3960447 CANADA INC.

Address:
2900 Sabourin Street, Montreal, QC H4S 1M2

3960447 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3960447. The registration start date is November 5, 2001. The current status is Active.

Corporation Overview

Corporation ID 3960447
Business Number 873549513
Corporation Name 3960447 CANADA INC.
Registered Office Address 2900 Sabourin Street
Montreal
QC H4S 1M2
Incorporation Date 2001-11-05
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
ARMANDO DIZAZZO 552, 10TH AVENUE, LAVAL DES RAPIDES QC H7N 4E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-04 current 2900 Sabourin Street, Montreal, QC H4S 1M2
Address 2009-08-07 2017-07-04 552, 10th Avenue, Laval Des Rapides, QC H7N 4E3
Address 2001-11-05 2009-08-07 7335 Chabot Street, Montreal, QC H2E 2K7
Name 2001-11-05 current 3960447 CANADA INC.
Status 2016-04-20 current Active / Actif
Status 2016-04-12 2016-04-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-11-05 2016-04-12 Active / Actif

Activities

Date Activity Details
2001-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2900 SABOURIN STREET
City MONTREAL
Province QC
Postal Code H4S 1M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Irotexplus Inc. 2666 Sabourin Street, Saint-laurent, QC H4S 1M2 2020-09-02
10893722 Canada Inc. 2860 Sabourin St., Ville St. Laurent, QC H4S 1M2 2018-07-19
Bitco Heating Systems Inc. 2860 Rue Sabourin, Ville Saint-laurent, QC H4S 1M2 2018-07-19
T and N Senior Placement Services Inc. 2680 Sabourin, Saint-laurent, QC H4S 1M2 2016-04-27
6386636 Canada Inc. 2900 Sabourin, MontrÉal, QC H4S 1M2 2005-05-03
Mdr-value Distribution Int. Inc. 2680 Sabourin Street, Saint-laurent, QC H4S 1M2 2004-04-28
6189245 Canada Inc. 2670 Rue Sabourin, St-laurent, QC H4S 1M2 2004-02-02
Les Industries Spectra Lux Inc. 2750 Sabourin, Ville Saint-laurent, QC H4S 1M2 1999-10-19
Irotex Inc. 2660 Sabourin, St-laurent, QC H4S 1M2 1988-09-30
Jet Worldwide Corporation 2672 Rue Sabourin, St-laurent, QC H4S 1M2 1982-08-09
Find all corporations in postal code H4S 1M2

Corporation Directors

Name Address
ARMANDO DIZAZZO 552, 10TH AVENUE, LAVAL DES RAPIDES QC H7N 4E3, Canada

Entities with the same directors

Name Director Name Director Address
10246476 Canada Inc. ARMANDO DIZAZZO 552, 10TH AVENUE, LAVAL QC H7N 4E3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4S 1M2

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 3960447 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