3863158 CANADA INC.

Address:
400, J.f. Kennedy, Saint-jermone, QC J7Y 4B7

3863158 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3863158. The registration start date is March 23, 2001. The current status is Active.

Corporation Overview

Corporation ID 3863158
Business Number 880582416
Corporation Name 3863158 CANADA INC.
Registered Office Address 400
J.f. Kennedy
Saint-jermone
QC J7Y 4B7
Incorporation Date 2001-03-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DOUGLAS SINGER 1098 CHEMIN DES LACS, STE-ANNE-DES-LACS QC J0R 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-07 current 400, J.f. Kennedy, Saint-jermone, QC J7Y 4B7
Address 2014-04-04 2014-04-07 589, Avenue Notre-dame, Saint-lambert, QC J4P 2K8
Address 2001-03-23 2014-04-04 400 J.f. Kennedy, St-jerome, QC J7Y 4B7
Name 2001-03-23 current 3863158 CANADA INC.
Status 2001-03-23 current Active / Actif

Activities

Date Activity Details
2008-02-28 Amendment / Modification
2001-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400
City SAINT-JERMONE
Province QC
Postal Code J7Y 4B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Light Wave Technology Inc. 400, Wright, Montreal, QC H4N 1M6 2012-04-19
8859973 Canada Inc. 400, Apple Wood Cres., Suite 100, Vaughan, ON L4K 0C3 2014-04-16
Castlehyde Agency Ltd. 400, Paliser Crescent South, Richmond Hill, ON L4C 1S3 2015-05-08
10303593 Canada Inc. 400, Rue Moffat, Verdun, QC H4H 1Y5 2017-06-30
Ontario Chiropractic Reform Working Group 400, Paradelle Drive, Richmond Hill, ON L4E 4R8 2020-07-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Qvarx Holdings Inc. 40 John-f-kennedy Street, Saint-jÉrÔme, QC J7Y 4B7 2012-04-23
6179088 Canada Inc. 400, Rue John-f.-kennedy, St-jÉrÔme, QC J7Y 4B7 2004-01-07
3901327 Canada Inc. 38 J.f. Kennedy, St. Jerome, QC J7Y 4B7 2001-05-30
Qvarx Inc. 40 J.-f.-kennedy Street, Saint-jerome, QC J7Y 4B7 2001-04-05
3863166 Canada Inc. 400 J.f. Kennedy, St-jÉrÔme, QC J7Y 4B7 2001-03-23
Northern Folies Inc. 400 John-f.-kennedy Street, St-jerome, QC J7Y 4B7 1999-03-26
Icc Compagnie De Cheminees Industrielles Inc. 400 John-f. Kennedy Street, St-jerome, QC J7Y 4B7 1990-10-31
3863174 Canada Inc. 400 J.f. Kennedy, St-jerome, QC J7Y 4B7 2001-03-23
11543881 Canada Inc. 400, Rue John-f.-kennedy, Saint-jérôme, QC J7Y 4B7 2019-07-30

Corporation Directors

Name Address
DOUGLAS SINGER 1098 CHEMIN DES LACS, STE-ANNE-DES-LACS QC J0R 1R0, Canada

Entities with the same directors

Name Director Name Director Address
NORTHERN FOLIES INC. Douglas Singer 1098 R R 1, Piedmont QC J0R 1R1, Canada
3863166 CANADA INC. DOUGLAS SINGER 1098 CHEMIN DES LACS, STE-ANNE-DES-LACS QC J0R 1R0, Canada
6179088 CANADA INC. DOUGLAS SINGER 1098, CHEMIN DE SAINTE-ANNE-DES-LACS, STE-ANNE-DES-LACS QC J0R 1B0, Canada
ICC INDUSTRIAL CHIMNEY COMPANY INC. DOUGLAS SINGER 1098 RR 1, PIEDMONT QC J0R 1R1, Canada
11543881 CANADA INC. Douglas Singer 1098, chemin Sainte-Anne-des-Lacs, Sainte-Anne-des-Lacs QC J0R 1B0, Canada

Competitor

Search similar business entities

City SAINT-JERMONE
Post Code J7Y 4B7

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 3863158 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