3574601 CANADA INC.

Address:
460, Rue St-gabriel, Bureau 41, Montréal, QC H2Y 2Z9

3574601 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3574601. The registration start date is January 1, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3574601
Business Number 868020132
Corporation Name 3574601 CANADA INC.
Registered Office Address 460, Rue St-gabriel
Bureau 41
Montréal
QC H2Y 2Z9
Incorporation Date 1999-01-01
Dissolution Date 2006-02-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Chantal Desjardins 837 rue Saint-André, Montréal QC H2L 5C2, Canada
Serge Petit 837 rue Saint-André, Montréal QC H2L 5C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-31 1999-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-07 current 460, Rue St-gabriel, Bureau 41, Montréal, QC H2Y 2Z9
Address 2015-01-20 2016-12-07 460, Rue St-gabriel, 4ième étage, Montréal, QC H2Y 1A3
Address 2014-10-21 2015-01-20 837 Rue Saint-andré, Montréal, QC H2L 5C2
Address 2014-08-04 2014-10-21 460, Rue St-gabriel, 4e étage, MontrÉal, QC H2Y 1A3
Address 2010-01-05 2014-08-04 306, St-antoine Est, MontrÉal, QC H2Y 1A3
Address 2008-06-04 2010-01-05 825, St-andrÉ, MontrÉal, QC H2L 5C2
Address 2003-06-10 2008-06-04 825, St-andrÉ, MontrÉal, QC H2L 5C2
Address 1999-01-01 2003-06-10 11 Rue Sittelles, Verdun, QC H3E 1W8
Address 1999-01-01 1999-01-01 651 Rue Notre Dame Ouest, 3e Etage, Montreal, QC H3C 1J1
Name 2008-06-04 current 3574601 CANADA INC.
Name 1999-01-01 2008-06-04 3574601 CANADA INC.
Status 2017-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-08-04 2017-01-01 Active / Actif
Status 2014-06-10 2014-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-04 2014-06-10 Active / Actif
Status 2006-02-09 2008-06-04 Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-01-01 2005-09-19 Active / Actif

Activities

Date Activity Details
2008-06-04 Revival / Reconstitution
2006-02-09 Dissolution Section: 212
1999-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 460, rue St-Gabriel
City Montréal
Province QC
Postal Code H2Y 2Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blue Accounting Inc. 442 St. Gabriel Street - Suite 100, Montreal, QC H2Y 2Z9 2020-04-01
Haut Conseil Des BÉninois De L'extÉrieur (hcbe) Corporation 442 Saint-gabriel Suite 106, Montréal, QC H2Y 2Z9 2019-10-07
11547852 Canada Ltée 442 Saint-gabriel Suite 002, Montréal, QC H2Y 2Z9 2019-08-01
11498282 Canada Inc. 401 - 442 Saint-gabriel Street, Montreal, QC H2Y 2Z9 2019-07-04
Zoneti SÉcuritÉ Inc. 442, Rue St-gabriel, Bureau 100, MontrÉal, QC H2Y 2Z9 2018-04-16
Rasoil Canada Incorporated 442 Saint Gabriel Suite 118, Montreal, QC H2Y 2Z9 2017-01-18
Canadian Heat Pump Association 442, Rue St-gabriel - Bureau 100, Montréal, QC H2Y 2Z9 2016-03-04
Jtm Immigration Inc. 442 Saint-gabriel, Suite 100, Montreal, QC H2Y 2Z9 2016-03-03
Sheismynutritionist.com Inc. 442 Rue St-gabriel Bureau 100, Montreal, QC H2Y 2Z9 2015-06-18
9179194 Canada Ltée 100-442 Rue Saint-gabriel, Montréal, QC H2Y 2Z9 2015-02-05
Find all corporations in postal code H2Y 2Z9

Corporation Directors

Name Address
Chantal Desjardins 837 rue Saint-André, Montréal QC H2L 5C2, Canada
Serge Petit 837 rue Saint-André, Montréal QC H2L 5C2, Canada

Entities with the same directors

Name Director Name Director Address
156093 CANADA INC. CHANTAL DESJARDINS 2098 ROUTE 148, ANGERS QC J0X 1B0, Canada
C.D. INTELLECTUAL PROPERTY SERVICES INC. Chantal Desjardins 42 Ave. Chesterfield, Westmount QC H3Y 2M5, Canada
CÉDÈS HOLDINGS INC. Chantal Desjardins 42 Avenue Chesterfield, Westmount QC H3Y 2M5, Canada
4159039 CANADA INC. CHANTAL DESJARDINS 306 RUE ST-ANTOINE E., MONTRÉAL QC H2Y 1A3, Canada
ASSOCIATION DES INFIRMIÈRES ET INFIRMIERS EN SOINS INFIRMIERS ESTHÉTIQUES DU QUÉBEC CHANTAL DESJARDINS 195 RUE DE CLEVES, LAVAL QC H7M 4W4, Canada
SERGE PETIT, CABINET D'AVOCAT INC. SERGE PETIT 837 RUE ST-ANDRÉ, MONTRÉAL QC H2L 5C2, Canada
SERGE PETIT, CABINET D'AVOCAT INC. SERGE PETIT 837 RUE SAINT-ANDRE, MONTREAL QC H2L 5C2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2Y 2Z9

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 3574601 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