3881687 CANADA INC.

Address:
400, Atlantic Avenue, Suite 600, Outremont, QC H2V 1A5

3881687 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3881687. The registration start date is April 3, 2001. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 3881687
Business Number 878233816
Corporation Name 3881687 CANADA INC.
Registered Office Address 400, Atlantic Avenue
Suite 600
Outremont
QC H2V 1A5
Incorporation Date 2001-04-03
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILIPPE ST-PIERRE 7769 BERRI, MONTRÉAL QC H2R 2H1, Canada
ALEXANDRE MASSE 4423 BEACONSFIELD, MONTRÉAL QC H4A 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-04-10 current 400, Atlantic Avenue, Suite 600, Outremont, QC H2V 1A5
Address 2001-04-18 2003-04-10 775, Rue Markham, Ville Mont-royal, QC H3P 3A6
Address 2001-04-03 2001-04-18 990, Rue Amherst, #200, MontrÉal, QC H2L 3K5
Name 2001-04-03 current 3881687 CANADA INC.
Status 2005-12-14 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-04-03 2005-12-14 Active / Actif

Activities

Date Activity Details
2003-07-08 Amendment / Modification
2001-04-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400, ATLANTIC AVENUE
City OUTREMONT
Province QC
Postal Code H2V 1A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jade Smart Systems Inc. 400 Atlantic Ave, #100, Outremont, QC H2V 1A5 2015-01-29
SystÈmes P4bus Inc. 100-400, Avenue Atlantic, Outremont, QC H2V 1A5 2014-01-30
7883501 Canada Inc. 400 Ave. Atlantic, Suite 601, Montréal, QC H2V 1A5 2011-06-03
7187815 Canada Inc. 400, Avenue Atlantic, Bureau 900, Outremont, QC H2V 1A5 2009-06-09
Alta Expedition Canada Inc. 802-400, Avenue Atlantic, Montréal, QC H2V 1A5 2008-01-25
6441530 Canada Inc. 160 St-viateur, Suite 501, Montreal, QC H2V 1A5 2005-08-30
Algotex Inc. 400 Atlantic Avenue, Suite 301, Montreal, QC H2V 1A5 2000-12-21
Julien Bélanger Carrière Architecture Et Design Inc. 400 Avenue Atlantic, Bureau 905, Montreal, QC H2V 1A5 1999-06-09
3509885 Canada Inc. 104-400 Ave Atlantic, Montréal, QC H2V 1A5 1998-07-07
2860490 Canada Inc. 803-400, Av. Atlantic, Montréal, QC H2V 1A5 1992-10-14
Find all corporations in postal code H2V 1A5

Corporation Directors

Name Address
PHILIPPE ST-PIERRE 7769 BERRI, MONTRÉAL QC H2R 2H1, Canada
ALEXANDRE MASSE 4423 BEACONSFIELD, MONTRÉAL QC H4A 2H5, Canada

Entities with the same directors

Name Director Name Director Address
6826661 CANADA INC. ALEXANDRE MASSE 109 avenue Balfour, Ville Mont-Royal QC H3P 1L8, Canada
2814617 CANADA INC. ALEXANDRE MASSE 4423 BEACONSFIELD, NDG QC H4A 2H5, Canada
3765750 CANADA INC. Philippe ST-PIERRE 296, chemin de Saint-Columban, Gatineau QC J8R 3K8, Canada
PIERCON 2000 INC. PHILIPPE ST-PIERRE 2585, rue Saint-Lambert, NOTRE-DAME-DU-BON-CONSEIL QC J0C 1A0, Canada
DYNAPIER INC. PHILIPPE ST-PIERRE 2585, RUE SAINT-LAMBERT, NOTRE-DAME-DU-BON-CONSEIL QC J0C 1A0, Canada
GESTION CARRIÈRES P.C.M. I INC. PHILIPPE ST-PIERRE 2585, RUE SAINT-LAMBERT, NOTRE-DAME-DU-BON-CONSEIL QC J0C 1A0, Canada
3765750 CANADA INC. Philippe St-Pierre 296 Chemin Saint-Columban, Gatineau QC J8R 3K8, Canada
4031121 CANADA INC. PHILIPPE ST-PIERRE 2585, RUE SAINT-LAMBERT, NOTRE-DAME-DU-BON-CONSEIL QC J0C 1A0, Canada
PAT PLANTE AUTOS LTÉE Philippe St-Pierre 296 Chemin Saint-Columban, Gatineau QC J8R 3K8, Canada
8091820 CANADA INC. Philippe St-Pierre 296 Chemin Saint-Columban, Gatineau QC J8R 3K8, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V 1A5

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 3881687 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