3381307 CANADA INC.

Address:
1000 Rue De La Gauchetière Ouest, Bureau 2900, Montréal, QC H3B 4W5

3381307 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3381307. The registration start date is June 6, 1997. The current status is Active.

Corporation Overview

Corporation ID 3381307
Business Number 886563055
Corporation Name 3381307 CANADA INC.
Registered Office Address 1000 Rue De La Gauchetière Ouest
Bureau 2900
Montréal
QC H3B 4W5
Incorporation Date 1997-06-06
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
MARC BROSSEAU 950 PLACE DE LA CORNICHE, SAINT-BRUNO-DE-MONTARVILLE QC J3V 4P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-05 1997-06-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-22 current 1000 Rue De La Gauchetière Ouest, Bureau 2900, Montréal, QC H3B 4W5
Address 2006-12-22 2006-12-22 1000 Rue De Lla Gauchetière Ouest, Bureau 2900, Montréal, QC H3B 4W5
Address 2005-11-24 2006-12-22 7077, Rue Beaubien Est, Bureau 215, Anjou, QC H1M 2Y2
Address 1997-06-06 2005-11-24 7077 Rue Beaubien Est, Bur. 215, Ville D'anjou, QC H1M 2Y2
Name 2006-04-26 current 3381307 CANADA INC.
Name 1997-06-06 2006-04-26 MARC BROSSEAU GROUP INC.
Name 1997-06-06 2006-04-26 GROUPE MARC BROSSEAU INC.
Status 1997-06-06 current Active / Actif

Activities

Date Activity Details
2006-04-26 Amendment / Modification Name Changed.
1997-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2001-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 rue De La Gauchetière Ouest
City Montréal
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Integral Video Inc. 1000 Rue De La Gauchetiere Ouest, Bureau 900, Montreal, QC H3B 5H4 1992-06-15
Fonds Telste Inc. 1000 Rue De La Gauchetière Ouest, 3700, Montreal, QC H3B 4W5 1998-02-02
3564711 Canada Inc. 1000 Rue De La Gauchetière Ouest, Bureau 2100, Montréal, QC H3B 4W5 1998-12-07
Sia Service Information Access Inc. 1000 Rue De La Gauchetière Ouest, Suite 3960, Montreal, QC H3B 4W5 1980-03-12
Beaufran Investments (1991) Ltd. 1000 Rue De La Gauchetiere Ouest, Bureau 200, Montreal, QC H3B 4W5 1991-03-28
3632768 Canada Inc. 1000 Rue De La Gauchetiere Ouest, Bureau 3700, Montreal, QC H3B 4Y7 1999-08-05
Gestion Pierre Et HÉlÈne Inc. 1000 Rue De La Gauchetiere Ouest, Bureau 4300, Montreal, QC H3B 4W5 1999-10-26
Quadra Knowledge Inc. 1000 Rue De La Gauchetière Ouest, Bureau 2400, Montréal, QC H3B 4W5 1999-09-16
Cognicase Consulting Services Inc. 1000 Rue De La Gauchetiere Ouest, Bureau 800, Montreal, QC H3B 4W5
Les Dauphins Du St. Laurent LtÉe 1000 Rue De La Gauchetiere Ouest, Bureau 900, Montreal, QC H3B 5H4 2000-05-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
MARC BROSSEAU 950 PLACE DE LA CORNICHE, SAINT-BRUNO-DE-MONTARVILLE QC J3V 4P6, Canada

Entities with the same directors

Name Director Name Director Address
2802716 CANADA INC. MARC BROSSEAU 950 PLACE DE LA CORNICHE, SAINT-BRUNO-DE-MONTARVILLE QC J3V 4P6, Canada
154492 CANADA INC. MARC BROSSEAU 3404 RUE EDGAR, FABREVILLE, LAVAL QC H7P 2E2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 4W5

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 3381307 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