3803465 CANADA INC.

Address:
229 Avenue Querbes, Outremont, QC H2V 3W1

3803465 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3803465. The registration start date is September 1, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3803465
Business Number 896640612
Corporation Name 3803465 CANADA INC.
Registered Office Address 229 Avenue Querbes
Outremont
QC H2V 3W1
Incorporation Date 2000-09-01
Dissolution Date 2006-06-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSÉ LEROUX 229 AVENUE QUERBES, OUTREMONT QC H2V 3W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-09-01 current 229 Avenue Querbes, Outremont, QC H2V 3W1
Name 2000-09-01 current 3803465 CANADA INC.
Status 2006-06-22 current Dissolved / Dissoute
Status 2006-05-15 2006-06-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-09-01 2006-05-15 Active / Actif

Activities

Date Activity Details
2006-06-22 Dissolution Section: 210
2000-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2003-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 229 AVENUE QUERBES
City OUTREMONT
Province QC
Postal Code H2V 3W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8060649 Canada Inc. 295, Avenue Querbes, Montréal, QC H2V 3W1 2011-12-22
7762321 Canada Inc. 309, Avenue Querbes, Montréal, QC H2V 3W1 2011-01-26
Services MÉdicaux Michel Saine Inc. 223 Querbes, Montréal, QC H2V 3W1 2008-12-12
Les Placements Lapalette Inc. 295 Querbes, Outremont, QC H2V 3W1 1999-12-08
Etudes & Travaux Champetres Inc. 269 Querbes, Outremont, QC H2V 3W1 1981-02-09
Tele-loisirs Inc. 295, Av. Querbes, Montréal, QC H2V 3W1
7092440 Canada Inc. 223 Querbes, Montréal, QC H2V 3W1 2008-12-12
Destin Inc. Demographie-statistique-informatique 269 Querbes, Outremont, QC H2V 3W1 1984-05-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
JOSÉ LEROUX 229 AVENUE QUERBES, OUTREMONT QC H2V 3W1, Canada

Entities with the same directors

Name Director Name Director Address
4526007 CANADA INC. JOSÉ LEROUX 29, Ave Bellevue, Westmount QC J3Y 1G4, Canada
7804164 CANADA INC. JOSÉ LEROUX 229 avenue Querbes, Outremont QC H2V 3W1, Canada
2986728 CANADA INC. JOSÉ LEROUX 29, Ave Bellevue, Westmount QC H3Y 1G4, Canada
SOCIÉTÉ BIOMARINE ALGA GENIUS INC. José Leroux 229 rue QUERBES, Outremont QC H2V 3W1, Canada
4432410 CANADA INC. JOSÉ LEROUX 29, AV. BELLEVUE, WESTMOUNT QC J3Y 1G4, Canada
4545991 CANADA INC. JOSÉ LEROUX 29 AVENUE BELLEVUE, WESTMOUNT QC J3Y 1G4, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V 3W1

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 3803465 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