3410382 CANADA INC.

Address: 2275 Ford Blvd., Chateauguay, QC J6J 4Z2

3410382 CANADA INC. (Corporation# 3410382) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 1997.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 2275 FORD BLVD.
City CHATEAUGUAY
Province QC
Postal Code J6J 4Z2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CHATEAUGUAY
Post Code J6J 4Z2

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 3410382 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.