3979229 CANADA INC.

Address:
1458 De La Montagne, Montreal, QC H3G 1Z5

3979229 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3979229. The registration start date is December 7, 2001. The current status is Active.

Corporation Overview

Corporation ID 3979229
Business Number 871608717
Corporation Name 3979229 CANADA INC.
Registered Office Address 1458 De La Montagne
Montreal
QC H3G 1Z5
Incorporation Date 2001-12-07
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
CONSTANTINOS MARKOGLOU 757, COMBER, GREENFIELD PARK QC J4V 3J1, Canada
ELENI HELEN MOUTSIOS 5390 FORESTER, ST-HUBERT QC J3Y 1X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-12-07 current 1458 De La Montagne, Montreal, QC H3G 1Z5
Name 2001-12-07 current 3979229 CANADA INC.
Status 2001-12-07 current Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification
2001-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1458 DE LA MONTAGNE
City MONTREAL
Province QC
Postal Code H3G 1Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
96660 Canada Ltd. 1458 De La Montagne, MontrÉal, QC H3G 1Z5 1980-02-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
8552673 Canada Inc. 1401-1430 Rue De La Montagne, Montréal, QC H3G 1Z5 2013-09-05
7989733 Canada Inc. 1548 De La Montagne Street, Montréal, QC H3G 1Z5 2011-10-03
2889749 Canada Inc. 1458 De La Montagne, Montreal, QC H3G 1Z5 1993-01-20
Mibarr Management Services Ltd. 1430 Rue De La Montagne #1402, Montréal, QC H3G 1Z5 1980-03-28
Les Services De Gestion Bernrag Limitee 1430 Rue De La Montagne, Second Floor, Montreal, QC H3G 1Z5 1973-09-12
9003657 Canada Inc. 1401-1430 Rue De La Montagne, Montréal, QC H3G 1Z5 2014-08-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
CONSTANTINOS MARKOGLOU 757, COMBER, GREENFIELD PARK QC J4V 3J1, Canada
ELENI HELEN MOUTSIOS 5390 FORESTER, ST-HUBERT QC J3Y 1X4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1Z5

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3979229 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