3439453 CANADA INC.

Address:
751 Victoria Square, Montreal, QC H2Y 2J3

3439453 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3439453. The registration start date is December 12, 1997. The current status is Active.

Corporation Overview

Corporation ID 3439453
Business Number 871187894
Corporation Name 3439453 CANADA INC.
Registered Office Address 751 Victoria Square
Montreal
QC H2Y 2J3
Incorporation Date 1997-12-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AMAURY DE SEZE 56 AVENUE EMILE DURAY, BRUXELLES 1000, Belgium
STÉPHANE LEMAY 751 SQUARE VICTORIA, MONTRÉAL QC H2Y 2J3, Canada
Denis Le Vasseur 92, boulevard de Fontainebleau, Blainville QC J7W 1W1, Canada
GREGORY D. TRETIAK 751, SQUARE VICTORIA, MONTRÉAL QC H2Y 2J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-11 1997-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-12-12 current 751 Victoria Square, Montreal, QC H2Y 2J3
Name 1997-12-12 current 3439453 CANADA INC.
Status 1997-12-12 current Active / Actif

Activities

Date Activity Details
1997-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 751 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H2Y 2J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Power Corporation Du Canada 751 Victoria Square, Montreal, QC H2Y 2J3 1925-04-18
Florican Corp. 751 Victoria Square, Suite 601, Montreal, QC 1977-01-12
152245 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1986-10-08
2795957 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1992-02-14
Investissements Des Fortifications Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1992-09-11
Ressources Énergétiques Jolliet Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1993-05-21
3411893 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1997-09-17
Marquette Communications (1997) Corporation 751 Victoria Square, Montreal, QC H2Y 2J3 1997-11-05
3439461 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1997-12-12
Corporation Industrielle PCc 751 Victoria Square, Montreal, QC H2Y 2J3 1978-10-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation D'actifs Power Asie 751 Square Victoria, Montreal, QC H2Y 2J3 1992-12-14
Corporation Industrielle PCc (1993) 751 Victoria Square, Montreal, QC H2Y 2J3 1989-11-15
Daros Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1948-03-18
Ressources P.C.c. Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1981-02-23
Gestion Pfc-fcq Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1989-04-06
Corporation De Ressources Jolliet 751 Victoria Square, Montreal, QC H2Y 2J3 1989-04-20
167749 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1989-04-26
Power Technology Investment Corporation 751 Victoria Square, Montreal, QC H2Y 2J3
2978598 Canada Inc. 751 Square Victoria, Montreal, QC H2Y 2J3 1993-12-01
Corporation Internationale Power 751 Square Victoria, Montreal, QC H2Y 2J3 1994-03-04
Find all corporations in postal code H2Y2J3

Corporation Directors

Name Address
AMAURY DE SEZE 56 AVENUE EMILE DURAY, BRUXELLES 1000, Belgium
STÉPHANE LEMAY 751 SQUARE VICTORIA, MONTRÉAL QC H2Y 2J3, Canada
Denis Le Vasseur 92, boulevard de Fontainebleau, Blainville QC J7W 1W1, Canada
GREGORY D. TRETIAK 751, SQUARE VICTORIA, MONTRÉAL QC H2Y 2J3, Canada

Entities with the same directors

Name Director Name Director Address
SAGARD HOLDINGS INC. Amaury de Seze 24 Avenue Marnix, Brussels 1000, Belgium
152245 CANADA INC. DENIS LE VASSEUR 92, BOULEVARD DE FONTAINEBLEAU, BLAINVILLE QC J7B 1W1, Canada
4507045 CANADA INC. Denis Le Vasseur 92 Fontainebleau, Blainville QC J7B 1W1, Canada
4400020 CANADA INC. Denis Le Vasseur 92 Fontainebleau, Blainville QC J7B 1W1, Canada
BRAZEAU RIVER RESOURCE INVESTMENTS INC. Denis Le Vasseur 751 Victoria Square, Montreal QC H2Y 2J3, Canada
3013235 CANADA INC. DENIS LE VASSEUR 92, BOULEVARD DE FONTAINEBLEAU, BLAINVILLE QC J7B 1W1, Canada
3411893 CANADA INC. Denis Le Vasseur 92, boulevard de Fontainebleau, Blainville QC J7B 1W1, Canada
JOLLIET RESOURCES (1995) CORPORATION Denis Le Vasseur 92, boulevard de Fontainebleau, Blainville QC J7W 1W1, Canada
91988 CANADA INC. Denis Le Vasseur 751 Square Victoria, Montréal QC H2Y 2J3, Canada
7974019 CANADA INC. Denis Le Vasseur 92 Fontainebleau, Blainville QC J7B 1W1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2J3

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 3439453 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