3918149 CANADA INC.

Address:
405 Ogilvy, Suite 101, Montreal, QC H3N 1M3

3918149 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3918149. The registration start date is July 4, 2001. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 3918149
Business Number 871658613
Corporation Name 3918149 CANADA INC.
Registered Office Address 405 Ogilvy
Suite 101
Montreal
QC H3N 1M3
Incorporation Date 2001-07-04
Dissolution Date 2009-05-20
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
JONATHAN ANDERSON 405 OGILVY, SUITE 101, MONTREAL QC H3N 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-07 current 405 Ogilvy, Suite 101, Montreal, QC H3N 1M3
Address 2013-10-04 2013-10-07 405 Ogilvy, Suite 1010, Montreal, QC H3N 1M3
Address 2010-06-11 2013-10-04 7383 Saint Laurent, Unit 202, Montreal, QC H2R 1W7
Address 2006-09-11 2010-06-11 86 Main, #1, Gatineau, QC J8P 5J2
Address 2001-07-04 2006-09-11 731 Davidson, Est, Gatineau, QC J8R 2Y7
Name 2001-07-04 current 3918149 CANADA INC.
Status 2019-12-17 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-04 2019-12-17 Active / Actif
Status 2012-05-15 2013-10-04 Dissolved / Dissoute
Status 2011-12-17 2012-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-06-11 2011-12-17 Active / Actif
Status 2009-05-20 2010-06-11 Dissolved / Dissoute
Status 2008-12-18 2009-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-07-04 2008-12-18 Active / Actif

Activities

Date Activity Details
2013-10-04 Revival / Reconstitution
2012-05-15 Dissolution Section: 212
2010-06-11 Revival / Reconstitution
2009-05-20 Dissolution Section: 212
2001-07-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 405 OGILVY
City MONTREAL
Province QC
Postal Code H3N 1M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Batimatech 405, Avenue Ogilvy, Bureau 101, Montréal, QC H3N 1M3 2018-11-01
Hpdg AssociÉs Inc. 106-405 Avenue Ogilvy, Montréal, QC H3N 1M3 2017-10-30
Buonaliving Inc. 101-405 Ogilvy Avenue, MontrÉal, QC H3N 1M3 2016-09-26
Friimi Inc. 405 Ogilvy Avenue, Montreal, QC H3N 1M3 2014-06-25
Indekso Inc. 405 Avenue Ogilvy, Bureau 101, Montréal, QC H3N 1M3 2012-10-04
Voicetrust Eservices Canada Inc. 405 Ogilvy Avenue, Suite 101, Montreal, QC H3N 1M3 2008-04-21
Services Technoleads Inc. 101 - 405 Avenue Ogilvy, Montréal, QC H3N 1M3 2005-04-11
4165047 Canada Inc. 405 Av Ogilvy, Montreal, QC H3N 1M3 2003-09-12
3487962 Canada Inc. 405, Avenue Ogilvy, Suite 106, Montreal, QC H3N 1M3 1998-05-14
Technologies Nawmal Inc. 405, Avenue Ogilvy, Suite 101, Montréal, QC H3N 1M3 2015-03-18
Find all corporations in postal code H3N 1M3

Corporation Directors

Name Address
JONATHAN ANDERSON 405 OGILVY, SUITE 101, MONTREAL QC H3N 1M3, Canada

Entities with the same directors

Name Director Name Director Address
Get Paid To Drive Network Canada Corporation Jonathan Anderson 980 Saint-Antoine Street Ouest, Suite 101B, Montreal QC H3C 2R3, Canada
8579083 Canada Inc. Jonathan Anderson 515 Legget Drive, Suite 800, Ottawa ON K2K 3G4, Canada
Get Paid To Host Network Canada Corporation Jonathan ANDERSON 980 rue Saint Antoine Ouest, Suite 101B, Montreal QC H2J 3G5, Canada
HARVEST BIBLE CHAPEL CALGARY INC. JONATHAN ANDERSON 2110-12TH AVENUE, DIDSBURY AB T4C 2H1, Canada
NOTHING ARTIFICIAL LABS INCORPORATED Jonathan Anderson 101-405 Avenue Ogilvy, Montréal QC H3N 1M3, Canada
NOTHING ARTIFICIAL VENTURES INCORPORATED Jonathan Anderson 101-405 Avenue Ogilvy, Montréal QC H3N 1M3, Canada
INCORPOREE NOTHING ARTIFICIAL Jonathan Anderson 101-405 Avenue Ogilvy, Montréal QC H3N 1M3, Canada
10610453 Canada Inc. Jonathan ANDERSON 405, chemin Ogilvy, app. 101, Montréal QC H3N 1M3, Canada
10919578 CANADA INC. Jonathan Anderson 101-405 Ogilvy Avenue, Montréal QC H3N 1M3, Canada
11547682 CANADA INC. Jonathan ANDERSON 2444 Woodbine Street, Saint-Lazare QC J7T 2B1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N 1M3

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 3918149 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