3410382 CANADA INC. (Corporation# 3410382) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 1997.
Corporation ID | 3410382 |
Business Number | 142115690 |
Corporation Name | 3410382 CANADA INC. |
Registered Office Address |
2275 Ford Blvd. Chateauguay QC J6J 4Z2 |
Incorporation Date | 1997-09-12 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ROGER SULLIVAN | 99 ECONOMOU FARM ROAD, SOUTH BURLINGTON VT 050403, United States |
KURT STRATER | 21 GABLES COURT, BEACONSFIELD QC H9W 5H3, Canada |
MARCO FERRARESI | 3425 DU DIPLOMATE, LAVAL QC H7E 5M7, Canada |
DALE MCSWEEN | 6435 MOORINGS POINT CIRCLE, UNIT 2, LAKEWOOD RANCH FL 34202, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-09-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1997-09-11 | 1997-09-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1997-09-12 | current | 2275 Ford Blvd., Chateauguay, QC J6J 4Z2 |
Name | 2011-04-12 | current | 3410382 CANADA INC. |
Name | 2009-04-07 | 2011-04-12 | SALERNO PELLICULE ET SACS DE PLASTIQUE (CANADA) INC. |
Name | 2009-04-07 | 2011-04-12 | SALERNO PLASTIC FILM AND BAGS (CANADA) INC. |
Name | 1997-12-08 | 2009-04-07 | SALERNO SACS TRANSPARENTS (1997) LTEE |
Name | 1997-12-08 | 2009-04-07 | SALERNO TRANSPARENT BAGS (1997) LTD. |
Name | 1997-09-12 | 1997-12-08 | 3410382 CANADA INC. |
Status | 1997-09-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-04-12 | Amendment / Modification |
Name Changed. Section: 178 |
2009-04-07 | Amendment / Modification | Name Changed. |
2007-10-12 | Amendment / Modification | |
2007-08-07 | Amendment / Modification | |
1997-09-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2007-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-06-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2004-11-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 2275 FORD BLVD. |
City | CHATEAUGUAY |
Province | QC |
Postal Code | J6J 4Z2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Salerno Sacs Transparents Ltee | 2275 Ford Blvd., Indust. Park, Chateauguay, QC J6J 4Z2 | 1955-12-06 |
121081 Canada Inc. | 2275 Ford Blvd., Chateauguay, QC J6J 4Z2 | 1983-02-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Adsd International Inc. | 250 Boul. Industriel, 700, ChГўteauguay, QC J6J 4Z2 | 2020-11-25 |
12504430 Canada Inc. | 100-1100, Rue Des Cascades, ChГўteauguay, QC J6J 4Z2 | 2020-11-18 |
12504693 Canada Inc. | 200-1100, Rue Des Cascades, ChГўteauguay, QC J6J 4Z2 | 2020-11-18 |
12393646 Canada Inc. | 256 Boulevard Industriel, ChГўteauguay, QC J6J 4Z2 | 2020-10-05 |
Conteneur Rhinobac Inc. | 200 - 166, Boul. Industriel, ChГўteauguay, QC J6J 4Z2 | 2019-09-13 |
11119915 Canada Inc. | 250, Boulevard Industriel, Bureau 700, ChГўteauguay, QC J6J 4Z2 | 2018-11-28 |
11119893 Canada Inc. | 250, Boulevard Industriel, Bureau 700, ChГўteauguay, QC J6J 4Z2 | 2018-11-28 |
Xpress Canada Tech Inc. | 2325 Boulevard Ford, #200, ChГўteauguay, QC J6J 4Z2 | 2018-09-18 |
Yawow Global Marketing Inc. | 2400 Boulevard Ford, ChГўteauguay, QC J6J 4Z2 | 2018-04-18 |
Fortin Sales Production Inc. | 145c Boulevard Industriel, ChГўteauguay, QC J6J 4Z2 | 2018-02-23 |
Find all corporations in postal code J6J 4Z2 |
Name | Address |
---|---|
ROGER SULLIVAN | 99 ECONOMOU FARM ROAD, SOUTH BURLINGTON VT 050403, United States |
KURT STRATER | 21 GABLES COURT, BEACONSFIELD QC H9W 5H3, Canada |
MARCO FERRARESI | 3425 DU DIPLOMATE, LAVAL QC H7E 5M7, Canada |
DALE MCSWEEN | 6435 MOORINGS POINT CIRCLE, UNIT 2, LAKEWOOD RANCH FL 34202, United States |
City | CHATEAUGUAY |
Post Code | J6J 4Z2 |
Please comment or provide details below to improve the information on 3410382 CANADA INC..
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.