3383920 Canada Inc.

Address:
6040 Pierre-bedard, Montreal, QC H1M 1K2

3383920 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3383920. The registration start date is June 13, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3383920
Business Number 886466473
Corporation Name 3383920 Canada Inc.
Registered Office Address 6040 Pierre-bedard
Montreal
QC H1M 1K2
Incorporation Date 1997-06-13
Dissolution Date 2018-02-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
YANG LANG 6295 PIERRE DE COUBERTIN, SUITE 5, MONTREAL QC H1N 1S5, Canada
CHEN SHILIAN 20 OVENDON SQAURE, SCARBOROUGH ON M1S 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-12 1997-06-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-04-03 current 6040 Pierre-bedard, Montreal, QC H1M 1K2
Address 2005-12-02 2007-04-03 480 Abelard, 2a, Verdun, QC H3E 1B5
Address 1997-06-13 2005-12-02 6295 Pierre De Coubertin Ave, Suite 5, Montreal, QC H1N 1S5
Name 1997-06-13 current 3383920 Canada Inc.
Status 2018-02-08 current Dissolved / Dissoute
Status 2016-12-08 2018-02-08 Active / Actif
Status 2016-11-17 2016-12-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-12-08 2016-11-17 Active / Actif
Status 2014-11-20 2014-12-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-13 2014-11-20 Active / Actif

Activities

Date Activity Details
2018-02-08 Dissolution Section: 210(1)
1997-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6040 Pierre-Bedard
City Montreal
Province QC
Postal Code H1M 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dy Imp & Exp Inc. 6040 Pierre-bedard, Montreal, QC H1M 1K2 2003-10-27
Slimtech Inc. 6040 Pierre-bedard, Montreal, QC H1M 1K2 2004-11-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
6811663 Canada Inc. 6010 Rue Pierre-bedard, Montreal, QC H1M 1K2 2007-07-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8695423 Canada Inc. 103-6921 Boul. Les Galeries D'anjou, Anjou, QC H1M 0A1 2013-11-13
Monsieur Le Traiteur.com Inc. 6921 Boul. Les Galeries D'anjou, # 103, Anjou, QC H1M 0A1 2013-11-13
6570534 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2006-06-01
Les Gestions Cangiu Inc. 6921, Boulevard Des Galeries D'anjou, Cp.103, Anjou, QC H1M 0A1 1982-12-09
6770291 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2007-05-11
Mbex. Import-export Inc. 7300, Blvd Galeries D'anjou, Montreal, QC H1M 0A2 1998-09-24
La Compagnie De Placement Simobec Inc. 7300 Boulevard Des Galeries D'anjou, Suite 802, Montréal, QC H1M 0A2 1983-11-09
Spi International Inc. 1200-7100 Rue Jean-talon Est, Montréal, QC H1M 0A3 2018-10-24
Konex Business Services Inc. 6485 Michel-bouvier, Montreal, QC H1M 1A2 2008-11-13
Lynxid Inc. 6497, Rue Michel-bouvier, Montréal, QC H1M 1A2 2005-08-09
Find all corporations in postal code H1M

Corporation Directors

Name Address
YANG LANG 6295 PIERRE DE COUBERTIN, SUITE 5, MONTREAL QC H1N 1S5, Canada
CHEN SHILIAN 20 OVENDON SQAURE, SCARBOROUGH ON M1S 2M5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H1M 1K2

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 3383920 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