3382770 CANADA INC.

Address:
8065 Boulevard Langelier, St. Leonard, QC H1P 2B7

3382770 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3382770. The registration start date is June 12, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3382770
Business Number 886481076
Corporation Name 3382770 CANADA INC.
Registered Office Address 8065 Boulevard Langelier
St. Leonard
QC H1P 2B7
Incorporation Date 1997-06-12
Dissolution Date 2002-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANGELO IANNITELLI 6747 43E AVENUE, MONTREAL QC H1T 2R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-11 1997-06-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-06-12 current 8065 Boulevard Langelier, St. Leonard, QC H1P 2B7
Name 1997-06-12 current 3382770 CANADA INC.
Status 2002-12-23 current Dissolved / Dissoute
Status 1999-10-04 2002-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-12 1999-10-04 Active / Actif

Activities

Date Activity Details
2002-12-23 Dissolution Section: 212
1997-06-12 Incorporation / Constitution en société

Office Location

Address 8065 BOULEVARD LANGELIER
City ST. LEONARD
Province QC
Postal Code H1P 2B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Entreprises Gabriel Dalcourt Inc. 8185 Boul. Langelier, St-leonard, QC H1P 2B7 1985-01-28
Les Encans N. Smith Inc. 8155 Boul. Langelier, St-leonard, QC H1P 2B7 1984-04-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
ANGELO IANNITELLI 6747 43E AVENUE, MONTREAL QC H1T 2R9, Canada

Entities with the same directors

Name Director Name Director Address
ALLsurance Canada Inc. Angelo Iannitelli 6745, 43 Avenue, Montreal QC H1T 2R9, Canada
GINO/ANGELO AUTO INC. ANGELO IANNITELLI 6385 BELHERBE, ST.LEONARD QC H1P 1G3, Canada
2997657 CANADA INC. ANGELO IANNITELLI 8330 PLACE RENE PARE, ST-LEONARD QC H1P 2S6, Canada
ACA 2929 CANADA INC. ANGELO IANNITELLI 8330 PLACE RENE PARE, ST-LEONARD QC H1P 2S6, Canada
ANGELO CAMION AUTO INC. ANGELO IANNITELLI 7935 JOSEPH DE MONTENON, RIVIERE DES PRAIRIES QC H1E 3M2, Canada

Competitor

Search similar business entities

City ST. LEONARD
Post Code H1P2B7

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 3382770 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