3752313 CANADA INC.

Address:
4005 Rue Sartelon, Saint-laurent, QC H4S 2A6

3752313 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3752313. The registration start date is May 1, 2000. The current status is Active.

Corporation Overview

Corporation ID 3752313
Business Number 870413721
Corporation Name 3752313 CANADA INC.
Registered Office Address 4005 Rue Sartelon
Saint-laurent
QC H4S 2A6
Incorporation Date 2000-05-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LEONARD MARCOVITCH 14 COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada
PHILLIP MARCOVITCH 202-3150 Place De Ramezay, Montréal QC H3Y 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-26 current 4005 Rue Sartelon, Saint-laurent, QC H4S 2A6
Address 2005-03-01 2013-02-26 1100 De La Gauchetiere West, Montreal, QC H3B 2S2
Address 2002-03-22 2005-03-01 5445 De Gaspe, 8th Floor, Montreal, QC H2T 3B2
Address 2000-05-17 2002-03-22 1080 Beaver Hall Hill, Suite 600, Montreal, QC H3Z 1S8
Address 2000-05-01 2000-05-17 651 Notre-dame St West, 3rd Floor, Montreal, QC H3C 1J1
Name 2000-05-01 current 3752313 CANADA INC.
Status 2012-10-05 current Active / Actif
Status 2012-10-02 2012-10-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-22 2012-10-02 Active / Actif
Status 2005-06-17 2005-07-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-05-01 2005-06-17 Active / Actif

Activities

Date Activity Details
2000-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4005 rue Sartelon
City Saint-Laurent
Province QC
Postal Code H4S 2A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bula Canada Inc. 4005 Rue Sartelon, Saint-laurent, QC H4S 2A6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daito Test Services Inc. 3901 Sartelon Street, St. Laurent, QC H4S 2A6 2005-07-11
Integration Miseta Inc. 3901 Sartelon, St-laurent, QC H4S 2A6 1999-04-14
S.h.m. Consultex Design Inc. 4005 Sartelon, St-laurent, QC H4S 2A6 1989-08-10
4337417 Canada Inc. 3901 Sartelon, St.laurent, QC H4S 2A6 2005-12-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3523110 Canada Inc. 3265 Pitfield Boulevard, Saint-laurent, QC H4S 1H3 1998-11-05
Geni - Strut Systems Inc. 5495 Vanden Abeele Street, Saint-laurent, QC H4S 1S1 1988-12-05
Exeltech Yul Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1 1999-11-10
Exeltech Aerospace Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1
10724807 Canada Inc. 5905 Rue Kieran, Saint-laurent, QC H4S 0A3 2018-04-10
Burleigh Point Canada Inc. 5825 Kieran Street, St. Laurent, QC H4S 0A3 1999-11-17
Barakat Holdings Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 1996-06-11
Andarsco (1993) LtÉe 5905 Kieran Street, Saint-laurent, QC H4S 0A3 1993-12-23
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Investissements Elyse & Aziz Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 2002-06-19
Find all corporations in postal code H4S

Corporation Directors

Name Address
LEONARD MARCOVITCH 14 COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada
PHILLIP MARCOVITCH 202-3150 Place De Ramezay, Montréal QC H3Y 0A3, Canada

Entities with the same directors

Name Director Name Director Address
LA CORPORATION DE SKI FILMAR LEONARD MARCOVITCH 14 COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada
172529 CANADA INC. LEONARD MARCOVITCH 14, COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada
FILMAR SPORTSWEAR RETAIL CANADA INC. LEONARD MARCOVITCH 14 RUE COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada
7254741 CANADA INC. LEONARD MARCOVITCH 14 COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada
2978776 CANADA INC. LEONARD MARCOVITCH 14 Colchester, Hampstead QC H3X 3V5, Canada
7724926 CANADA INC. Leonard Marcovitch 14 Colchester Hill, Hampstead QC H3X 3V5, Canada
7577273 CANADA INC. LEONARD MARCOVITCH 14 COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada
2811863 CANADA INC. LEONARD MARCOVITCH 14 COLCHESTER, HAMPSTEAD QC H3X 3V5, Canada
3778517 CANADA INC. LEONARD MARCOVITCH 14 COLCHESTER ST, HAMPSTEAD QC H3X 3V5, Canada
118546 CANADA INC. PHILLIP MARCOVITCH 202-3150 Place De Ramezay, Montréal QC H3Y 0A3, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4S 2A6

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3752313 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