3651797 CANADA INC.

Address:
4030 Mont-royal Est, Montreal, QC H1X 3G3

3651797 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3651797. The registration start date is September 21, 1999. The current status is Active.

Corporation Overview

Corporation ID 3651797
Business Number 890720121
Corporation Name 3651797 CANADA INC.
Registered Office Address 4030 Mont-royal Est
Montreal
QC H1X 3G3
Incorporation Date 1999-09-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC MORIN 4030 MONT-ROYAL EST, MONTREAL QC H1X 3G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-21 current 4030 Mont-royal Est, Montreal, QC H1X 3G3
Name 1999-09-21 current 3651797 CANADA INC.
Status 1999-09-21 current Active / Actif

Activities

Date Activity Details
1999-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4030 MONT-ROYAL EST
City MONTREAL
Province QC
Postal Code H1X 3G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11048490 Canada Inc. 4030, Avenue Du Mont-royal Est, Montréal, QC H1X 3G3 2018-10-17
Marc Morin Electrique Inc. 4030 Mont Royal Est, Montreal, QC H1X 3G3 1984-06-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mia Distribution Etc Inc. 3296 Rue Belanger, Montreal, QC H1X 1A1 2017-05-05
F. Iasenza Meat Center Inc. 3266 Rue Belanger Est, Montreal, QC H1X 1A1 1980-08-01
8727376 Canada Inc. 3370 Bélanger, Montréal, QC H1X 1A3 2014-03-03
Services Fm Net Inc. 3-4240 Pierre De Coubertin, Montreal, QC H1X 1A4 2015-06-05
6789595 Canada Inc. 3333 Bélanger, Montréal, QC H1X 1A4 2007-06-13
Les Technologies Toreo Inc. 3542 Rue Bélanger, Montréal, QC H1X 1A7 2019-02-11
4021673 Canada Inc. 3555 BÉlanger Est, #1, MontrÉal, QC H1X 1A8 2002-03-26
7837682 Canada Inc. 3595 Rue Bélanger Ap.14, Montréal, QC H1X 1A9 2011-04-17
Committee for The Commonwealth of Canada 4111 Est Rue Belanger, Montreal, QC H1X 1B9 1983-10-11
Ayibobo Services Culinaires Inc. 3540 Rue Soubirous, Montréal, QC H1X 1C2 2019-10-02
Find all corporations in postal code H1X

Corporation Directors

Name Address
MARC MORIN 4030 MONT-ROYAL EST, MONTREAL QC H1X 3G3, Canada

Entities with the same directors

Name Director Name Director Address
SPARKMATRIX TECHNOLOGIES INC. MARC MORIN 586 EASTGATE WALK, WATERLOO ON N2K 2W2, Canada
LES PLASTIQUES LEMIRE INC. MARC MORIN 42 COTE DE LA MONTAGNE, APP. 6, QUEBEC QC , Canada
TRANSGOLF INC. MARC MORIN 228 ABRAHAM-REMY, ST-HILAIRE QC J3H 6H8, Canada
LAMPLIGHT COMMUNICATIONS INC. Marc Morin 85 Odds's Drive, Restoule ON P0H 2R0, Canada
MARC MORIN ELECTRIQUE INC. MARC MORIN 4030 MONT-ROYAL EST, MONTREAL QC H1X 3G3, Canada
MORIN BOUSLIKHANE INTERNATIONAL INC. MARC MORIN 4030 NOTRE DAME OUEST, APT. 206, MONTREAL QC H4C 1R1, Canada
POIRIER, MORIN INC. MARC MORIN 42 COTE DE LA MONTAGNE, SUITE 6, QUEBEC QC G1K 4E2, Canada
4 Foothills Holdings Inc. Marc Morin 100 Gloucester Street, Suite 502, Ottawa ON K2P 0A2, Canada
LOCATION D.M.Y. INC. MARC MORIN 3143, CH. DU LAC, VAL D'OR QC J9P 6T1, Canada
LES ENTREPRISES JACLYN-PASCAL LTEE MARC MORIN 6422 BEL-HORIZON, VAL-MORIN QC J0T 2R0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1X 3G3

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
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 3651797 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