3410358 Canada Inc.

Address:
105, Chemin Du Tour-de-l'Île, Daveluyville, QC G0Z 1C0

3410358 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3410358. The registration start date is September 12, 1997. The current status is Active.

Corporation Overview

Corporation ID 3410358
Business Number 871949780
Corporation Name 3410358 Canada Inc.
Registered Office Address 105, Chemin Du Tour-de-l'Île
Daveluyville
QC G0Z 1C0
Incorporation Date 1997-09-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALAIN VRAIN 630 SHERBROOKE OEST, #1040, MONTREAL QC H3A 1E4, Canada
DOMINIQUE BRIAND 1040-630 SHERBROOKE OUEST, MONTREAL QC H3A 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-09-11 1997-09-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-21 current 105, Chemin Du Tour-de-l'Île, Daveluyville, QC G0Z 1C0
Address 1999-11-15 2019-06-21 630 Rue Sherbrooke Ouest, # 1040, Montreal, QC H3A 1E4
Address 1997-09-12 1999-11-15 924,1re Ave., Quebec, QC G1L 3K4
Name 2019-05-22 current 3410358 Canada Inc.
Name 1997-09-12 2019-05-22 Norgil Canada Inc.
Status 1997-09-12 current Active / Actif

Activities

Date Activity Details
2019-05-22 Amendment / Modification Name Changed.
Section: 178
1997-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 105, chemin du Tour-de-l'Île
City Daveluyville
Province QC
Postal Code G0Z 1C0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12149516 Canada Inc. 46 Chemin Du Lac à Truite, Daveluyville, QC G0Z 1C0 2020-06-23
11486896 Canada Inc. 109 106e Rue, Daveluyville, QC G0Z 1C0 2019-06-27
4349563 Canada Inc. 1050 Principale, Ste-anne-du-sault, QC G0Z 1C0 2006-05-10
Can-lak (ontario) Inc. 674 Rue Principale, Daveluyville, QC G0Z 1C0 2004-03-03
Orient Wings Fashions Ltd. 360 6e Rue, Daveluyville, QC G0Z 1C0 2000-05-24
Placements Rene Crochetiere Inc. 816 Route Principale, Sainte-anne-du-sault, QC G0Z 1C0 1992-08-21
Les Placements Sirois & Piche Inc. 885 Rue Principale, Daveluyville, QC G0Z 1C0 1983-07-18
Canlak Inc. 674 Rue Principale, Daveluyville, QC G0Z 1C0 1981-11-05
La Chambre De Commerce De Daveluyville Comte De Arthabaska, Daveluyville, QC G0Z 1C0 1980-03-31
Plafonds Embassy Inc. 120, 6e Avenue, Daveluyville, QC G0Z 1C0 1979-04-25
Find all corporations in postal code G0Z 1C0

Corporation Directors

Name Address
ALAIN VRAIN 630 SHERBROOKE OEST, #1040, MONTREAL QC H3A 1E4, Canada
DOMINIQUE BRIAND 1040-630 SHERBROOKE OUEST, MONTREAL QC H3A 1E4, Canada

Competitor

Search similar business entities

City Daveluyville
Post Code G0Z 1C0

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 3410358 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