3431711 CANADA INC.

Address:
905 Rue Montpellier, Duvernay, Laval, QC H7E 3C8

3431711 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3431711. The registration start date is November 4, 1997. The current status is Active.

Corporation Overview

Corporation ID 3431711
Business Number 872133376
Corporation Name 3431711 CANADA INC.
Registered Office Address 905 Rue Montpellier
Duvernay, Laval
QC H7E 3C8
Incorporation Date 1997-11-04
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
DELLI FRAINE CARLO 905 RUE MONTPELLIER, DUVERNAY, LAVAL QC H7E 3C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-03 1997-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-11-04 current 905 Rue Montpellier, Duvernay, Laval, QC H7E 3C8
Name 1997-11-04 current 3431711 CANADA INC.
Status 1997-11-04 current Active / Actif

Activities

Date Activity Details
2007-06-13 Amendment / Modification
1997-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2020-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 905 RUE MONTPELLIER
City DUVERNAY, LAVAL
Province QC
Postal Code H7E 3C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Moreau Logistics International Inc. 1185 Montpellier, Duvernay, Laval, QC H7E 3C8 1992-01-31
Les Distributions Michel Cadieux Ltee 1195 Montpellier, Laval, QC H7E 3C8 1981-11-18
130905 Canada Ltd. 1185 Montpellier, Duvernay, Laval, QC H7E 3C8 1984-03-30
Moreau Traffic Consulting of Canada Ltd. 1185 Montpellier, Duvernay, Laval, QC H7E 3C8 1987-10-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
DELLI FRAINE CARLO 905 RUE MONTPELLIER, DUVERNAY, LAVAL QC H7E 3C8, Canada

Competitor

Search similar business entities

City DUVERNAY, LAVAL
Post Code H7E3C8

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 3431711 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