3901955 CANADA INC.

Address:
25, Rue Les Chênes, Laval, QC H7R 1H1

3901955 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3901955. The registration start date is June 1, 2001. The current status is Active.

Corporation Overview

Corporation ID 3901955
Business Number 886441518
Corporation Name 3901955 CANADA INC.
Registered Office Address 25, Rue Les Chênes
Laval
QC H7R 1H1
Incorporation Date 2001-06-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN SÉBASTIEN ROY 2430 MARCEL LAURIN, BUREAU 100, VILLE SAINT-LAURENT QC H4R 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-09 current 25, Rue Les Chênes, Laval, QC H7R 1H1
Address 2004-09-14 2005-12-09 2600, Rue Des Harfangs, Bureau 102, St-laurent, QC H4R 2W3
Address 2001-12-31 2004-09-14 733 Rue Atmec, Gatineau, QC J8P 7G7
Address 2001-06-01 2001-12-31 651, Rue Notre-dame Ouest, 3iÈme Étage, MontrÉal, QC H3C 1J1
Name 2001-06-01 current 3901955 CANADA INC.
Status 2001-06-01 current Active / Actif

Activities

Date Activity Details
2007-10-17 Amendment / Modification
2001-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2008-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 25, rue Les Chênes
City Laval
Province QC
Postal Code H7R 1H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Paramount Hockey Inc. 79 Rue Les Chenes, Laval, QC H7R 1H1 2019-01-29
6764398 Canada Inc. 67, Les Chênes, Laval, QC H7R 1H1 2007-05-02
Conseiltech C.g. Inc. 79 Les Chenes, Laval, QC H7R 1H1 2003-07-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Prestigest, Services Conseils Inc. 1037, Rue De Magellan, Laval, QC H7R 0A1 2006-03-27
9133445 Canada Inc. 2800 Etienne Lenoir, Laval, QC H7R 0A3 2014-12-22
8709025 Canada Inc. 2800 Étienne-lenoir Street, Laval, QC H7R 0A3 2013-12-01
7571224 Canada Inc. 2730 Rue Étienne-lenoir, Laval, QC H7R 0A3 2010-06-08
7008848 Canada Inc. 2732 Étienne-lenoir, Laval, QC H7R 0A3 2008-07-10
West Island Location Inc. 2700 Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-12-19
West Island International Trucks Inc. 2700, Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-03-22
6109659 Canada Inc. 741, Rue Sabrina, Laval, QC H7R 0A5 2003-06-19
Jamil Investment Inc. 700 Rue Russell, Laval, QC H7R 0A7 2012-10-01
Andrews Development Ca Corp. 700 Russell, Laval, QC H7R 0A7 2011-10-04
Find all corporations in postal code H7R

Corporation Directors

Name Address
JEAN SÉBASTIEN ROY 2430 MARCEL LAURIN, BUREAU 100, VILLE SAINT-LAURENT QC H4R 1J9, Canada

Competitor

Search similar business entities

City Laval
Post Code H7R 1H1

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 3901955 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