3461424 CANADA INC.

Address:
640 Rue St-paul Ouest, Suite 600, Montreal, QC H3C 1L9

3461424 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3461424. The registration start date is February 6, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3461424
Business Number 870434644
Corporation Name 3461424 CANADA INC.
Registered Office Address 640 Rue St-paul Ouest
Suite 600
Montreal
QC H3C 1L9
Incorporation Date 1998-02-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-PIERRE BISSONNETTE 142 - 14E AVENUE, RICHELIEU QC J3L 3T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-02-05 1998-02-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-02-06 current 640 Rue St-paul Ouest, Suite 600, Montreal, QC H3C 1L9
Name 1998-02-06 current 3461424 CANADA INC.
Status 2018-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-07-25 2018-09-01 Active / Actif
Status 2014-07-19 2014-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-02-06 2014-07-19 Active / Actif

Activities

Date Activity Details
2012-10-24 Amendment / Modification Section: 178
1998-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 640 RUE ST-PAUL OUEST
City MONTREAL
Province QC
Postal Code H3C 1L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3303543 Canada Inc. 640 Rue St-paul Ouest, Bureau 302, Montreal, QC H3C 1L9 1996-10-09
Bim Concept Inc. 640 Rue St-paul Ouest, Bur. 606, Montreal, QC H3C 1L9 1986-12-19
Canadien Medical Marketing Direct (cmmd) Inc. 640 Rue St-paul Ouest, Suite 302, Montreal, QC H3C 1L9 1988-06-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Édifice 2465 Argentia Inc. 600-630 Saint-paul, Montreal, QC H3C 1L9 2020-11-16
Du Canal Complex Inc. 630 Rue Saint-paul Ouest, Suite 600, Montreal, QC H3C 1L9 2018-09-05
9977767 Canada Inc. 400-630, Rue Saint-paul O., Montréal, QC H3C 1L9 2016-11-09
Marine Geodev Canada Inc. 300-640 Rue Saint-paul O, Montréal, QC H3C 1L9 2015-01-26
8184127 Canada Inc. 600-640, Rue Saint-paul O, Montréal, QC H3C 1L9 2012-05-03
7164262 Canada Inc. 640, Rue St-paul Ouest, Bureau 600, MontrÉal, QC H3C 1L9 2009-04-24
Arcanvision Inc. 640, Rue St-paul Ouest, Bureau 600, Montréal, QC H3C 1L9 2007-02-22
Les Sciences De La Vie Zendex Inc. 640 St.paul St. W., Suite 101, Montreal, QC H3C 1L9 2006-06-12
150 MontrÉal-toronto Inc. 630 Rue Saint-paul Ouest, Suite 600, Montreal, QC H3C 1L9 2005-02-10
Services Immobiliers Asgaard Inc. 630 Rue St-paul Ouest, #500, Montreal, QC H3C 1L9 2003-03-17
Find all corporations in postal code H3C 1L9

Corporation Directors

Name Address
JEAN-PIERRE BISSONNETTE 142 - 14E AVENUE, RICHELIEU QC J3L 3T9, Canada

Entities with the same directors

Name Director Name Director Address
7164262 CANADA INC. JEAN-PIERRE BISSONNETTE 142, 14E AVENUE, RICHELIEU QC J3L 3T9, Canada
8184127 CANADA INC. JEAN-PIERRE BISSONNETTE 142, 14e Avenue, Richelieu QC J3L 3T9, Canada
8320934 CANADA INC. JEAN-PIERRE BISSONNETTE 142, 14e Avenue, Richelieu QC J3L 3T9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C 1L9

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 3461424 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