3614131 CANADA INC.

Address:
1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4

3614131 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3614131. The registration start date is April 30, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3614131
Business Number 898191705
Corporation Name 3614131 CANADA INC.
Registered Office Address 1000 Sherbrooke St West
27th Floor
Montreal
QC H3A 3G4
Incorporation Date 1999-04-30
Dissolution Date 2011-10-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JOEL REITMAN 1491 YONGE ST, SUITE 201, TORONTO ON M4T 1Z4, Canada
MICHAEL GOLDBERG 1491 YONGE ST, SUITE 201, TORONTO ON M4T 1Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-30 current 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4
Name 1999-04-30 current 3614131 CANADA INC.
Status 2011-10-23 current Dissolved / Dissoute
Status 2011-05-25 2011-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-12-17 2011-05-25 Active / Actif
Status 2008-09-26 2008-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-30 2008-09-26 Active / Actif

Activities

Date Activity Details
2011-10-23 Dissolution Section: 212
1999-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2004-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2004-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 Sherbrooke St West
City Montreal
Province QC
Postal Code H3A 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3488039 Canada Inc. 1000 Sherbrooke St West, Suite 1720, Montreal, QC H3A 3G4 1998-05-21
3608751 Canada Inc. 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4 1999-07-12
Herlo Investments Inc. 1000 Sherbrooke St West, Ste 1600, Montreal, QC H3A 3G4 2000-06-14
4233867 Canada Inc. 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4 2004-06-10
Les Modes Evita Inc. 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4 1989-09-26
3847942 Canada Inc. 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4 2000-12-21
4149165 Canada Inc. 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4 2003-09-09
C Level Capital Inc. 1000 Sherbrooke St West, Ste 2700, Montreal, QC H3A 3G4 2007-09-12
4186222 Canada Inc. 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4 2004-12-06
Les Industries Cin Cin Inc. 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4 1984-01-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipl Canada Inc. 1000 Sherbrooke Street West, Suite 700, Montreal, QC H3A 3G4 2020-09-18
Intelligent Packaging Limited Purchaser Inc. 1000 Sherbrooke W, Suite 2700, Montréal, QC H3A 3G4 2020-07-24
11978586 Canada Inc. 1200-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 2020-03-26
Icycle 1610-1000, Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 2020-01-10
11004867 Canada Inc. 1700-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 2019-06-25
11328573 Canada Inc. 1900-1000 Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 2019-03-29
11272837 Canada Inc. 1000, Rue Sherbrooke Ouest, Bureau 1900, Montréal, QC H3A 3G4 2019-02-26
11083660 Canada Inc. 1700 - 1000 Sherbrooke West, Montréal, QC H3A 3G4 2018-11-06
11081616 Canada Inc. 1700 - 1000 Sherbrooke Street West, Montréal, QC H3A 3G4 2018-11-05
11037285 Canada Inc. 1900-1000 Rue Sherbrooke O., Montréal, QC H3A 3G4 2018-10-11
Find all corporations in postal code H3A 3G4

Corporation Directors

Name Address
JOEL REITMAN 1491 YONGE ST, SUITE 201, TORONTO ON M4T 1Z4, Canada
MICHAEL GOLDBERG 1491 YONGE ST, SUITE 201, TORONTO ON M4T 1Z4, Canada

Entities with the same directors

Name Director Name Director Address
JOLCY PROPERTIES INC. JOEL REITMAN 1407 YONGE STREET SUITE 401, TORONTO ON M4T 1Y8, Canada
4306767 CANADA INC. JOEL REITMAN 82 OLD FOREST HILL ROAD, TORONTO ON M5P 2R5, Canada
149149 CANADA INC. JOEL REITMAN 1407 YONGE STREET SUITE 401, TORONTO ON M4T 1Y7, Canada
88722 CANADA LIMITED Joel Reitman 1407 Yonge Street, Suite 401, Toronto ON M4T 1Y7, Canada
UNITED JEWISH RELIEF AGENCIES OF CANADA JOEL REITMAN 82 OLD FOREST HILL ROAD, TORONTO ON M5P 2R5, Canada
CONSOL HOLDINGS CANADA LIMITED JOEL REITMAN 82 OLD FOREST HILL ROAD, TORONTO ON M5P 2R5, Canada
JOELREIT INC. JOEL REITMAN 635 QUEEN STREET EAST, TORONTO ON M4M 1G4, Canada
MACSY EQUITIES LIMITED JOEL REITMAN 82 OLD FOREST HILL ROAD, TORONTO ON M5P 2R5, Canada
MACSY EQUITIES LIMITED- JOEL REITMAN 82 OLD FOREST RD, TORONTO ON M5P 2R5, Canada
THE RIVERDALE CENTRE FOR CONTINUING CARE Joel Reitman 1601-22 St. Clair Avenue East, Toronto ON M4T 2S3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 3G4

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3614131 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