3952819 CANADA INC.

Address:
1100-1200 Mcgill College Avenue, Montreal, QC H3B 4G7

3952819 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3952819. The registration start date is October 15, 2001. The current status is Active.

Corporation Overview

Corporation ID 3952819
Business Number 863642815
Corporation Name 3952819 CANADA INC.
Registered Office Address 1100-1200 Mcgill College Avenue
Montreal
QC H3B 4G7
Incorporation Date 2001-10-15
Dissolution Date 2008-01-12
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
LEONARD GREENFIELD 64 MULBERRY CRESCENT, DOLLARD DES ORMEAUX QC H9A 2Z3, Canada
KEN ELMAN 33 INGLEWOOD, DOLLARD DES ORMEAUX QC H9B 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-29 current 1100-1200 Mcgill College Avenue, Montreal, QC H3B 4G7
Address 2012-10-01 2020-01-29 5800 Andover, Mont Royal, QC H4T 1H4
Address 2008-10-24 2012-10-01 1300, 55th Ave., Suite 200, Lachine, QC H8T 3J8
Address 2008-10-14 2008-10-24 189 Boul. Hymus, Suite 602, Pointe-claire, QC H9R 1E9
Address 2004-03-24 2008-10-14 189 Boul. Hymus, Suite 602, Pointe-claire, QC H9R 1E9
Address 2001-11-15 2004-03-24 3539 St Charles Boulevard, Suite 179, Kirkland, QC H9H 3C4
Address 2001-10-15 2001-11-15 2550 Cohen, St. Laurent, QC H4R 9Z7
Name 2008-10-14 current 3952819 CANADA INC.
Name 2001-10-15 2008-10-14 3952819 CANADA INC.
Status 2011-07-24 current Active / Actif
Status 2011-06-30 2011-07-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-10-14 2011-06-30 Active / Actif
Status 2008-01-12 2008-10-14 Dissolved / Dissoute
Status 2007-08-13 2008-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-10-15 2007-08-13 Active / Actif

Activities

Date Activity Details
2008-10-14 Revival / Reconstitution
2008-01-12 Dissolution Section: 212
2001-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-29 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 1100-1200 McGill College Avenue
City Montreal
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Better Traders Inc. 1100-1200 Mcgill College Avenue, Montreal, QC H3B 4G7 2019-06-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail4after Inc. 1100-1200, Avenue Mcgill College, Montréal, QC H3B 4G7 2020-07-03
11726986 Canada Inc. 900-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2019-11-07
Sftec Inc. 1200, Mcgill College Ave., Suite 1100, Montréal, QC H3B 4G7 2018-11-14
Global It Datacenter Inc. 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 2018-07-05
10837717 Canada Inc. 1200 Av. Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2018-06-12
Afrixiel Inc. 1100-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2018-04-05
Golding Financial Inc. 1100-1200, Mcgill College Avenue, Montréal, QC H3B 4G7 2017-11-09
10364509 Canada Ltd. 1200 Avenue Mcgill College Suite 1100, Montréal, QC H3B 4G7 2017-08-15
Prime Foods International Inc. 1200 Avenue Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2017-03-13
Strategika 2022 Inc. 1200 Av. Mcgill College, Bureau 33/35, MontrÉal, QC H3B 4G7 2016-10-05
Find all corporations in postal code H3B 4G7

Corporation Directors

Name Address
LEONARD GREENFIELD 64 MULBERRY CRESCENT, DOLLARD DES ORMEAUX QC H9A 2Z3, Canada
KEN ELMAN 33 INGLEWOOD, DOLLARD DES ORMEAUX QC H9B 1B9, Canada

Entities with the same directors

Name Director Name Director Address
EG Edupay Services Inc. Leonard Greenfield 5800, Andover Ave., 2nd Floor, Mont-Royal QC H4T 1H4, Canada
2839482 CANADA INC. LEONARD GREENFIELD 64 MULBERRY, DOLLARD DES ORMEAUX QC H9A 2Z3, Canada
3123464 CANADA INC. LEONARD GREENFIELD 64 MULBERRY CRESCENT, DOLLARD DES ORMEAUX QC H9A 2Z3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 4G7

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3952819 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