3901122 CANADA INC.

Address:
298 Place D'youville, Montreal, QC H2Y 2B6

3901122 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3901122. The registration start date is May 28, 2001. The current status is Active.

Corporation Overview

Corporation ID 3901122
Business Number 874777410
Corporation Name 3901122 CANADA INC.
Registered Office Address 298 Place D'youville
Montreal
QC H2Y 2B6
Incorporation Date 2001-05-28
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
GEORGE CHIOTIS 16 WALWORTH PLACE, DOLLARD DES ORMEAUX QC H9G 2G4, Canada
REISA MANUS 67 CLOVER LEAF, MORIN HEIGHTS QC J0R 1H0, Canada
CLAUDIA FOLKARD 200 BERLIOZ, 703, VERDUN QC H3E 1L7, Canada
MORRIS LEVI 2262 DE LA DYNASTIE ST., ST-LAZARE QC J7T 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-12-20 current 298 Place D'youville, Montreal, QC H2Y 2B6
Address 2001-05-28 2001-12-20 1000 Sherbrooke Steet West, 27th Floor, Montreal, QC H3A 3G4
Name 2001-05-28 current 3901122 CANADA INC.
Status 2001-05-28 current Active / Actif

Activities

Date Activity Details
2001-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 298 PLACE D'YOUVILLE
City MONTREAL
Province QC
Postal Code H2Y 2B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9465928 Canada Inc. 298 Place D'youville, Montreal, QC H2Y 2B6 2015-10-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Minoas Capital Corporation Inc. 250 Place D'youville, 2nd Floor, Montréal, QC H2Y 2B6 2011-03-18
7228244 Canada Inc. 308, Place D'youville, Montréal, QC H2Y 2B6 2009-08-21
7069715 Canada Inc. 250 Place D'youville, 2e étage, Montréal, QC H2Y 2B6 2008-10-30
Groupe Nissi Inc. 250, Place D'youville, 2e étage, Montréal, QC H2Y 2B6 2007-03-06
Ideabuena Corporation 300 Place D'youville, Suite 33, Montreal, QC H2Y 2B6 2007-02-08
Pavillon Chatsworth Inc. 200-250, Place D'youville, Montreal, QC H2Y 2B6 2004-10-07
Minerals Company of Canada Mcc-mintech Inc. 300 Place D'youville C40, Montreal, QC H2Y 2B6 2002-06-13
4054181 Canada Inc. 300 Place D`youville C40, Montreal, QC H2Y 2B6 2002-04-24
3939618 Canada Inc. 300 Place D'youville, Bureau B-10, Montreal, QC H2Y 2B6 2001-09-01
3897222 Canada Inc. 250 Place D'youville, 2e Étage, MontrÉal, QC H2Y 2B6 2001-05-18
Find all corporations in postal code H2Y 2B6

Corporation Directors

Name Address
GEORGE CHIOTIS 16 WALWORTH PLACE, DOLLARD DES ORMEAUX QC H9G 2G4, Canada
REISA MANUS 67 CLOVER LEAF, MORIN HEIGHTS QC J0R 1H0, Canada
CLAUDIA FOLKARD 200 BERLIOZ, 703, VERDUN QC H3E 1L7, Canada
MORRIS LEVI 2262 DE LA DYNASTIE ST., ST-LAZARE QC J7T 2C9, Canada

Entities with the same directors

Name Director Name Director Address
121861 CANADA INC. GEORGE CHIOTIS 272 AMPERE AVE, LAVAL QC H7N 3Z7, Canada
9465928 CANADA INC. George Chiotis 16 place Walworth, Dollard-des-Ormeaux QC H9G 2G4, Canada
9465928 CANADA INC. Morris Levi 2262 rue de la Dynastie E, Saint-Lazare QC J7T 2C9, Canada
95891 CANADA INC. MORRIS LEVI 2262 DE LA DYNASTIE, ST. LAZARE QC J7T 2C9, Canada
174550 CANADA INC. MORRIS LEVI 2262 de la Dynastie Street East, Saint-Lazare QC J7T 2C9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2B6

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 3901122 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