3L INNOGÉNIE INC.

Address:
1, Place Ville-marie, Bureau 3900, Montréal, QC H3B 4M7

3L INNOGÉNIE INC. is a business entity registered at Corporations Canada, with entity identifier is 7140886. The registration start date is March 17, 2009. The current status is Active.

Corporation Overview

Corporation ID 7140886
Business Number 814899894
Corporation Name 3L INNOGÉNIE INC.
Registered Office Address 1, Place Ville-marie
Bureau 3900
Montréal
QC H3B 4M7
Incorporation Date 2009-03-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOEY LAROUCHE 132, RUE GÉDÉON-OUIMET, MONT-SAINT-HILAIRE QC J3H 6J2, Canada
GILLES LAROUCHE 41, RUE FLORENT-PIGEON, MONT-SAINT-HILAIRE QC J3H 5L9, Canada
JUSTIN LAROUCHE 734, RUE DES BRUANTS, MONT-SAINT-HILAIRE QC J3H 5T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-03 current 1, Place Ville-marie, Bureau 3900, Montréal, QC H3B 4M7
Address 2011-08-02 2018-05-03 75, Boul. De Mortagne, Boucherville, QC J4B 6Y4
Address 2009-03-17 2011-08-02 132, Rue Gédéon-ouimet, Mont-saint-hilaire, QC J3H 6J2
Name 2009-03-17 current 3L INNOGÉNIE INC.
Status 2009-03-17 current Active / Actif

Activities

Date Activity Details
2010-04-01 Amendment / Modification
2009-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1, Place Ville-Marie
City Montréal
Province QC
Postal Code H3B 4M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Turan Inc. 1, Place Ville-marie, Bureau 3900, Montreal, QC H3B 4M7 1979-11-13
Volt Canada Inc. 1, Place Ville-marie, Suite 1300, Montréal, QC H3B 0E6 1996-06-25
Ftp Pharmacal Inc. 1, Place Ville-marie, Bureau 3900, Montreal, QC H3B 4M7 1997-08-22
Kersia Canada Inc. 1, Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 1998-06-19
Capital Lansdowne Inc. 1, Place Ville-marie, Suite 3430, Montréal, QC H3B 3N6 2006-08-08
6588107 Canada Inc. 1, Place Ville-marie, Bureau 1900, Montreal, QC H3B 2C3 2006-07-01
6610030 Canada Inc. 1, Place Ville-marie, Bureau 1900, Montréal, QC H3B 2C3 2006-08-10
6626921 Canada Inc. 1, Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 2006-09-15
6677622 Canada Inc. 1, Place Ville-marie, Bureau 1900, Montréal, QC H3B 2C3 2006-12-21
165579 Canada Inc. 1, Place Ville-marie, Bureau 300, Montréal, QC H3B 4R8 1988-12-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11781839 Canada Inc. 3900 - 1 Place Ville Marie, Montréal, QC H3B 4M7 2019-12-10
Upbrella International Inc. 1, Place Ville-marie, Bureau 3900, Montréal, QC H3B 4M7 2019-07-15
Meteorite Capital Inc. 1, Place Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2018-04-27
Pizzeria Emma Inc. 1 Place Ville-marie, 39ieme étage, Montréal, QC H3B 4M7 2017-03-01
Initiative Jeunes Entrepreneurs De La Francophonie 1 Oplace Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2015-03-27
Ibwave Holdings, Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 2013-09-25
Sound & Magic Pictures Inc. C/o 1 Place Ville-marie, 39th Floor, Montréal, QC H3B 4M7 2012-04-17
Astaldi Canada Inc. 3900-1, Place Ville-marie, Montréal, QC H3B 4M7 2012-02-29
Vudumobile Inc. 400-1050 Rue De La Montagne, Montréal, QC H3B 4M7 2012-02-10
Adaline Productions Inc. 1 Place Ville-marie, 39 Floor, Montreal, QC H3B 4M7 2010-11-02
Find all corporations in postal code H3B 4M7

Corporation Directors

Name Address
JOEY LAROUCHE 132, RUE GÉDÉON-OUIMET, MONT-SAINT-HILAIRE QC J3H 6J2, Canada
GILLES LAROUCHE 41, RUE FLORENT-PIGEON, MONT-SAINT-HILAIRE QC J3H 5L9, Canada
JUSTIN LAROUCHE 734, RUE DES BRUANTS, MONT-SAINT-HILAIRE QC J3H 5T6, Canada

Entities with the same directors

Name Director Name Director Address
DÉVELOPPEMENT INNUMAX CÔTE-NORD INC. GILLES LAROUCHE 227, RUE RODIN, BEAUPORT QC G1C 1C8, Canada
D.I.C.T. INC. GILLES LAROUCHE 1431 2IEME AVENUE, VILLE BAIE QC , Canada
TRANSPORT GILLES LAROUCHE INC. GILLES LAROUCHE 277 A SAGUENAY, AT FLUGENCE,, CHICOUTIMI QC G7H 1G7, Canada
UPBRELLA INTERNATIONAL INC. Gilles Larouche 108, chemin Ozias-Leduc, Mont-Saint-Hilaire QC J3H 4A4, Canada
Sichuun inc. Gilles Larouche Kuei kassinu, 143 Laurentide, Schefferville QC G0G 2T0, Canada
UPBRELLA INTERNATIONAL INC. Joey Larouche 132, rue Gédéon-Ouimet, Mont-Saint-Hilaire QC J3H 6J2, Canada
INNOTAG, INNOVATION ET TECHNOLOGIE AGRICOLE INC. JUSTIN LAROUCHE 734 DES BRUANTS, MONT ST-HILAIRE QC J3H 5T6, Canada
CULTIVA ELECTRONICS INC. JUSTIN LAROUCHE 734 DES BRUANTS, MONT-SAINT-HILAIRE QC J3H 5T6, Canada
INNOTAG TECHNOLOGIES INC. JUSTIN LAROUCHE 734 DES BRUANTS, MONT ST-HILAIRE QC J3H 5T6, Canada
6360157 CANADA INC. JUSTIN LAROUCHE 734, RUE DES BRUANTS, MONT-SAINT-HILAIRE QC J3H 5T6, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 4M7

Improve Information

Please provide details on 3L INNOGÉNIE 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