3031179 CANADA INC.

Address: 706-201 Chemin Du Golf, Ile Des Soeurs, QC H3E 1Z4

3031179 CANADA INC. (Corporation# 3031179) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 3, 1994.

Corporation Overview

Corporation ID 3031179
Business Number 893675652
Corporation Name 3031179 CANADA INC.
Registered Office Address 706-201 Chemin Du Golf
Ile Des Soeurs
QC H3E 1Z4
Incorporation Date 1994-05-03
Dissolution Date 2004-01-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
MARIA RENZO 201 CH. DU CLUB MARIN, SUITE 902, VERDUN QC H3E 1T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-05-02 1994-05-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-12-01 current 706-201 Chemin Du Golf, Ile Des Soeurs, QC H3E 1Z4
Address 1994-05-03 2005-12-01 1663 Michel Gamelin, Laval, QC H7M 5L8
Name 2005-12-01 current 3031179 CANADA INC.
Name 1994-05-03 2005-12-01 3031179 CANADA INC.
Status 2011-01-26 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2005-12-01 2011-01-26 Active / Actif
Status 2004-01-06 2005-12-01 Dissolved / Dissoute
Status 2003-07-17 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-05-03 2003-07-17 Active / Actif

Activities

Date Activity Details
2005-12-01 Revival / Reconstitution
2004-01-06 Dissolution Section: 212
1994-05-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-05-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
3031179 Canada Inc. 201 Chemin Du Golf #706, Ile-des-seours, QC H3E 1Z4

Office Location

Address 706-201 CHEMIN DU GOLF
City ILE DES SOEURS
Province QC
Postal Code H3E 1Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Hatsh Inc. 1408-201 Ch. Du Golf, Verdun, QC H3E 1Z4 2019-09-03
Lignico MÉdical Inc. 502-201, Ch. Du Golf, Montréal, QC H3E 1Z4 2014-07-08
7958072 Canada Inc. 502-201 Chemin Du Golf, MontrГ©al, QC H3E 1Z4 2011-08-29
Imavision Productions Box Inc. 201, Chemin Du Golf, Suite 805, Montreal, QC H3E 1Z4 2006-02-06
Univers Pp Inc. 201 Ch. Du Golf, Suite 805, MontrÉal, QC H3E 1Z4 2005-06-08
Mbl Conseil Inc. 201 Chemin Du Golf, Suite 707, Verdun, QC H3E 1Z4 2003-10-27
6076955 Canada Incorporated 201 Chemin Du Golf #704, Nun's Island, Verdun, QC H3E 1Z4 2003-03-18
Tactic + Communications Inc. 201, Chemin Du Golf, # 1006, Ile-des-soeurs, QC H3E 1Z4 1995-10-06
Lignico Inc. 201 Chemin Du Golf, #502, MontrГ©al, QC H3E 1Z4 1995-05-05
Chant-de-lys Artist Management and Promotion Inc. 201, Chemin Du Golf, App. 301, Verdun, QC H3E 1Z4 1993-10-07
Find all corporations in postal code H3E 1Z4

Corporation Directors

Name Address
MARIA RENZO 201 CH. DU CLUB MARIN, SUITE 902, VERDUN QC H3E 1T4, Canada

Competitor

Search similar business entities

City ILE DES SOEURS
Post Code H3E 1Z4

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 3031179 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.