3880524 CANADA INC.

Address:
1515 Antonio Barbeau Street West, Montreal, QC H4N 2R5

3880524 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3880524. The registration start date is April 1, 2001. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3880524
Business Number 879762615
Corporation Name 3880524 CANADA INC.
Registered Office Address 1515 Antonio Barbeau Street West
Montreal
QC H4N 2R5
Incorporation Date 2001-04-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
HAROLD YANCOVITCH 6980 COTE-SAINT-LUC ROAD, APT 501, MONTREAL QC H4V 3A4, Canada
PAUL A.BEAULIEU 1251 SAINT-JOSEPH BLVD, EAST, MONTREAL QC H2J 1L9, Canada
MORTY CRYER 1515 ANTONIO BARBEAU STREET, WEST, MONTREAL QC H4N 2R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-04-01 current 1515 Antonio Barbeau Street West, Montreal, QC H4N 2R5
Address 2001-04-01 2001-04-01 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2001-04-01 current 3880524 CANADA INC.
Status 2001-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-04-01 2001-10-01 Active / Actif

Activities

Date Activity Details
2001-04-01 Incorporation / Constitution en société

Office Location

Address 1515 ANTONIO BARBEAU STREET WEST
City MONTREAL
Province QC
Postal Code H4N 2R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Beaucary Inc. 1515 Antonio Barbeau Street West, Montreal, QC H4N 2R5 2001-04-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
8524742 Canada Inc. 1493, Rue Antonio-barbeau, Montréal, QC H4N 2R5 2013-05-17
6351565 Canada Inc. 1505 Antonio Barbeau, Montreal, QC H4N 2R5 2005-02-18
Lordford Inc. 1493 Antonio Barbeau, Montreal, QC H4N 2R5 1989-11-09
Cafco Roasting Inc. 1575 Antonio Barbeau, Montreal, QC H4N 2R5 1987-01-19
Lordford Inc. 1493 Rue Antonio-barbeau, Montréal, QC H4N 2R5
Lordford Inc. 1493, Rue Antonio-barbeau, Montréal, QC H4N 2R5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plasmacut Ltd. 330 Montpellier St., St. Laurent, QC H4N 1975-12-08
Spectra The Canadian Organization for Aid and Development 990 Jules Poitras, Suite 602, Saint-laurent, QC H4N 0A1 2017-09-21
9867325 Canada Inc. 709-990 Rue Jules-poitras, Saint-laurent, QC H4N 0A1 2016-08-12
7238843 Canada Inc. 1300 Alaingranbois 701, Montreal, QC H4N 0A2 2009-09-09
7191740 Canada Inc. 601-1300 Rue Alain-grandbois, Montreal, QC H4N 0A2 2009-06-16
Canatchad Business Inc. 950 Boulevard Lebeau, Suite 306, Montréal, QC H4N 0A4 2019-09-25
10851981 Canada Inc. 950, Rue Lebeau, Suite 708, Saint-laurent, QC H4N 0A4 2018-06-21
Gbs Cosmetics Inc. 950 Boul. Lebeau, App. 906, Saint-laurent, QC H4N 0A4 2013-01-23
7643497 Canada Inc. 104-950 Rue Lebeau, Unit 104, St-laurent, QC H4N 0A4 2010-09-08
E2b Interface Solutions Inc. 950 Lebeau, Suite 103, Montreal, QC H4N 0A4 2010-03-02
Find all corporations in postal code H4N

Corporation Directors

Name Address
HAROLD YANCOVITCH 6980 COTE-SAINT-LUC ROAD, APT 501, MONTREAL QC H4V 3A4, Canada
PAUL A.BEAULIEU 1251 SAINT-JOSEPH BLVD, EAST, MONTREAL QC H2J 1L9, Canada
MORTY CRYER 1515 ANTONIO BARBEAU STREET, WEST, MONTREAL QC H4N 2R5, Canada

Entities with the same directors

Name Director Name Director Address
BEAUCARY DEVELOPMENT INC. HAROLD YANCOVITCH 6980 COTE ST. LUC ROAD, APT. #501, MONTREAL QC H4V 3A4, Canada
GESTION BEAUCARY INC. HAROLD YANCOVITCH 6980 COTE ST. LUC ROAD, APT #501, MONTREAL QC H4V 3A4, Canada
HAROLD YANCOVITCH INVESTMENTS LTD. HAROLD YANCOVITCH 6365 MACDONALD AVE, MONTREAL QC , Canada
BEAUCARY DEVELOPMENT INC. MORTY CRYER 1570 Chabanel Street West, Suite 201, Montréal QC H4N 1H4, Canada
170673 CANADA INC. MORTY CRYER 1321 SHERBROOKE WEST, APP. F-81, MONTREAL QC H3G 1J4, Canada
GESTION BEAUCARY INC. MORTY CRYER 1515 ANTONIO BARBEAU WEST, MONTREAL QC H4N 2R5, Canada
115475 CANADA INC. Morty Cryer 1570 Chabanel West Street, Suite 201, Montréal QC H4N 1H4, Canada
165467 CANADA INC. MORTY CRYER 1321 SHERBROOKE W., SUITE F-81, MONTREAL QC H3G 1J4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N 2R5

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 3880524 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