3664309 CANADA INC.

Address:
800 Place Victoria, Suite 3400, Montreal, QC H4Z 1E9

3664309 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3664309. The registration start date is December 20, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3664309
Business Number 143295079
Corporation Name 3664309 CANADA INC.
Registered Office Address 800 Place Victoria
Suite 3400
Montreal
QC H4Z 1E9
Incorporation Date 1999-12-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
PIERRE DESROCHES 1154 CARRE GIRONARD, ST-LUC QC J2W 1Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-12-20 current 800 Place Victoria, Suite 3400, Montreal, QC H4Z 1E9
Name 1999-12-20 current 3664309 CANADA INC.
Status 2001-04-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-12-20 2001-04-29 Active / Actif

Activities

Date Activity Details
1999-12-20 Incorporation / Constitution en société

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Magil P/g Inc. 800 Place Victoria, Bureau 4120 Po Box 383, Montreal, QC H4Z 1J2 1988-10-04
Gestions Selincourt Inc. 800 Place Victoria, C.p. 284, Montreal, QC H4Z 1E8
Corporation D'investissements Iniziativa 800 Place Victoria, Suite 4300 P.o. Box 303, Montreal, QC H4Z 1H1 1993-03-22
Henry Birks Et Fils, Société De Portefeuille Inc. 800 Place Victoria, Suite 4300 P.o. Box 303, Montreal, QC H4Z 1H1 1993-03-22
3210278 Canada Inc. 800 Place Victoria, Suite 4120 C. P. 383, Montreal, QC H4Z 1J2 1995-12-15
3291341 Canada Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6
3422488 Canada Inc. 800 Place Victoria, Suite 3700, Montreal, QC H4Z 1E9 1997-10-22
3561712 Canada Inc. 800 Place Victoria, Bureau 3400, Montreal, QC H4Z 1E9 1998-12-01
N.m.t. Management Inc. 800 Place Victoria, Suite 440 P.b 284, Montreal, QC H4Z 1E8 1977-06-10
Jer-rich Stores Corp. Ltd. 800 Place Victoria, Suite 440, P O Box 284, Montreal, QC H4Z 1E8 1972-08-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12tree Finance Canada Inc. 3500 - 800 Rue Du Square-victoria, Montréal, QC H4Z 1E9 2020-09-23
12266466 Canada Inc. 3500-800 Square-victoria, Montreal, QC H4Z 1E9 2020-08-13
Stenoa Inc. 3500-800 Du Square Victoria, Montreal, QC H4Z 1E9 2020-07-15
11905163 Canada Inc. 3500-800 Rue Du Square-victoria, Montréal, QC H4Z 1E9 2020-02-14
Liquid Cheque Solutions Lcs Inc. 3700 - 800 Rue Du Square-victoria, Montréal, QC H4Z 1E9 2017-06-13
10001325 Canada Inc. 3500 - 800 Square-victoria Street, Montreal, QC H4Z 1E9 2016-11-28
The Hellenic Initiative Canada 3700- 800 Place Victoria, Montreal, QC H4Z 1E9 2016-07-13
Agora Pharma Inc. 3700-800, Place Victoria, Montréal, QC H4Z 1E9 2014-03-11
Adam Saskin Legal Services Inc. 800 Square Victoria, Suite 3700, Stock Exchange Tower, Montréal, QC H4Z 1E9 2013-01-29
7929587 Canada Inc. 3700 - 800 Place Victoria, Montréal, QC H4Z 1E9 2012-01-17
Find all corporations in postal code H4Z 1E9

Corporation Directors

Name Address
PIERRE DESROCHES 1154 CARRE GIRONARD, ST-LUC QC J2W 1Z1, Canada

Entities with the same directors

Name Director Name Director Address
3263959 CANADA INC. PIERRE DESROCHES 6657 14E AVENUE, MONTRÉAL QC H1X 2W5, Canada
ENVIROTOUR INC. PIERRE DESROCHES 4 TERRASSE ROYALE, REPENTIGNY QC J6A 4Y2, Canada
ALLIANCE ATLANTIS COMMUNICATIONS INC. PIERRE DESROCHES 8 RIVERSIDE, APT 1105, ST-LAMBERT QC J4S 1Y5, Canada
DESJARDINS LIMITEE PIERRE DESROCHES 6720 ROUTE MARIE VICTORIN, LOTBINIERE QC G0S 2H0, Canada
LES ATELIERS LES 2 AS INC. PIERRE DESROCHES C.P. 2, RR #1, ROCKLAND ON K0A 3A0, Canada
3542858 CANADA INC. PIERRE DESROCHES 3844, 3E RANG, SAINTE-HÉLÈNE-DE-CHESTER QC G0P 1H0, Canada
WORLD MARATHON CIRCUIT INC. PIERRE DESROCHES BOX 2 RR 1, ROCKLAND ON K0A 3A0, Canada
COMMUNICATIONS ALLIANCE ATLANTIS INC. · ALLIANCE ATLANTIS COMMUNICATIONS INC. PIERRE DESROCHES 8 RIVERSIDE, APT. #1105, ST. LAMBERT QC J4S 1Y5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z 1E9

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 3664309 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