3847896 Canada Inc.

Address:
5151 De La Savane, Suite 400, Montreal, QC H4P 1V1

3847896 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3847896. The registration start date is December 21, 2000. The current status is Active.

Corporation Overview

Corporation ID 3847896
Business Number 888077815
Corporation Name 3847896 Canada Inc.
Registered Office Address 5151 De La Savane
Suite 400
Montreal
QC H4P 1V1
Incorporation Date 2000-12-21
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Frank Gattinger 5151 de la Savane, Suite 400, Montreal QC H4P 1V1, Canada
Terry Pomerantz 5151 de la Savane, Suite 400, Montreal QC H4P 1V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-08-22 current 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1
Address 2004-06-28 2017-08-22 8600 Decarie Blvd, Suite 200, Montreal, QC H4P 2N2
Address 2000-12-21 2004-06-28 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Name 2000-12-21 current 3847896 Canada Inc.
Status 2000-12-21 current Active / Actif

Activities

Date Activity Details
2015-09-17 Amendment / Modification Section: 178
2015-04-28 Amendment / Modification Section: 178
2007-07-03 Amendment / Modification Directors Changed.
2000-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5151 de la Savane
City MONTREAL
Province QC
Postal Code H4P 1V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Pomerantz Foundation 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1 1991-01-31
Les Placements S.p. Canada Inc. 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1 1980-02-28
4361334 Canada Inc. 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1 2006-04-19
Terco Holdings Inc. 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1 2002-04-05
Le ChÂteau Ste-marie Inc. 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1 2002-08-30
4109589 Canada Inc. 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1 2002-09-26
4116631 Canada Inc. 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1 2002-10-22
4125371 Canada Inc. 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1 2002-11-26
Immeuble Palacio D'anjou Inc. 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1 2002-12-02
Pomerantz Holdings Inc. 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1 2002-12-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trams Property Management Inc. 5151 De La Savane, Suite 400, Suite 400, Montreall, QC H4P 1V1 2020-02-05
11148397 Canada Inc. 5151 De La Savane Street, Suite 400, Montréal, QC H4P 1V1 2018-12-17
10509566 Canada Inc. 5151 Rue De La Savane, Suite 400, Montréal, QC H4P 1V1 2017-11-23
Poly Sleep Inc. 5151 De La Savane, Suite 402, Montréal, QC H4P 1V1 2016-07-05
9621334 Canada Inc. 5151, Rue De La Savane, 101, Montréal, QC H4P 1V1 2016-06-13
Les Appartements Rudolph Inc. 400-5151 Rue De La Savane, Montréal, QC H4P 1V1
4164598 Canada Inc. 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1 2003-06-09
4329104 Canada Inc. 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1 2005-11-18
6040993 Canada Inc. 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1 2002-12-01
F.m. Worldwide Bunkers Inc. 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1 2008-07-04
Find all corporations in postal code H4P 1V1

Corporation Directors

Name Address
Frank Gattinger 5151 de la Savane, Suite 400, Montreal QC H4P 1V1, Canada
Terry Pomerantz 5151 de la Savane, Suite 400, Montreal QC H4P 1V1, Canada

Entities with the same directors

Name Director Name Director Address
MOBITIZE INC. Frank Gattinger 8600 Decarie Boulevard, Suite 200, Mont-Royal QC H4P 2N2, Canada
3681882 CANADA INC. FRANK GATTINGER 135 LAKE AVENUE, DORVAL QC H9S 2J2, Canada
7571682 CANADA INC. Frank Gattinger 135 Lake Avenue, Dorval QC H9S 2J2, Canada
3965350 CANADA INC. FRANK GATTINGER 8600 DÉCARIE BOULEVARD, APT. 200, MONT-ROYAL QC H4P 2N2, Canada
3965368 CANADA INC. FRANK GATTINGER 8600 DÉCARIE BOULEVARD, APT. 200, MONT-ROYAL QC H4P 2N2, Canada
THE QUEEN OF ANGELS ACADEMY FOUNDATION FRANK GATTINGER 135 AVE. LAKE, DORVAL QC H9S 2J2, Canada
LES CONDOMINIUMS BRO-MARQUIS INC. Frank Gattinger 5151 de la Savane, Suite 400, Montreal QC H4P 1V1, Canada
TEMPORO HOLDINGS CANADA INC. FRANK GATTINGER 200 - 8600 DECARIE BOULEVARD, TOWN OF MOUNT ROYAL QC H4P 2N2, Canada
7320001 CANADA INC. FRANK GATTINGER 8600, BOULEVARD DÉCARIE, APP. 200, MONT-ROYAL QC H4P 2N2, Canada
3560856 CANADA INC. FRANK GATTINGER 135 LAKE AVE., DORVAL QC H9S 2J2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 1V1

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 3847896 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