3661695 CANADA INC.

Address:
7190, Rue Frederick-banting, Suite 100, Saint-laurent, QC H4S 2A1

3661695 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3661695. The registration start date is September 16, 1999. The current status is Active.

Corporation Overview

Corporation ID 3661695
Business Number 891064727
Corporation Name 3661695 CANADA INC.
Registered Office Address 7190, Rue Frederick-banting
Suite 100
Saint-laurent
QC H4S 2A1
Incorporation Date 1999-09-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-25 current 7190, Rue Frederick-banting, Suite 100, Saint-laurent, QC H4S 2A1
Address 2001-01-15 2007-10-25 2800 Marie-curie Ave., Saint-laurent, QC H4S 2C2
Address 2000-04-13 2001-01-15 1375 Autoroute Transcanadienne, Bureau 400, Dorval, QC H9P 2W8
Address 1999-09-16 2000-04-13 1260 Boul. Lebourgneuf, Bureau 250, Quebec, QC G2K 2G2
Name 2008-02-27 current 3661695 CANADA INC.
Name 2000-03-29 2008-02-27 MINDREADY SOLUTIONS INC.
Name 2000-03-29 2008-02-27 SOLUTIONS MINDREADY INC.
Name 1999-09-16 2000-03-29 3661695 CANADA INC.
Status 1999-09-16 current Active / Actif

Activities

Date Activity Details
2008-02-27 Amendment / Modification Name Changed.
2004-08-05 Amendment / Modification
2000-12-12 Restated Articles of Incorporation / Status constitutifs mis à jours
2000-12-12 Amendment / Modification
2000-10-25 Amendment / Modification
2000-10-05 Amendment / Modification
2000-06-27 Amendment / Modification
2000-06-15 Amendment / Modification
2000-04-13 Amendment / Modification RO Changed.
2000-03-29 Amendment / Modification Name Changed.
1999-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-11-14 Distributing corporation
Société ayant fait appel au public
2005 2005-05-31 Distributing corporation
Société ayant fait appel au public
2004 2005-05-31 Distributing corporation
Société ayant fait appel au public

Office Location

Address 7190, rue Frederick-Banting
City SAINT-LAURENT
Province QC
Postal Code H4S 2A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ai Mogul Inc. 7200 Rue Frederick Banting, Montréal, QC H4S 2A1 2019-01-03
Repare Therapeutics Inc. 7210 Frederick-banting Street, Suite 100, Saint-laurent, QC H4S 2A1 2016-09-06
Avi-life Lab Inc. 7220 Rue Frederick Banting, Montréal, QC H4S 2A1 2015-10-04
P3 Group Canada Inc. 7150 Frederick-banting, Suite 101, Ville St. Laurent, QC H4S 2A1 2013-09-06
Hydroliennes TrÉc Saint-laurent Inc. 7170 Frederick-banting Street, Saint-laurent, QC H4S 2A1 2013-05-02
Inocucor Technologies Inc. 7220 Frederick-banting Street, Suite 100, Montréal, QC H4S 2A1 2010-12-01
Methylgene Inc. 7220 Frederick-banting 200, St. Laurent, QC H4S 2A1 2010-03-23
Rer Hydro Ltée 7170, Frederick-banting Street, Suite 100, Saint-laurent, QC H4S 2A1 2008-08-21
Thales Canada Inc. 7190 Rue Frederick-banting, Bureau 100, Saint-laurent, QC H4S 2A1 2003-02-20
Targanta Therapeutics Inc. 7170 Frederick Banting, 2 Iem Etage, Ville Saint-laurent, QC H4S 2A1 1997-05-20
Find all corporations in postal code H4S 2A1

Competitor

Search similar business entities

City SAINT-LAURENT
Post Code H4S 2A1

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 3661695 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