3384462 CANADA INC.

Address:
4581 Parc De Lotbiniere, Montreal, QC H1M 2E1

3384462 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3384462. The registration start date is June 18, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3384462
Business Number 886460674
Corporation Name 3384462 CANADA INC.
Registered Office Address 4581 Parc De Lotbiniere
Montreal
QC H1M 2E1
Incorporation Date 1997-06-18
Dissolution Date 2011-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JACQUES TRUCHON 4581 PARC DE LOTBINIERE, MONTREAL QC H1M 2E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-17 1997-06-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-31 current 4581 Parc De Lotbiniere, Montreal, QC H1M 2E1
Address 1997-06-18 2000-03-31 3859 Boul.industriel, Montreal-nord, QC H1H 2Z1
Name 1997-06-18 current 3384462 CANADA INC.
Status 2011-03-18 current Dissolved / Dissoute
Status 1997-06-18 2011-03-18 Active / Actif

Activities

Date Activity Details
2011-03-18 Dissolution Section: 210(3)
1997-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-08-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4581 PARC DE LOTBINIERE
City MONTREAL
Province QC
Postal Code H1M 2E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nossam Inc. 4949, Rue Du Parc-de-lotbiniere, Montréal, QC H1M 2E1 2007-01-31
6681816 Canada Inc. 5081, Rue Du Parc-de Lotbinière, Montréal, QC H1M 2E1 2007-01-03
Galerie Rene Blouin S.c.c. 4951 Rue Du Parc-de LotbiniÈre, Montreal, QC H1M 2E1 1986-08-13

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
JACQUES TRUCHON 4581 PARC DE LOTBINIERE, MONTREAL QC H1M 2E1, Canada

Entities with the same directors

Name Director Name Director Address
97630 CANADA LTEE JACQUES TRUCHON 4581 PARC DE LOTBINIERE, MONTREAL QC H1M 2E1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1M 2E1

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 3384462 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