3865771 Canada Inc.

Address:
9050 Park Avenue, Suite 400, Montreal, QC H2N 1Y8

3865771 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3865771. The registration start date is February 14, 2001. The current status is Active.

Corporation Overview

Corporation ID 3865771
Business Number 883886814
Corporation Name 3865771 Canada Inc.
Registered Office Address 9050 Park Avenue
Suite 400
Montreal
QC H2N 1Y8
Incorporation Date 2001-02-14
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
PIERRE LEFEBVRE 12 EPERNAY, LORRAINE QC J6Z 4K9, Canada
BRIAN GRAY 2500 PIERRE DUPUY, APT. 701, MONTREAL QC H3C 4L1, Canada
VINCE TREVSINO 129 LAURIER, DOLLARD DES ORMEAUX QC H9B 3B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-02-14 current 9050 Park Avenue, Suite 400, Montreal, QC H2N 1Y8
Name 2001-02-14 current 3865771 Canada Inc.
Status 2001-02-14 current Active / Actif

Activities

Date Activity Details
2001-02-14 Incorporation / Constitution en société

Office Location

Address 9050 PARK AVENUE
City MONTREAL
Province QC
Postal Code H2N 1Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3343031 Canada Inc. 9050 Park Avenue, Suite 402, Montreal, QC H2N 1Y8 1997-02-03
3559319 Canada Inc. 9050 Park Avenue, Suite 400, Montreal, QC H3B 1X9 1999-02-01
3953114 Canada Inc. 9050 Park Avenue, Suite 402, Montreal, QC H2N 1Y8 2001-11-05
Private Source Inc. 9050 Park Avenue, Suite 400, Montreal, QC H2N 1Y8
Au Coton Inc. 9050 Park Avenue, Suite 400, MontrÉal, QC H2N 1Y8 2002-03-21
Gestion ImmobiliÈre MÉtro Canada Inc. 9050 Park Avenue, Suite 400, Montreal, QC H2M 1Y8 1995-10-02
4262841 Canada Inc. 9050 Park Avenue, Suite 108, Montreal, QC H2N 1Y8 2004-11-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
10376086 Canada Inc. 320-9090 Du Parc Avenue, Montréal, QC H2N 1Y8 2017-09-01
10205257 Canada Inc. 9090, Venue Du Parc, Suite 350, Montréal, QC H2N 1Y8 2017-04-24
Lovell Litho Inc. 9010 Av. Du Parc, Suite 2, Montreal, QC H2N 1Y8 2016-06-28
9210989 Canada Inc. 9050 Avenue Du Parc Suite #103, Montréal, QC H2N 1Y8 2015-03-06
8956383 Canada Inc. 355 - 9090 Av Du Parc, Montreal, QC H2N 1Y8 2014-07-17
6913113 Canada Inc. 9050, Av. Du Parc, Suite #300, Montreal, QC H2N 1Y8 2008-01-28
4373448 Canada Inc. 9090 Parc, Montreal, QC H2N 1Y8 2007-01-16
6299393 Canada Inc. 9010, Ave Du Parc, Montreal, QC H2N 1Y8 2004-10-21
6291783 Canada Inc. 9090-ave Du Parc #200, Montreal, QC H2N 1Y8 2004-09-30
6090915 Canada Inc. 8900 Du Parc Avenue, Montreal, QC H2N 1Y8 2003-05-01
Find all corporations in postal code H2N 1Y8

Corporation Directors

Name Address
PIERRE LEFEBVRE 12 EPERNAY, LORRAINE QC J6Z 4K9, Canada
BRIAN GRAY 2500 PIERRE DUPUY, APT. 701, MONTREAL QC H3C 4L1, Canada
VINCE TREVSINO 129 LAURIER, DOLLARD DES ORMEAUX QC H9B 3B1, Canada

Entities with the same directors

Name Director Name Director Address
4028490 CANADA INC. BRIAN GRAY 1 WOOD AVENUE, APT. 310, WESTMOUNT QC H3Z 3C5, Canada
Thai Express International Inc. BRIAN GRAY 182 CHEMIN TOUR DU LAC, SAINTE-AGATHE-DES-MONTS QC J8C 1B9, Canada
137105 CANADA INC. BRIAN GRAY 70 MAPLEWOOD, OUTREMONT QC , Canada
Thai Grill (2005) Inc. BRIAN GRAY 90 VINET STREET, APT. # B111, MONTREAL QC H3J 2C9, Canada
4262841 CANADA INC. BRIAN GRAY 90 VINET STREET,, APARTMENT B111, MONTREAL QC H3J 2C9, Canada
9050 PARK AVE. REALTY INC. BRIAN GRAY 6 PLACE DUCHASTEL, OUTREMONT QC H2V 2G2, Canada
AMDRECO FASHIONS INC. BRIAN GRAY 6 PLACE DUCHASTEL, OUTREMONT QC H2V 2G2, Canada
3000206 CANADA INC. BRIAN GRAY 182 TOUR DE LAC, STE-AGATHE QC J8L 1B9, Canada
VICTORIAN ENURETIC SERVICES LTD. BRIAN GRAY 2 PRINCE CHARLES DRIVE, GEORGETOWN ON L7G 3T7, Canada
AU COTON GROUP INC. GAC BRIAN GRAY 70 MAPLEWOOD, OUTREMONT QC H2V 2M1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N 1Y8

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3865771 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