3453561 CANADA INC.

Address:
2075 Rue Universite, Bureau 930, Montreal, QC H3A 2L1

3453561 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3453561. The registration start date is January 9, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3453561
Business Number 868723297
Corporation Name 3453561 CANADA INC.
Registered Office Address 2075 Rue Universite
Bureau 930
Montreal
QC H3A 2L1
Incorporation Date 1998-01-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUS LAGASSÉ 1424 BOUL DE PORTLAND, SHERBROOKE QC J1J 1S5, Canada
MARCO GENONI 4346 AVE.WESTMOUNT, WESTMOUNT QC H3Y 1W5, Canada
JACQUES LAGASSÉ 1321 RUE SHERBROOKE OUEST,APT D-20, MONTRÉAL QC H3G 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-01-08 1998-01-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-01-09 current 2075 Rue Universite, Bureau 930, Montreal, QC H3A 2L1
Name 2000-09-13 current 3453561 CANADA INC.
Name 1999-05-04 2000-09-13 PREMIER STRATATECH INC.
Name 1998-01-09 1999-05-04 PREMIERE STRATATECH INC.
Status 2000-09-14 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-01-09 2000-09-14 Active / Actif

Activities

Date Activity Details
2000-09-13 Amendment / Modification Name Changed.
1999-05-04 Amendment / Modification Name Changed.
1998-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2075 RUE UNIVERSITE
City MONTREAL
Province QC
Postal Code H3A 2L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Temex Overseas International Inc. 2075 Rue Universite, Suite 1600, Montreal, QC H3A 2L1 1988-08-12
Consul-texte, Specialiste En Traitement De Textes Inc. 2075 Rue Universite, Suite 800, Montreal, QC H3A 2L1 1982-09-09
Agri-bach Inc. 2075 Rue Universite, Bur. 1501, Montreal, QC H3A 2L1 1982-10-19
B.i.c. Canadian Real Estate Bank Ltd. 2075 Rue Universite, Suite 1712, Montreal, QC H3A 2L1 1983-08-25
Publicite Mikado Inc. 2075 Rue Universite, Suite 910, Montreal, QC H3A 2L1 1989-04-14
168151 Canada Inc. 2075 Rue Universite, Bureau 800, Montreal, QC H3A 2L1 1989-07-13
Racine, Larochelle, Bernard & Associes Inc. 2075 Rue Universite, Montreal, QC H3A 2M3 1978-09-20
Agence De Publicite Media (canada) Ltee 2075 Rue Universite, Suite 400, Montreal, QC H3A 2L1
Polish Immigrant Association of Canada Inc. 2075 Rue Universite, Bur. 1600, Montreal, QC H3A 2L1 1990-02-26
Les Agences D'assurance Bilodeau, Sasseville Inc. 2075 Rue Universite, Suite 1000, Montreal, QC H3A 2L1 1982-03-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce Imperial Asna Inc. 2075 Unversity St, Suite 1212, Montreal, QC H3A 2L1 1993-08-19
Mecafa Import-export Inc. 2075 Rue University, Suite 1600, Montreal, QC H3A 2L1 1992-12-14
Campus On Stage Inc. 2075 Universite, 3e Etage, Montreal, QC H3A 2L1 1992-10-23
2845679 Canada Inc. 2075 University Avenue, Montreal, QC H3A 2L1 1992-08-20
Baddar Holding Corporation 2075 University St, Suite 1212, Montreal, QC H3A 2L1 1992-05-07
173551 Canada Inc. 2075 Univeristy, Suite 1718, Montreal, QC H3A 2L1 1990-05-22
Québecad Advertising Ltd. 2075 University Ave., Suite 400, Montreal, QC H3A 2L1 1986-02-27
Trattoria Merveilleuse Ltee 2075 University, Montreal, QC H3A 2L1 1979-08-20
La Potagerie Restaurant (1977) Ltd. 2075 University Street, 1st Floor, Montreal, QC H3A 2L1 1977-03-02
Entrepreneurs Internationaux I.e.c. (canada) Ltée 2075 University Street, Suite 1712, Montreal, QC H3A 2L1 1991-07-17
Find all corporations in postal code H3A2L1

Corporation Directors

Name Address
LOUS LAGASSÉ 1424 BOUL DE PORTLAND, SHERBROOKE QC J1J 1S5, Canada
MARCO GENONI 4346 AVE.WESTMOUNT, WESTMOUNT QC H3Y 1W5, Canada
JACQUES LAGASSÉ 1321 RUE SHERBROOKE OUEST,APT D-20, MONTRÉAL QC H3G 1J4, Canada

Entities with the same directors

Name Director Name Director Address
MEDIA5 CORPORATION JACQUES LAGASSÉ 1321, RUE SHERBROOKE OUEST, APP. C-40, MONTRÉAL QC H3G 1J4, Canada
3715990 CANADA INC. JACQUES LAGASSÉ 1321 RUE SHERBROOKE, APP. D-20, MONTREAL QC H3G 1J4, Canada
3715990 CANADA INC. MARCO GENONI 4345 AV. WESTMOUNT, WESTMOUNT QC H3Y 1W5, Canada
3715990 CANADA INC. MARCO GENONI 4345 AV. WESTMOUNT, WESTMOUNT QC H3Y 1W5, Canada
KNOWLTON MUSIC FESTIVAL MARCO Genoni 23 SUGAR HILL ROAD, KNOWLTON QC J0E 1V0, Canada
LA CHAMBRE DE COMMERCE DE MONTREAL MARCO GENONI 3 AVE. ROXBOROUGH, WESTMOUNT QC H3Y 1M1, Canada
GESTION FARILLON INC. MARCO GENONI 2 RUE MENARD, IBERVILLE QC J2X 2K8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2L1

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 3453561 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