3733475 CANADA INC.

Address:
1 Place Ville-marie, Suite 4000, Montreal, QC H3B 4M4

3733475 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3733475. The registration start date is March 17, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3733475
Business Number 867298648
Corporation Name 3733475 CANADA INC.
Registered Office Address 1 Place Ville-marie
Suite 4000
Montreal
QC H3B 4M4
Incorporation Date 2000-03-17
Dissolution Date 2006-10-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ARTHUR RITCHIE 451 STRATHCONA, WESTMOUNT QC H3Y 2X2, Canada
KERRI RITCHIE 618 GEORGE STREET, APT. 3, FREDERICTON NB E3B 1K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-17 current 1 Place Ville-marie, Suite 4000, Montreal, QC H3B 4M4
Name 2000-03-17 current 3733475 CANADA INC.
Status 2006-10-03 current Dissolved / Dissoute
Status 2000-03-17 2006-10-03 Active / Actif

Activities

Date Activity Details
2006-10-03 Dissolution Section: 210
2000-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 4M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Flottage Du St-maurice, Limitee 1 Place Ville-marie, Suite 3000, Montréal, QC H3B 4T9 1909-01-08
162931 Canada Inc. 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4
Gestion Visus Inc. 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 1991-05-31
Tata Steel International (canada) Holdings Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1991-03-21
2730073 Canada Inc. 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 1991-07-02
Societe De Gestion Telemedia Us Inc. 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 1991-08-22
2766507 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 1991-10-31
Soger Environment Inc. 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 1992-05-08
Un Fleuve, Un Parc Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 1992-11-19
2913372 Canada Inc. 1 Place Ville-marie, Bureau 1050, Montréal, QC H3B 4S6 1993-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11652567 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 2019-09-27
Sdlt Solutions Inc. 4000-1 Place Ville-marie, Montréal, QC H3B 4M4 2018-09-06
Green Zone Productions II Inc. Suite 4000, 1 Place Ville Marie, Montreal, QC H3B 4M4 2015-01-15
8495122 Canada Inc. 4000-1 Place Ville Marie, Montreal, QC H3B 4M4 2013-04-15
Investissements Midway Inc. 1, Place Ville-marie, 40e étage, Montréal, QC H3B 4M4 2012-05-10
Passwordbox Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2011-02-22
C-in2 Clothing Company Inc. 4000- 1 Place Ville Marie, Montreal, QC H3B 4M4 2010-10-06
Touba Mining Inc. 1, Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 2008-09-30
6763294 Canada Inc. 4000 - 1 Place Ville Marie, Montreal, QC H3B 4M4 2007-04-30
Loubac Top Environnement Inc. 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 1998-04-20
Find all corporations in postal code H3B 4M4

Corporation Directors

Name Address
ARTHUR RITCHIE 451 STRATHCONA, WESTMOUNT QC H3Y 2X2, Canada
KERRI RITCHIE 618 GEORGE STREET, APT. 3, FREDERICTON NB E3B 1K3, Canada

Entities with the same directors

Name Director Name Director Address
3733467 CANADA INC. ARTHUR RITCHIE 451 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada
119387 CANADA INC. ARTHUR RITCHIE 6505 COTE ST-LUC, MONTREAL QC H4V 1G3, Canada
NUCLEUS EXPLORATION DATA MART INC. ARTHUR RITCHIE 384 METCALFE AVENUE, WESTMOUNT QC H3Z 2J4, Canada
CANADIAN PSYCHOLOGICAL ASSOCIATION Kerri Ritchie 141 Laurier Ave West, Suite 702, Ottawa ON K1P 5J3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4M4

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 3733475 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