3539288 CANADA INC.

Address:
5520 ParÉ Street, Mont-royal, QC H4P 2M1

3539288 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3539288. The registration start date is October 1, 1998. The current status is Active.

Corporation Overview

Corporation ID 3539288
Business Number 883433625
Corporation Name 3539288 CANADA INC.
Registered Office Address 5520 ParÉ Street
Mont-royal
QC H4P 2M1
Incorporation Date 1998-10-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK ALPER 4563 OXFORD, MONTREAL QC H4A 2Y9, Canada
ELLIOTT ALPER 5840 TOMMY DOUGLAS, COTE-SAINT-LUC QC H3X 4A6, Canada
KARLA Alper 6235 DAVID LEWIS, COTE SAINT-LUC QC H3X 4A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-09-30 1998-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-25 current 5520 ParÉ Street, Mont-royal, QC H4P 2M1
Address 2002-05-29 2007-10-25 5520 ParÉ Street, Mont-royal, QC H4P 2M1
Address 1998-10-01 2002-05-29 5520 Pare Street, Mont-royal, QC H4P 2M1
Name 1998-10-01 current 3539288 CANADA INC.
Status 1998-10-01 current Active / Actif

Activities

Date Activity Details
2007-10-25 Amendment / Modification RO Changed.
1998-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5520 PARÉ STREET
City MONT-ROYAL
Province QC
Postal Code H4P 2M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alper Oils Inc. 5520 Rue Paré, Mont-royal, QC H4P 2M1 2018-11-07
10178373 Canada Inc. 5530 Paré Street, Suite 101, Montreal, QC H4P 2M1 2017-04-05
Freemark Apparel Brands Esp Inc. 5640 Rue Paré, Mont-royal, QC H4P 2M1 2015-11-10
Body Hush Inc. 5570 Rue Paré, Mont-royal, QC H4P 2M1 2014-05-23
7641141 Canada Inc. 5530 Pare, Suite 101, Montreal, QC H4P 2M1 2010-09-03
7074590 Canada Inc. 101 - 5530 Paré Street, Montreal, QC H4P 2M1 2008-11-07
Freemark Apparel Brands Tec Inc. 5640, ParÉ Street, Montreal, QC H4P 2M1 2008-05-02
4303521 Canada Inc. 5520 ParÉ, Montreal, QC H4P 2M1 2005-06-13
Edelstein Industries Inc. 5530 Paré Street, Suite 101, Montreal, QC H4P 2M1 2004-07-26
Blue Avenue Clothing Inc. 5600 ParÉ Street, MontrÉal, QC H4P 2M1 2003-04-14
Find all corporations in postal code H4P 2M1

Corporation Directors

Name Address
MARK ALPER 4563 OXFORD, MONTREAL QC H4A 2Y9, Canada
ELLIOTT ALPER 5840 TOMMY DOUGLAS, COTE-SAINT-LUC QC H3X 4A6, Canada
KARLA Alper 6235 DAVID LEWIS, COTE SAINT-LUC QC H3X 4A4, Canada

Entities with the same directors

Name Director Name Director Address
4303521 CANADA INC. ELLIOTT ALPER 5840 TOMMY DOUGLAS, CÔTE ST-LUC QC H3X 4A6, Canada
ALNORMI INVESTMENT CANADA INC. ELLIOTT ALPER 6505 COTE ST-LUC, APT. 16, COTE ST-LUC QC H4V 1G3, Canada
TRAQS CANADA INC. MARK ALPER 4563 OXFORD ST, MONTREAL QC H4A 2Y9, Canada
LE COURRIER ET LOGISTIQUES MARLAU INC. MARK ALPER 5825 COTE-ST-LUC ROAD, HAMPSTEAD QC H3X 2G2, Canada
6621392 CANADA INC. MARK ALPER 4172 DORCHESTER, WESTMOUNT QC H3V 1V1, Canada

Competitor

Search similar business entities

City MONT-ROYAL
Post Code H4P 2M1

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 3539288 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