3827763 CANADA INC.

Address:
40 Place Du Commerce, Suite 5, Verdun, QC H3E 1J6

3827763 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3827763. The registration start date is November 1, 2000. The current status is Active.

Corporation Overview

Corporation ID 3827763
Business Number 891996217
Corporation Name 3827763 CANADA INC.
Registered Office Address 40 Place Du Commerce
Suite 5
Verdun
QC H3E 1J6
Incorporation Date 2000-11-01
Dissolution Date 2007-01-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NHUT MINH MACH 455 BARTON AVENUE, TOWN OF MOUNT-ROYAL QC H3P 1N3, 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 2009-01-30 current 40 Place Du Commerce, Suite 5, Verdun, QC H3E 1J6
Address 2009-01-19 2009-01-30 455 Barton Street, Town of Mount-royal, QC H3P 1N3
Address 2001-04-02 2009-01-19 455 Barton Street, Town of Mount-royal, QC H3P 1N3
Address 2000-11-03 2001-04-02 2000 Mansfield Street, App.1400, Montreal, QC H3A 3A2
Address 2000-11-01 2000-11-03 651 Notre-dame St West, 3rd Floor, Montreal, QC H3C 1J1
Name 2009-01-19 current 3827763 CANADA INC.
Name 2000-11-01 2009-01-19 3827763 CANADA INC.
Status 2009-01-19 current Active / Actif
Status 2007-01-11 2009-01-19 Dissolved / Dissoute
Status 2006-07-06 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-05 2006-07-06 Active / Actif
Status 2005-03-07 2005-07-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-11-01 2005-03-07 Active / Actif

Activities

Date Activity Details
2009-01-19 Revival / Reconstitution
2007-01-11 Dissolution Section: 212
2000-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 PLACE DU COMMERCE
City VERDUN
Province QC
Postal Code H3E 1J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Modes Nevaro Inc. 40 Place Du Commerce, G3052, Verdun, QC H4E 1V6 1999-12-01
3846725 Canada Inc. 40 Place Du Commerce, # 63029, MontrÉal, QC H3E 1V6 2001-02-05
Canadian Academy for Esthetic Dentistry 40 Place Du Commerce, C P 63005, Ile Des Soeurs, QC H3E 1V6 2004-08-25
6311601 Canada Inc. 40 Place Du Commerce, Local 19, Verdun, QC H3E 1J6 2004-11-17
12201291 Canada Inc. 40 Place Du Commerce, Montréal, QC H3E 1J6 2020-07-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rikani Jewellery Inc. 216-201, Ch De La Pointe-sud, Verdun, QC H3E 0A2 2017-10-23
Monica Falco Tissoni Realty Inc. 515-201 Chemin De La Pointe Sud, Montréal, QC H3E 0A2 2014-06-01
7704968 Canada Inc. 201, Chemin De La Pointe-sud, Ph 1, Verdun, QC H3E 0A2 2010-11-19
Orthoquad Distribution Inc. 201 Chemin De La Point Sud, Suite 514, Verdun, QC H3E 0A2 2008-01-27
6786359 Canada Inc. 104-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2007-06-07
6112889 Canada Inc. 201, Ch. De La Pointe-sud, #415, Verdun, QC H3E 0A2 2003-06-29
Villeneuve Media Technologies Inc. 607-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2003-01-29
10009431 Canada Inc. 31 Claude-vivier Street, Verdun, QC H3E 0A3 2016-12-05
9698388 Canada Inc. 31 Rue Claude-vivier, Verdun, QC H3E 0A3 2016-04-05
Les Suites Décarie Inc. 31 Claude-vivier, Verdun, QC H3E 0A3 2012-07-24
Find all corporations in postal code H3E

Corporation Directors

Name Address
NHUT MINH MACH 455 BARTON AVENUE, TOWN OF MOUNT-ROYAL QC H3P 1N3, Canada

Entities with the same directors

Name Director Name Director Address
TEX LEADER INTERNATIONAL LTD. NHUT MINH MACH 9382 OLIVER-MAURAULT, MONTREAL QC H2M 2H5, Canada

Competitor

Search similar business entities

City VERDUN
Post Code H3E 1J6

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 3827763 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