3214168 CANADA INC.

Address: 1313 St-catherine E, Suite 1, Montreal, QC H2L 2H4

3214168 CANADA INC. (Corporation# 3214168) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 27, 1995.

Corporation Overview

Corporation ID 3214168
Business Number 892878547
Corporation Name 3214168 CANADA INC.
Registered Office Address 1313 St-catherine E
Suite 1
Montreal
QC H2L 2H4
Incorporation Date 1995-12-27
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
TUAN TRUONG 6045 TISSERAND ST, BROSSARD QC J4W 3G3, Canada
HIEP TRUONG 9050 ROUSSIN, BROSSARD QC J4X 1K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-12-26 1995-12-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-12-27 current 1313 St-catherine E, Suite 1, Montreal, QC H2L 2H4
Name 1995-12-27 current 3214168 CANADA INC.
Status 2002-08-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1995-12-27 2002-08-01 Active / Actif

Activities

Date Activity Details
1995-12-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-06-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-06-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-01-13 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 1313 ST-CATHERINE E
City MONTREAL
Province QC
Postal Code H2L 2H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
C'est Pas Le Kansas Ltee. 1311 Rue Ste-catherine Est, Montreal, QC H2L 2H4 1993-12-01
Vinafax Inc. 1313 Ste-catherine Est, Suite 1, Montreal, QC H2L 2H4 1990-06-21
Latex Condoms Boutiques L.c.b. Inc. 1331 Ste-catherine Street East, Suite 202, Montreal, QC H2L 2H4 1990-06-01
Agence De Mannequins Covers Inc. 1331 St. Catherine St. East, 2nd Floor, Montreal, QC H2L 2H4 1986-05-14
129117 Canada Inc. 1311 Est, Rue Ste-catherine, Montreal, QC H2L 2H4 1983-12-19
Priape Inc. 1311 Est Rue Ste-catherine, Montreal, QC H2L 2H4 1983-10-25
The Old Coin Place Inc. 1316 Est, Rue Ste-catherine, Montreal, QC H2L 2H4 1979-09-10
Centre D'escompte Du Quebec Inc. 1303 St. Catherine St. East, Montreal, QC H2L 2H4 1976-06-15
T & T Saigon Inc. 1313 Ste-catherine Est, Suite 1, Montreal, QC H2L 2H4 1994-06-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simmunome Inc. 211-825 Boulevard Rene-levesque Est, Montreal, QC H2L 0A1 2017-02-02
2954192 Canada Inc. 825 Boul. RenÉ-lÉvesques Est, App. 708, MontrÉal, QC H2L 0A1 1993-09-14
10954535 Canada Corporation 825, Rene-levesque Est, Montreal, QC H2L 0A1 2018-08-21
Gestions Genicourt Inc. 801 De La Commune, # 608, Montreal, QC H2L 0A3 1987-05-13
Mdi Multi Design International Inc. 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3
Rndfood Consultants Incorporated 355 St-hubert, Montreal, QC H2L 0A5 2010-02-01
Fdl Construction and Renovations Inc. 1795 Berri Rue, 625, Montreal, QC H2L 0B1 2020-11-29
11640348 Canada Inc. 1785 Rue Berri, MontrГ©al, QC H2L 0B1 2019-09-22
Nvcore Inc. 308-801 Sherbrooke East, MontrГ©al, QC H2L 0B7 2019-10-11
One Undone Multi Medium Inc. 801 Rue Sherbrooke Est, Suite 307, MontrГ©al, QC H2L 0B7 2019-09-17
Find all corporations in postal code H2L

Corporation Directors

Name Address
TUAN TRUONG 6045 TISSERAND ST, BROSSARD QC J4W 3G3, Canada
HIEP TRUONG 9050 ROUSSIN, BROSSARD QC J4X 1K3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L2H4

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 3214168 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.