3844404 CANADA INC.

Address:
5243 Boul. Saint-laurent, Montreal, QC H2T 1S4

3844404 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3844404. The registration start date is December 13, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3844404
Business Number 861688596
Corporation Name 3844404 CANADA INC.
Registered Office Address 5243 Boul. Saint-laurent
Montreal
QC H2T 1S4
Incorporation Date 2000-12-13
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARTINE BENARD 7780 PLACE POCE, VILLE D`ANJOU QC H1K 3R9, Canada
HELENE DEROME 8345 CASGRAIN, MONTREAL QC H2P 2K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-13 current 5243 Boul. Saint-laurent, Montreal, QC H2T 1S4
Name 2000-12-13 current 3844404 CANADA INC.
Status 2009-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-12-13 2009-08-01 Active / Actif

Activities

Date Activity Details
2000-12-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5243 BOUL. SAINT-LAURENT
City MONTREAL
Province QC
Postal Code H2T 1S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Empire Exchange Inc. 5225 Boul. Saint-laurent, Montreal, QC H2T 1S4 2013-02-02
Lawrence Inc. 5201 Blvd Saint-laurent, Montreal, QC H2T 1S4 2012-12-20
4515846 Canada Inc. 5243 Boulevard Saint-laurent, Montreal, QC H2T 1S4 2009-04-08
Daoka Web Services Inc. 5247 St-laurent, Montreal, QC H2T 1S4 2000-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
MARTINE BENARD 7780 PLACE POCE, VILLE D`ANJOU QC H1K 3R9, Canada
HELENE DEROME 8345 CASGRAIN, MONTREAL QC H2P 2K7, Canada

Entities with the same directors

Name Director Name Director Address
LES EDITIONS LE TAMANOIR INC. HELENE DEROME 8345 RUE CASGRAIN, MONTREAL QC H2P 2K7, Canada
LES EDITIONS ROMAN 16/96 INC. HELENE DEROME 8345 CASGRAIN, MONTREAL QC H2P 2K7, Canada
LES EDITIONS ROMAN 16/96 INC. MARTINE BENARD 7780 PLACE POCE, VILLE D'ANJOU QC H1K 3R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T 1S4

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3844404 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