3588718 CANADA INC.

Address:
7050 Victoria Avenue, Suite 218, Montreal, QC H4P 2N5

3588718 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3588718. The registration start date is June 3, 1999. The current status is Active.

Corporation Overview

Corporation ID 3588718
Business Number 143044295
Corporation Name 3588718 CANADA INC.
Registered Office Address 7050 Victoria Avenue
Suite 218
Montreal
QC H4P 2N5
Incorporation Date 1999-06-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DARREN DUBROVSKY 35 EDGEWOOD, D.D.O. QC H9A 3K1, Canada
FAYGIE DUBROVSKY 6100 DEACON, APT.15J, MONTREAL QC H3S 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-08-04 current 7050 Victoria Avenue, Suite 218, Montreal, QC H4P 2N5
Address 1999-06-03 1999-08-04 2555 Modugno, St-laurent, QC H4R 2L5
Name 1999-06-03 current 3588718 CANADA INC.
Status 1999-06-03 current Active / Actif

Activities

Date Activity Details
2007-08-08 Amendment / Modification
1999-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7050 VICTORIA AVENUE
City MONTREAL
Province QC
Postal Code H4P 2N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bijouterie Empress (canada) Inc. 7050 Victoria Avenue, Suite 218, Montreal, QC H4P 2N5 1980-06-26
Eldubro Holdings Ltd. 7050 Victoria Avenue, Suite 218, Montreal, QC H4P 2P1 1999-06-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Norla Hats Inc. 310-4810 Rue Jean-talon Ouest, Montréal, QC H4P 2N5 2020-01-17
Ja Coffee Inc. 4810 Rue Jean-talon Ouest Suite 203, Montreal, QC H4P 2N5 2019-01-09
10642410 Canada Inc. 4810 Rue Jean-talon O, Suite 203, Montreal, QC H4P 2N5 2018-02-21
Dx Biotech Inc. 328-4810 Rue Jean Talon Ouest, Montreal, QC H4P 2N5 2017-03-22
Sam and Sari Rosenberg Family Corporation 4800 Jean Talon Street West, Suite 401, Montreal, QC H4P 2N5 2015-12-03
8975469 Canada Inc. 4810 Jean Talon Ouest, Suite 203, Montreal, Qc, QC H4P 2N5 2014-07-31
Opti 5 Glasses Inc. 419-4810 Rue Jean Talon O., Montréal, QC H4P 2N5 2014-07-03
R.s.m. Regenerated Solid Material Inc. 418-4810 Jean-talon West, Montréal, QC H4P 2N5 2010-12-15
7631545 Canada Inc. 4810 Jean Talon Street West, Suite 210, Montreal, QC H4P 2N5 2010-08-25
Rfsr Realties Corporation 401-4810, Rue Jean-talon O., Montreal, QC H4P 2N5 2009-07-16
Find all corporations in postal code H4P 2N5

Corporation Directors

Name Address
DARREN DUBROVSKY 35 EDGEWOOD, D.D.O. QC H9A 3K1, Canada
FAYGIE DUBROVSKY 6100 DEACON, APT.15J, MONTREAL QC H3S 2V6, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN JEWELLERS' ASSOCIATION DARREN DUBROVSKY 7050 VICTORIA AVE. #218, MONTREAL QC H4P 2P1, Canada
ELDUBRO HOLDINGS LTD. DARREN DUBROVSKY 35 EDGEWOOD, DOLLARD DES ORMEUAX QC H9A 3K1, Canada
8791392 CANADA INC. DARREN DUBROVSKY 35 Edgewood, Dollard-des-Ormeaux QC H9A 3K1, Canada
175535 CANADA INC. FAYGIE DUBROVSKY 200 LANDSDOWNE AVE., SUITE 907, WESTMOUNT QC H3Z 3E1, Canada
149253 CANADA INC. FAYGIE DUBROVSKY 5660 PARK HAVEN AVENUE, COTE ST LUC QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 2N5

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 3588718 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