3018750 CANADA INC.

Address: 1820 Senkus, Suite 301, Lasalle, QC H8N 3A6

3018750 CANADA INC. (Corporation# 3018750) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 21, 1994.

Corporation Overview

Corporation ID 3018750
Business Number 898340146
Corporation Name 3018750 CANADA INC.
Registered Office Address 1820 Senkus
Suite 301
Lasalle
QC H8N 3A6
Incorporation Date 1994-03-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK G.D. DE ANGELIS 1820 Senkus, Unit 301, LASALLE QC H8N 3A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-03-20 1994-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-11-18 current 1820 Senkus, Suite 301, Lasalle, QC H8N 3A6
Address 2001-01-18 2002-11-18 1820 Senkus, Suite 301, Lasalle, QC H8N 3A6
Address 1994-03-21 2001-01-18 7121 Chouinard, Apt 302, Lasalle, QC H8N 2Z7
Name 1994-03-21 current 3018750 CANADA INC.
Status 1994-03-21 current Active / Actif

Activities

Date Activity Details
2007-01-09 Amendment / Modification
2002-11-18 Amendment / Modification RO Changed.
1994-03-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2017-03-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-03-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1820 SENKUS
City LASALLE
Province QC
Postal Code H8N 3A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kyomark Impex Inc. 1820 Senkus, Suite 301, Lasalle, QC H8N 3A6 2003-11-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
10368385 Canada Inc. 202-1850 Rue Senkus, MontrГ©al, QC H8N 3A6 2017-08-17
Rz Canadian Hi-tech Solutions Inc. 1830 Senkus, App 301, Lasalle, QC H8N 3A6 2011-01-03
6171575 Canada Inc. 1810 Senkus, Suite 101, La Salle, QC H8N 3A6 2003-12-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, MontrГ©al, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
MARK G.D. DE ANGELIS 1820 Senkus, Unit 301, LASALLE QC H8N 3A6, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8N 3A6

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 3018750 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.