3841294 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3841294. The registration start date is December 5, 2000. The current status is Inactive - Amalgamated.
Corporation ID | 3841294 |
Business Number | 862399193 |
Corporation Name | 3841294 CANADA INC. |
Registered Office Address |
945 Bord Du Lac - Lake Shore Drive Dorval QC H9S 2C7 |
Incorporation Date | 2000-12-05 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
Judith Sandor | 304 3e Avenue, Deux-Montagnes QC J4R 3A1, Canada |
Suzanne Bachur | 86 Fish Cove Road, Enfield NS B2T 1H2, Canada |
Gordon Laing | 11 Brockhurst Close, Halifax NS B3M 3V4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-12-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2014-08-06 | current | 945 Bord Du Lac - Lake Shore Drive, Dorval, QC H9S 2C7 |
Address | 2003-03-25 | 2014-08-06 | 630 Bord Du Lac - Lake Shore Drive, Dorval, QC H9S 2B6 |
Address | 2000-12-05 | 2003-03-25 | 4 Laurier Court, Beaconsfield, QC H9W 4S8 |
Name | 2000-12-05 | current | 3841294 CANADA INC. |
Status | 2017-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2000-12-05 | 2017-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-12-05 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-05-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-05-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2014-07-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3841294 Canada Inc. | 945 Bord Du Lac - Lake Shore Drive, Dorval, QC H9S 2C7 |
Address | 945 BORD DU LAC - LAKE SHORE DRIVE |
City | DORVAL |
Province | QC |
Postal Code | H9S 2C7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3841294 Canada Inc. | 945 Bord Du Lac - Lake Shore Drive, Dorval, QC H9S 2C7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cadsprint Automations Inc. | 831 Chemin Bord-du-lac, #5, Dorval, QC H9S 2C7 | 2019-07-14 |
7588291 Canada Inc. | 945 Bord Du Lac - Lakeshore Drive, Dorval, QC H9S 2C7 | 2010-06-28 |
Royal Canadian Imports Inc. | 340 Louis Lamy, Dorval, QC H9S 2C7 | 2007-10-05 |
3860515 Canada Inc. | 829 Lakeshore Drive, Suite 4, Dorval, QC H9S 2C7 | 2001-01-29 |
3844463 Canada Inc. | 945 Lakeshore Drive, Dorval, QC H9S 2C7 | 2000-12-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10578053 Canada Ltd. | 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 | 2018-01-11 |
8866538 Canada Inc. | 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 | 2014-04-24 |
7693818 Canada Inc. | 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 | 2010-11-04 |
4526996 Canada Inc. | 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 | 2009-11-03 |
Ramsay Industrial Solutions Inc. | 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 | 1997-01-24 |
146422 Canada Inc. | 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 | 1985-07-31 |
Ramsay Industrial Solutions Inc. | 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2 | |
Cartier 110 Investments Inc. | 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 | 1989-07-24 |
Ramsay's II Investments Inc. | 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 | 2005-12-14 |
Joli-jem Investments Inc. | 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 | 2012-01-12 |
Find all corporations in postal code H9S |
Name | Address |
---|---|
Judith Sandor | 304 3e Avenue, Deux-Montagnes QC J4R 3A1, Canada |
Suzanne Bachur | 86 Fish Cove Road, Enfield NS B2T 1H2, Canada |
Gordon Laing | 11 Brockhurst Close, Halifax NS B3M 3V4, Canada |
Name | Director Name | Director Address |
---|---|---|
7588291 Canada Inc. | Gordon Laing | 11 Brockhurst Close, Halifax NS B3M 3V4, Canada |
PES OTTAWA INVESTMENTS LTD. | GORDON LAING | 11 BROCKHURST CLOSE, HALIFAX NS B3M 3V4, Canada |
Premiere Executive Suites Canadian Prairies Limited | GORDON LAING | 11 BROCKHURST CLOSE, HALIFAX NS B3M 3V4, Canada |
3841294 CANADA INC. | Gordon Laing | 11 Brockhurst, Halifax NS B3M 3V4, Canada |
PREMIERE EXECUTIVE SUITES TORONTO NORTH LIMITED | GORDON LAING | 11 BROCKHURST CLOSE, HALIFAX NS B3M 3V4, Canada |
Premiere Executive Suites Limited | GORDON LAING | 11 Brockhurst Close, Halifax NS B3M 3V4, Canada |
3844463 CANADA INC. | Gordon Laing | 11, Brockhurst Close, Halifax NS B3M 3V4, Canada |
PREMIERE EXECUTIVE SUITES OTTAWA LIMITED | Gordon Laing | 11 Brockhurst Close, Halifax NS B3M 3V4, Canada |
PES PACIFIC INVESTMENTS LIMITED | Gordon Laing | 11 Brockhurst Close, Halifax NS B3M 3V4, Canada |
PES TORONTO NORTH INVESTMENTS LIMITED | GORDON LAING | 11 BROCKHURST CLOSE, HALIFAX NS B3M 3V4, Canada |
City | DORVAL |
Post Code | H9S 2C7 |
Please provide details on 3841294 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |