3827747 CANADA INC.

Address:
1155 Boul. Rene Levesque Ouest, Bureau 2650, Montreal, QC H3B 4S5

3827747 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3827747. The registration start date is November 1, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3827747
Business Number 891974610
Corporation Name 3827747 CANADA INC.
Registered Office Address 1155 Boul. Rene Levesque Ouest
Bureau 2650
Montreal
QC H3B 4S5
Incorporation Date 2000-11-01
Dissolution Date 2008-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANK BURKE 183 ANDOVER, BEACONSFIELD QC H9W 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-11-30 current 1155 Boul. Rene Levesque Ouest, Bureau 2650, Montreal, QC H3B 4S5
Address 2000-11-01 2000-11-30 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2000-11-01 current 3827747 CANADA INC.
Status 2008-09-26 current Dissolved / Dissoute
Status 2008-04-17 2010-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-11-01 2008-04-17 Active / Actif

Activities

Date Activity Details
2008-09-26 Dissolution Section: 212
2000-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 BOUL. RENE LEVESQUE OUEST
City MONTREAL
Province QC
Postal Code H3B 4S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stratem Dbc Inc. 1155 Boul. RenÉ LÉvesque Ouest, Bur. 2810, Montreal, QC H3B 2L2 1998-03-20
Appel & Associes Ltee 1155 Boul. Rene Levesque Ouest, Suite# 2010, Montreal, QC H3B 2J8 1980-02-18
K.l. Benzakein Talent Inc. 1155 Boul. Rene Levesque Ouest, Suite #2500, Montreal, QC H3B 2K4 1999-10-08
176942 Canada Inc. 1155 Boul. Rene Levesque Ouest, Suite# 1900, Montreal, QC H3B 2J8 1984-01-30
Braxo Trading Inc. 1155 Boul. Rene Levesque Ouest, Suite 2500, Montreal, QC H3B 2K4 2002-08-13
Les Technologies Sans Fil Firstin Inc. 1155 Boul. René Lévesque Ouest, Suite 2500, Montréal, QC H3B 2K4 2005-09-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
12238586 Canada Inc. 2660-1155 Boul. René-lévesque O, Montréal, QC H3B 4S5 2020-07-31
11931245 Canada Inc. 2660-1155 René-lévesque Boulevard West, Montréal, QC H3B 4S5 2020-03-01
7131623 Canada Inc. 2650 - 1155 Boul. Rene-levesque O., Montreal, QC H3B 4S5 2009-02-27
6720986 Canada Inc. 2660 - 1155 Boulevard René-lévesque Oue, Montréal, QC H3B 4S5 2007-02-16
Gestion Nd-2 Inc. 1155 RenÉ-lÉvesque Blvd. W, Suite 2650, Montreal, QC H3B 4S5 1999-10-01
Services Financiers David Forest Ltee 1155, Rene Levesque Ouest, Suite 2620, Montreal, QC H3B 4S5 1981-04-16
Gestion Kessner Ltee 1155 Rene-levesque West, Suite 2650, Montreal, QC H3B 4S5 1979-09-21
3263860 Canada Inc. 1155 Rene Levesque Blvd West, Suite 2650, Montreal, QC H3B 4S5 1996-05-29
Les Investissements R.s.s. LtÉe 1155 RenÉ-lÉvesque Blvd. West, Suite 2650, Montreal, QC H3B 4S5 1975-03-19
Investissements Fels Ltee 1155 RenÉ-lÉvesque Boulevard West, #2650, Montreal, QC H3B 4S5 1975-12-10
Find all corporations in postal code H3B 4S5

Corporation Directors

Name Address
FRANK BURKE 183 ANDOVER, BEACONSFIELD QC H9W 2Z6, Canada

Entities with the same directors

Name Director Name Director Address
Restoration International Community Outreach Association Frank Burke 429 Moonlight Way West, Lethbridge AB T1J 5M8, Canada
3928497 CANADA INC. FRANK BURKE 183 ANDOVER, BEACONSFIELD QC H9W 2Z6, Canada
3928489 CANADA INC. FRANK BURKE 183 ANDOVER, BEACONSFIELD QC H9W 2Z6, Canada
11345737 CANADA INC. Frank Burke 3608 boul. Saint-Charles, 42, Kirkland QC H9H 3C3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4S5

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 3827747 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