3474003 CANADA INC.

Address:
5633 Monkland, Suite 200, Montreal, QC H4A 1E2

3474003 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3474003. The registration start date is March 16, 1998. The current status is Active.

Corporation Overview

Corporation ID 3474003
Business Number 869555680
Corporation Name 3474003 CANADA INC.
Registered Office Address 5633 Monkland
Suite 200
Montreal
QC H4A 1E2
Incorporation Date 1998-03-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MURRAY KERTZER 109 UPPER BELLEVUE, WESTMOUNT QC H3Y 1B7, Canada
MICHAEL KORNICK 55 SUMMIT CRESCENT, WESTMOUNT QC H3Y 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-03-15 1998-03-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-26 current 5633 Monkland, Suite 200, Montreal, QC H4A 1E2
Address 1998-03-16 2006-01-26 1510 Boul. Henri-bourassa Ouest, Suite 200, Montreal, QC H3M 3E3
Address 1998-03-16 1998-03-16 5450 Rue Jarry Est, Suite 202, St-leonard, QC H1P 1T9
Name 1998-03-16 current 3474003 CANADA INC.
Status 1998-03-16 current Active / Actif

Activities

Date Activity Details
1998-03-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5633 MONKLAND
City MONTREAL
Province QC
Postal Code H4A 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2819821 Canada Inc. 5633 Monkland, Suite 200, Montreal, QC H4A 1E2 1992-05-11
3235998 Canada Inc. 5633 Monkland, Suite 200, Montreal, QC H4A 1E2 1996-03-06
3253821 Canada Inc. 5633 Monkland, Suite 200, Montreal, QC H4A 1E2 1996-04-25
Metro-montreal Development Corporation 5633 Monkland, Suite 200, Montreal, QC H4A 1E2 1980-03-12
Ortem Development Inc. 5633 Monkland, Suite 200, Montreal, QC H4A 1E2 1983-11-23
167601 Canada Inc. 5633 Monkland, Suite 200, Montreal, QC H4A 1E2 1989-06-28
2948532 Canada Inc. 5633 Monkland, Suite 200, Montreal, QC H4A 1E2 1993-08-25
3147525 Canada Inc. 5633 Monkland, Suite 200, Montreal, QC H4A 1E2 1995-05-16
3166309 Canada Inc. 5633 Monkland, Suite 200, MontrÉal, QC H4A 1E2 1995-07-18
Sarachel Development Ltee 5633 Monkland, Suite 200, Montreal, QC H4A 1E2 1982-05-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Nrthrn Inc. 201-5633 Avenue De Monkland, Montréal, QC H4A 1E2 2020-06-12
Mtrpl Canada Inc. 200-5633 Avenue De Monkland, Montréal, QC H4A 1E2 2017-08-16
Caitlin Doyle Realty Inc. 5625 Avenue De Monkland, Bur. 104, Montréal, QC H4A 1E2 2016-03-01
9123407 Canada Inc. 5633 Monkland, Suite 200, Montreal, QC H4A 1E2 2014-12-17
9044906 Canada Inc. 5641 Av Monkland, Montreal, QC H4A 1E2 2014-10-07
8301573 Canada Inc. 5633, Monkland, Suite 200, Montréal, QC H4A 1E2 2012-09-20
7685009 Canada Inc. 5633 De Monkland Avenue, Suite 200, Montreal, QC H4A 1E2 2010-11-01
7571259 Canada Inc. 5633, Monkland, Bureau 200, Montréal, QC H4A 1E2 2010-06-08
7193343 Canada Inc. 5633, Monkland, Suite 200, Montréal, QC H4A 1E2 2009-06-18
Richard Kertzer Holdings Ltd. 200-5633 Avenue De Monkland, Montréal, QC H4A 1E2 2018-04-03
Find all corporations in postal code H4A 1E2

Corporation Directors

Name Address
MURRAY KERTZER 109 UPPER BELLEVUE, WESTMOUNT QC H3Y 1B7, Canada
MICHAEL KORNICK 55 SUMMIT CRESCENT, WESTMOUNT QC H3Y 1L5, Canada

Entities with the same directors

Name Director Name Director Address
BERNIE KERTZER HOLDINGS LTD. MURRAY KERTZER 2 ALBION ROAD, HAMPSTEAD QC H3X 3L7, Canada
3166309 CANADA INC. MURRAY KERTZER 109 UPPER BELLEVUE, WESTMOUNT QC H3Y 1B7, Canada
7571259 CANADA INC. Murray Kertzer 2, chemin Albion, Hampstead QC H3X 3L7, Canada
8301573 Canada Inc. MURRAY KERTZER 109, Upper Bellevue avenue, Westmount QC H3Y 1B7, Canada
3235998 CANADA INC. MURRAY KERTZER 2 CHEMIN ALBION, HAMPSTEAD QC H3X 3L7, Canada
7685009 CANADA INC. Murray Kertzer 109 Upper Bellevue, Westmount QC H3Y 1B7, Canada
ORTEM DEVELOPMENT INC. MURRAY KERTZER 2 ALBION STREET, HAMPSTEAD QC H3X 3L7, Canada
DEVELOPPEMENT METRO-MONTREAL CORPORATION MURRAY KERTZER 109 UPPER BELLEVUE, WESTMOUNT QC H3Y 1B7, Canada
7193343 CANADA INC. MURRAY KERTZER 2, CHEMIN ALBION, HAMPSTEAD QC H3X 3L7, Canada
9123407 Canada Inc. MURRAY KERTZER 109, Av. Upper Bellevue, Westmount QC H3Y 1B7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A 1E2

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3474003 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