3447481 CANADA INC.

Address: 11450 Boulevard Albert-hudon, Montreal-nord, QC H1G 3J6

3447481 CANADA INC. (Corporation# 3447481) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 1997.

Corporation Overview

Corporation ID 3447481
Business Number 895343424
Corporation Name 3447481 CANADA INC.
Registered Office Address 11450 Boulevard Albert-hudon
Montreal-nord
QC H1G 3J6
Incorporation Date 1997-12-19
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
LUC LEMAY 5625 BOUL GOUIN EST, MONTRÉAL NORD QC H1G 5X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-12-18 1997-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-12-19 current 11450 Boulevard Albert-hudon, Montreal-nord, QC H1G 3J6
Name 1997-12-19 current 3447481 CANADA INC.
Status 2004-07-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1997-12-19 2004-07-01 Active / Actif

Activities

Date Activity Details
1997-12-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-12-15 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 11450 BOULEVARD ALBERT-HUDON
City MONTREAL-NORD
Province QC
Postal Code H1G 3J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Expour 2000 Inc. 11450 Boulevard Albert-hudon, Montreal-nord, QC H1G 3J6 1997-12-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
3205223 Canada Inc. 11422 Albert Hudon, Montreal, QC H1G 3J6 1995-11-29
Les Marches Aux Puces La Fouinerie Inc. 11450 Albert-hudon, Montreal, QC H1G 3J6 1985-05-31
123234 Canada Limitee 11550 Albert Hudon, Montreal, QC H1G 3J6 1983-04-28
Le Groupe Polygone-editeurs Inc. 11,440 Boul. Albert Hudon, Montreal Nord, QC H1G 3J6 1980-01-18
86364 Canada Limitee 11450 Boul Albert-hudon, Montreal Nord, QC H1G 3J6 1978-03-31
Mylec Canada Ltee 11420 Albert-hudon Blvd, Montreal, QC H1G 3J6 1972-11-06
Le Groupe Polygone-editeurs Inc. 11440 Boul. Albert Hudon, Montreal Nord, QC H1G 3J6
143485 Canada Inc. 11450 Albert-hudon, Montreal, QC H1G 3J6 1985-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Essentiellement Zoltan Inc. 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 2012-02-22
D'onofrio & Associates Investment & Insurance Services Inc. 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 1999-07-21
12058910 Canada Inc. 5030, Boulevard Gouin Est, MontrГ©al, QC H1G 1A7 2020-05-13
Isocials Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-05-17
7631006 Canada Inc. 5030 Bld Gouin East, Montreal, QC H1G 1A7 2010-08-24
Touareg Inc. 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 2003-09-30
Hawgshop Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-07-17
Isb Canin FÉlin Inc. 5062 Boul Gouin Est, Montreal, QC H1G 1A8 2007-07-19
12051826 Canada Inc. 5286 Boulevard Gouin Est, MontrГ©al, QC H1G 1B3 2020-05-10
Shishi Desserts Inc. 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 2010-02-18
Find all corporations in postal code H1G

Corporation Directors

Name Address
LUC LEMAY 5625 BOUL GOUIN EST, MONTRÉAL NORD QC H1G 5X1, Canada

Competitor

Search similar business entities

City MONTREAL-NORD
Post Code H1G3J6

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 3447481 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.