3MEN@WORK INTEGRATED NETWORKS INC.

Address:
950 Ogilvy, Suite 206, MontrÉal, QC H3N 1P4

3MEN@WORK INTEGRATED NETWORKS INC. is a business entity registered at Corporations Canada, with entity identifier is 4012518. The registration start date is February 15, 2002. The current status is Active.

Corporation Overview

Corporation ID 4012518
Business Number 144375482
Corporation Name 3MEN@WORK INTEGRATED NETWORKS INC.
LES RÉSEAUX INTÉGRÉS 3MEN@WORK INC.
Registered Office Address 950 Ogilvy
Suite 206
MontrÉal
QC H3N 1P4
Incorporation Date 2002-02-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NAOUM BOURKAS 12055 JEAN BOUILLET, MONTRÉAL QC H4K 2H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-18 current 950 Ogilvy, Suite 206, MontrÉal, QC H3N 1P4
Address 2010-01-29 2013-02-18 1375 Trans-canada Highway, Suite 600, MontrÉal, QC H9P 2W8
Address 2002-02-15 2010-01-29 1095 Beaver Hall Hill, Suite 302, MontrÉal, QC H2Z 1S5
Name 2002-02-15 current 3MEN@WORK INTEGRATED NETWORKS INC.
Name 2002-02-15 current LES RÉSEAUX INTÉGRÉS 3MEN@WORK INC.
Status 2002-02-15 current Active / Actif

Activities

Date Activity Details
2002-02-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 950 Ogilvy
City MONTRÉAL
Province QC
Postal Code H3N 1P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4076958 Canada Inc. 950 Ogilvy, Suite 200, Montreal, QC H3N 1P4 2002-07-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
8336342 Canada Inc. 950 Ogilvy Ave., Suite 200, Montreal, QC H3N 1P4 2012-10-26
4076940 Canada Inc. 950 Ogilvy Avenue, Suite 200, Montreal, QC H3N 1P4 2002-07-22
3551130 Canada Inc. 950, Avenue Ogilvy, Suite 200, Montreal, QC H3N 1P4 1998-11-24
3051226 Canada Inc. 950, Ogilvy Av., Suite 200, Montreal, QC H3N 1P4 1994-07-14
P.e.a.c.e. Plus Maintenance Inc. 200-950 Avenue Ogilvy, Montreal, QC H3N 1P4
6191738 Canada Inc. 950, Avenue Ogilvy, Suite 200, Montreal, QC H3N 1P4 2004-02-06
P.e.a.c.e. Plus Maintenance Inc. 950, Avenue Ogilvy, Suite 200, Montreal, QC H3N 1P4 2004-02-11
P.e.a.c.e. Entretien Inc. 950, Avenue Ogilvy, Suite 200, Montreal, QC H3N 1P4 1983-06-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greek Federation Labour Associations of Canada, Inc. 6914 Wiseman, Suite 15, Montreal, QC H3N 0N1 1982-03-04
7683529 Canada Inc. 10-700 Crémazie Boulevard West, Montréal, QC H3N 1A1 2010-10-22
4076974 Canada Inc. 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A1 2002-07-23
3697908 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A1 1994-06-16
2833107 Canada Inc. 700 Boul Cremazie O, Bur 200, Montreal, QC H3N 1A1 1992-06-30
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A1 1987-04-01
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A1 1985-05-13
3698114 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Audio K-7 Video Inc. 700 CrÉmazie Ouest, Suite 307, Montreal, QC H3N 1A1 1985-03-22
Find all corporations in postal code H3N

Corporation Directors

Name Address
NAOUM BOURKAS 12055 JEAN BOUILLET, MONTRÉAL QC H4K 2H4, Canada

Entities with the same directors

Name Director Name Director Address
4076940 CANADA INC. NAOUM BOURKAS 12055 JEAN BOUILLET, MONTREAL QC H4K 2H4, Canada
4076958 CANADA INC. NAOUM BOURKAS 12055 JEAN BOUILLET, MONTREAL QC H4K 2H4, Canada
Conecta solutions network Inc. Naoum Bourkas 3355 Jean Gascon, Saint-Laurent QC H4R 3H5, Canada
9071202 CANADA INC. Naoum Bourkas 3355, rue Jean-Gascon, Montréal QC H4R 3H5, Canada
INONTALK COMMUNICATIONS INC. NAOUM BOURKAS 3355 JEAN-GASCON ST., SAINT-LAURENT QC H4R 3H5, Canada
CORPORATION SERVICE COMMUNICATION ELECTRONIQUE GLOBAL HYPERLINX NAOUM BOURKAS 12055 JEAN BOUILLET STREET, MONTREAL QC H4K 2H4, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3N 1P4

Similar businesses

Corporation Name Office Address Incorporation
Integrated Frameworks Inc. 8 TrÉpanier, Gatineau, QC J8R 2H5 2004-12-08
Agence De Placement Men At Work Inc. 511 Rue Duluth Est, MontrÉal, QC H2L 1A8 2005-03-23
Never Work Holdings Inc. 5 Renfrew Avenue, Westmount, QC H3Y 2X3 2015-08-24
Global Association of Work Integrated Learning 200 University Ave West, Waterloo, ON N2L 3G1 2020-04-16
Co-operative Education and Work-integrated Learning Canada 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 1979-03-07
Onca Work/life Solutions Inc. 4333 Ste-catherine West, Suite 410, Westmount, QC H3Z 1P9 1997-05-20
The Work Bay Inc. 602-1 Pemberton Ave., Toronto, ON M2M 4L9 2016-10-25
Let There Be Work Inc. 26b Arnold Dr., Ottawa, ON K2H 6V9 2019-06-30
Work Biddr Inc. Nw-19-22-4w5, Box 891, Bragg Creek, AB T0L 0K0 2017-11-29
Work Truck 101 Inc. 108 Ayers Ave, Red Deer, AB T4R 1C9 2018-11-25

Improve Information

Please provide details on 3MEN@WORK INTEGRATED NETWORKS 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