pincourt, QC J7W 0K8

Office Location

Address 2000, boulevard Du Traversier
City Pincourt
Province QC
Postal Code J7W 0K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Anrick Inc. 2000, Boulevard Du Traversier, Pincourt, QC J7V 0K8 1993-12-29
Krikel Holdings Inc. 2000, Boulevard Du Traversier, Pincourt, QC J7V 0K8
Cadillac Chevrolet Buick Gmc De L'Île-perrot LtÉe 2000, Boulevard Du Traversier, Pincourt, QC J7W 0K8 2007-10-31
Harland Pontiac Buick Inc. 2000, Boulevard Du Traversier, Pincourt, QC J7V 0K8 1982-08-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
8981523 Canada Inc. 2000, Boul. Du Traversier, Pincourt, QC J7W 0K8 2015-02-24
10482382 Canada Inc. 2000 Boul. Du Traversier, Pincourt, QC J7W 0K8
3354784 Canada Inc. 2000 Boul. Du Traversier, Pincourt, QC J7W 0K8
Groupe Autoforce De L'île-perrot Inc. 2000, Boul. Du Traversier, Pincourt, QC J7W 0K8 2020-07-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Spectrum Montréal 12 Rue Du Marais, Pincourt, QC J7W 0A1 2020-03-12
9445994 Canada Inc. 4 Rue Du Marais, Pincourt, QC J7W 0A1 2015-09-19
Boomerang Assurances Inc. 1056 Rue Du Suroit, Pincourt, QC J7W 0A4 2016-08-23
Sasseville Assurances Inc. 1056 Du Suroit, Pincourt, QC J7W 0A4 2013-02-05
Boomerang Assurances Inc. 1056, Rue Suroit, Pincourt, QC J7W 0A4
Joanne James Enterprise Inc. 1601 Rue Des Feviers, Pincourt, QC J7W 0A6 2007-06-06
Fmca Conseils Inc. 1601 Rue Des Féviers, Pincourt, QC J7W 0A6 2020-01-10
3683974 Canada Inc. 1071 Rue Du Suroit, Pincourt, QC J7W 0A7 1999-11-23
T2 Transport Inc. 1071 Rue Du Suroit, Pincourt, QC J7W 0A7 2014-07-15
6231403 Canada Inc. 1318 Rue Des Cypres, Pincourt, QC J7W 0A8 2004-05-06
Find all corporations in postal code J7W

Corporation Directors

Name Address
ANDRE GINGRAS 48 Du Rocher, Pincourt QC J7W 0B3, Canada

Entities with the same directors

Name Director Name Director Address
Cuisi-Plaisir Inc. ANDRE GINGRAS 4015 RUE ORLY, BROSSARD QC J4Y 2K6, Canada
3617912 CANADA INC. ANDRE GINGRAS 30 1/2, RUE MARICOURT, HULL QC J9A 1R9, Canada
CHARBONNEAU, DULUDE & ASSOCIES LIMITEE ANDRE GINGRAS 231 RIVE DARWIN, ILE DES SOEURS QC , Canada
150574 CANADA INC. ANDRE GINGRAS 231 RIVE DARWIN, ILE DES SOEURS QC H3E 1C7, Canada
MACONNERIE GINGRAS & LAPOINTE INC. ANDRE GINGRAS 39 CHEMIN DES BUTTES, SAINT-HIPPOLYTE QC J8A 1A7, Canada
CORPORATION CANADIENNE DE CAPITAL PRODIGE ANDRE GINGRAS 100 AVENUE DES SOMMETS, APP 1104, MONTREAL QC H3E 1Z8, Canada
2779382 CANADA INC. ANDRE GINGRAS 231 RUE DARWIN, ILE DES SOEURS QC H3E 1C7, Canada
Gestion G.P.N. Marketing Inc. ANDRE GINGRAS 8169 RUE NICOLET, BROSSARD QC J4Y 2J7, Canada
BEBE VIE INC. ANDRE GINGRAS 4533 GOYA, ST LEONARD QC , Canada
144911 CANADA INC. ANDRE GINGRAS 25 RUE VICTORIA APP 703, HULL QC J8X 1Z8, Canada

Competitor

Search similar business entities

City Pincourt
Post Code J7W 0K8

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3354784 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