3917568 CANADA INC.

Address:
11650 - 6ieme Ave., Montreal, QC H1E 1S1

3917568 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3917568. The registration start date is June 30, 2001. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3917568
Business Number 883886715
Corporation Name 3917568 CANADA INC.
Registered Office Address 11650 - 6ieme Ave.
Montreal
QC H1E 1S1
Incorporation Date 2001-06-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTINE FAUST 3619 CENERELLI, RAWDON QC J0K 1S0, Canada
LINDA FAUST 3800 DE CHIMAY, TERREBONNE QC J6X 2K8, Canada
YVON FAUST 5415 LAVOISIER, ST-LEONARD QC H1R 1J5, Canada
DANIEL FAUST 219 FENWOOD, DOLLARD-DES-ORMEAUX QC H9G 2Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-30 current 11650 - 6ieme Ave., Montreal, QC H1E 1S1
Name 2001-06-30 current 3917568 CANADA INC.
Status 2001-11-05 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-06-30 2001-11-05 Active / Actif

Activities

Date Activity Details
2001-06-30 Incorporation / Constitution en société

Office Location

Address 11650 - 6IEME AVE.
City MONTREAL
Province QC
Postal Code H1E 1S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vincent Radiateur Inc. 11 650 6ieme Avenue, Montreal, QC H1E 1S1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7530579 Canada Inc. 9450 7ieme Rue, Montreal, QC H1E 0A3 2010-04-28
Kisses From Italy Inc. 12280 53rd Avenue, Montreal, QC H1E 0A5 2014-07-04
D'amario Investments Inc. 12290 53e Avenue, MontrÉal, QC H1E 0A5 2009-03-22
Ébénisterie Mizura Inc. 12275 53 E Avenue, Montreal, QC H1E 0A5 2003-03-17
3409759 Canada Inc. 12275 53rd Avenue, Montreal, QC H1E 0A5 1997-09-11
11058746 Canada Inc. 7280 4e Rue, Montreal, QC H1E 0B5 2018-10-23
Queplex Ltee 9201, Rue Robert-armour, Montréal, QC H1E 0B8 1989-06-21
Queplex 360° | 365 Inc. 9201, Rue Robert-armour, Montréal, QC H1E 0B8 2016-03-08
8842175 Canada Inc. 11647 Sylvia Daoust, Montreal, QC H1E 0V2 2014-10-09
8709211 Canada Inc. 11647 Sylvia-daoust Street, Montreal, QC H1E 0V2 2013-11-27
Find all corporations in postal code H1E

Corporation Directors

Name Address
CHRISTINE FAUST 3619 CENERELLI, RAWDON QC J0K 1S0, Canada
LINDA FAUST 3800 DE CHIMAY, TERREBONNE QC J6X 2K8, Canada
YVON FAUST 5415 LAVOISIER, ST-LEONARD QC H1R 1J5, Canada
DANIEL FAUST 219 FENWOOD, DOLLARD-DES-ORMEAUX QC H9G 2Z2, Canada

Entities with the same directors

Name Director Name Director Address
VINCENT RADIATEUR INC. Christine Faust 14, Jacques Duprast, Montréal QC J6V 1T6, Canada
2763443 CANADA INC. DANIEL FAUST 219 FENWOOD, DOLLARD DES ORMEAUX QC H9G 2Z2, Canada
VINCENT RADIATEUR INC. LINDA Faust 3800 DE CHIMAY, TERREBONNE QC J6X 2K8, Canada
2763443 CANADA INC. LINDA Faust 3800 DE CHIMAY, TERREBONNE QC J6X 2K8, Canada
VINCENT RADIATEUR INC. LINDA FAUST 1400 RUE DE POITIERS, TERREBONNE QC J6X 4P9, Canada
VINCENT RADIATEUR INC. YVON FAUST 5415 LAVIOSIER, ST-LEONARD QC H1R 1J5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1E 1S1

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 3917568 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