3662578 CANADA INC.

Address:
2020, Boul. Robert-bourassa, Bureau 100, Montréal, QC H3A 2A5

3662578 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3662578. The registration start date is September 23, 1999. The current status is Active.

Corporation Overview

Corporation ID 3662578
Business Number 868436544
Corporation Name 3662578 CANADA INC.
Registered Office Address 2020, Boul. Robert-bourassa
Bureau 100
Montréal
QC H3A 2A5
Incorporation Date 1999-09-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK A. TULLIS 260 RUSSELL HILL ROAD, UNIT 15, TORONTO ON M4V 2T2, Canada
GUY DESJARDINS 1216 LES ABYMES, BOUCHEVILLE QC J4B 8C6, Canada
Jean-François Desautels 254, de la Saline, Varenne QC J3X 2C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-05 current 2020, Boul. Robert-bourassa, Bureau 100, Montréal, QC H3A 2A5
Address 2016-11-08 2019-02-05 2020, Boulevard Robert-bourassa, Bureau 100, Montréal, QC H3A 2A5
Address 2012-12-13 2016-11-08 2020, Rue University, 7ième étage, Montreal, QC H3A 2A5
Address 2002-11-14 2012-12-13 1611 CrÉmazie Blvd. East, 10th Floor, Montreal, QC H2M 2R9
Address 1999-09-23 2002-11-14 590 Graham Dr., North Bay, ON P1B 7S1
Name 1999-09-23 current 3662578 CANADA INC.
Status 1999-09-23 current Active / Actif

Activities

Date Activity Details
2009-01-09 Amendment / Modification
2007-10-12 Amendment / Modification
2002-11-14 Amendment / Modification RO Changed.
1999-09-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2020, boul. Robert-Bourassa
City Montréal
Province QC
Postal Code H3A 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Birks Group Inc. 2020, Boul. Robert-bourassa, Bureau 200, Montreal, QC H3A 2A5
3691691 Canada Inc. 2020, Boul. Robert-bourassa, Bureau 2100, Montréal, QC H3A 2A5 1999-12-06
Cash, Gold & Silver Inc. 2020, Boul. Robert-bourassa, Bureau 200, Montreal, QC H3A 2A5 2009-07-31
Gestion Jf Durocher Inc. 2020, Boul. Robert-bourassa, Bureau 100, Montréal, QC H3A 2A5 2013-06-11
SociÉtÉ De Droit International Économique (sdie) 2020, Boul. Robert-bourassa, Bureau 1920, Montréal, QC H3A 2A5 1987-09-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
HÉritage Archives CommanditÉ Inc. 2500-2020, Boul. Robert-bourassa, Montréal, QC H3A 2A5 2018-09-13
Jingsh Canada Legal Group Inc. 2020 Boul. Robert-bourassa, Bureau 1920, Montreal, QC H3A 2A5 2018-04-03
Beauty By Renata Inc. 1920-2020 Robert-bourassa Blvd, Montréal, QC H3A 2A5 2018-03-01
Nabri - Technology Innovation Consortium for The Belt and Road Initiative Inc. 1920 - 2020 Robert-bourassa Boulevard, Montreal, QC H3A 2A5 2018-02-12
Dsd Trading Inc. 1920-2020 Robert-bourassa Boulevard West, Montréal, QC H3A 2A5 2018-02-05
Fondation Internationale Isabelle De Mévius 2020 Boul. Robert-bourassa, Suite 1920, Montréal, QC H3A 2A5 2017-10-10
10331724 Canada Inc. 100 - 2020 Robert-bourassa Boulevard, Montreal, QC H3A 2A5 2017-07-21
9557890 Canada Inc. 2330-2020 Robert-bourassa, Montréal, QC H3A 2A5 2016-07-21
Axium Canada II (intl) Partner Inc. 2020 Robert-bourassa Blvd, Suite 2500, Montréal, QC H3A 2A5 2015-11-20
Sunflower Consulting Group Inc. 1920-2020 Boulevard Robert-bourassa, Montréal, QC H3A 2A5 2015-07-15
Find all corporations in postal code H3A 2A5

Corporation Directors

Name Address
MARK A. TULLIS 260 RUSSELL HILL ROAD, UNIT 15, TORONTO ON M4V 2T2, Canada
GUY DESJARDINS 1216 LES ABYMES, BOUCHEVILLE QC J4B 8C6, Canada
Jean-François Desautels 254, de la Saline, Varenne QC J3X 2C6, Canada

Entities with the same directors

Name Director Name Director Address
EQUISURE FINANCIAL NETWORK INC. GUY Desjardins 1216 LES ABYMES, BOUCHERVILLE QC J4B 8C6, Canada
EQUISURE FINANCIAL NETWORK INC. GUY Desjardins 1216 LES ABYMES, BOUCHERVILLE QC J4B 8C6, Canada
8678189 CANADA INC. Guy Desjardins 1216, rue des Abymes, Boucherville QC J4B 8C6, Canada
8461902 CANADA INC. Guy Desjardins 1060 rue des Mohicans, Laval QC H7P 6C3, Canada
8835560 Canada Inc. Guy Desjardins 2020 rue University, #700, Montreal QC H3A 2A5, Canada
COMERCO SERVICES INC. GUY DESJARDINS 1216 RUE DES ABYMES, BOUCHERVILLE QC J4B 8C6, Canada
4363256 CANADA INC. GUY DESJARDINS 1216 LES ABYMES, BOUCHERVILLE QC J4B 8C6, Canada
EQUISURE FINANCIAL NETWORK INC. GUY DESJARDINS 1216 LES ABYMES, BOUCHERVILLE QC J4B 8C6, Canada
3441954 CANADA INC. GUY DESJARDINS 1216 LES ABYMES, BOUCHEVILLE QC J4B 8C6, Canada
2734524 CANADA INC. GUY DESJARDINS 1216 LES ABYMES, BOUCHERVILLE QC J4B 8C6, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3A 2A5

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 3662578 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