3371743 CANADA INC.

Address:
3928 Mont-royal, Saint-hubert, QC J4T 2H5

3371743 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3371743. The registration start date is May 7, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3371743
Business Number 141913772
Corporation Name 3371743 CANADA INC.
Registered Office Address 3928 Mont-royal
Saint-hubert
QC J4T 2H5
Incorporation Date 1997-05-07
Dissolution Date 2009-02-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
THOMAS BABLEKIS 1725 ROUGEMONT CRESCENT, BROSSARD QC J4X 2V1, Canada
ACHILLE PAPAGIANNIS 9012 SAN FRANCISCO AVENUE, BROSSARD QC J4X 2R6, Canada
CHRISTOS PAPAGIANNIS 9219 PLACE ROSSINI, BROSSARD QC J4X 2R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-05-06 1997-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-02-13 current 3928 Mont-royal, Saint-hubert, QC J4T 2H5
Address 1997-05-07 2007-02-13 9100 Sherbrooke E, Montreal, QC H1L 1E3
Name 1997-05-07 current 3371743 CANADA INC.
Status 2009-02-16 current Dissolved / Dissoute
Status 2008-11-04 2009-02-16 Active / Actif
Status 2008-10-17 2008-11-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-05-07 2008-10-17 Active / Actif

Activities

Date Activity Details
2009-02-16 Dissolution Section: 210
1997-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3928 MONT-ROYAL
City SAINT-HUBERT
Province QC
Postal Code J4T 2H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4130995 Canada Inc. 3970 Rue De Mont Royal, Saint-hubert, QC J4T 2H5 2003-07-24
Pappatommy Enterprises Inc.- 3928 Mont Royal, St-hubert, QC J4T 2H5 1999-04-28
3559718 Canada Inc. 3970 Rue Mont-royal, St-hubert, QC J4T 2H5 1999-02-18
Gestion Le Petit Quebec Inc. 3970 Mont-royal, St-hubert, QC J4T 2H5 1997-10-08
Nouvelle La Belle Province Snack Bar (1988) Ltd. - 3970, Mount-royal, St-hubert, QC J4T 2H5 1988-03-21
7924267 Canada Inc. 3970 Mont-royal, St-hubert, QC J4T 2H5 2011-08-11
Les Restaurants Lafleur Inc. 3970 Mont-royal, St-hubert, QC J4T 2H5 2011-08-11
7924291 Canada Inc. 3970 Mont-royal, St-hubert, QC J4T 2H5 2011-08-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Profiling Crime Scene Investigation (pcsi) Inc. 1469, Rue Emerie, Saint-hubert, QC J4T 0A3 2009-05-04
Les Investissements Garantis Inc. 1402, Rue Émerie, Longueuil, QC J4T 0A4 2007-02-26
11756184 Canada Inc. 1402, Rue Émerie, Saint-hubert, QC J4T 0A4 2019-11-25
8595895 Canada Inc. 2045 Francis, Suite 200, Saint-hubert, QC J4T 0A6 2013-07-31
Design Onedot Inc. 1831 Rue Bonaparte, Saint-hubert, QC J4T 0B2 2019-01-14
Transport Frédérik Giroux Inc. 1386, Rue Soucy, Saint-hubert, QC J4T 1A3 2020-10-17
9751629 Canada Inc. 1360, Rue Soucy, Saint-hubert, QC J4T 1A3 2016-05-12
Expedient Car Rentals Inc. 2-1416 Rue Soucy, Saint Hubert, QC J4T 1A3 2013-07-11
Vip EsthÉtique Automobile Plus Inc. 1600 Soucy Porte 101, St-hubert, QC J4T 1A3 2010-09-28
7553528 Canada Inc. 1308, Rue Soucy, Saint-hubert, QC J4T 1A3 2010-05-17
Find all corporations in postal code J4T

Corporation Directors

Name Address
THOMAS BABLEKIS 1725 ROUGEMONT CRESCENT, BROSSARD QC J4X 2V1, Canada
ACHILLE PAPAGIANNIS 9012 SAN FRANCISCO AVENUE, BROSSARD QC J4X 2R6, Canada
CHRISTOS PAPAGIANNIS 9219 PLACE ROSSINI, BROSSARD QC J4X 2R8, Canada

Entities with the same directors

Name Director Name Director Address
88204 CANADA LTD. ACHILLE PAPAGIANNIS 3696 GRAND BLVD. APT 2, ST. HUBERT QC , Canada
RESTAURANT MONTREAL EXPRESS INC. ACHILLE PAPAGIANNIS 9012 SAN FRANCISCO, BROSSARD QC J4X 2R6, Canada
3559718 CANADA INC. ACHILLE PAPAGIANNIS 9012 AVENUE SAN FRANCISCO, BROSSARD QC J4X 2R6, Canada
NOUVELLE LA BELLE PROVINCE SNACK BAR (1988) LTD. - ACHILLE PAPAGIANNIS 4025 Rue de Louviers, Brossard QC J4Y 0J1, Canada
88204 CANADA LTD. CHRISTOS PAPAGIANNIS 6055 ALBANIE, BROSSARD QC , Canada
3395863 CANADA INC. CHRISTOS PAPAGIANNIS 9219 PLACE ROSSINI, BROSSARD QC J4X 2R8, Canada
RESTAURANT MONTREAL EXPRESS INC. CHRISTOS PAPAGIANNIS 9219 ROSSINI, BROSSARD QC J4X 2R8, Canada
3559718 CANADA INC. CHRISTOS PAPAGIANNIS 9219 ROSSINI, BROSSARD QC J4X 3B3, Canada
NOUVELLE LA BELLE PROVINCE SNACK BAR LTD.- CHRISTOS PAPAGIANNIS 6065 ALBANIE, BROSSARD QC , Canada
NOUVELLE LA BELLE PROVINCE SNACK BAR (1988) LTD. - CHRISTOS PAPAGIANNIS 9219 RUE ROSSINI, BROSSARD QC J4X 2R6, Canada

Competitor

Search similar business entities

City SAINT-HUBERT
Post Code J4T 2H5

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3371743 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