3453120 CANADA INC.

Address: 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8

3453120 CANADA INC. (Corporation# 3453120) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 30, 1998.

Corporation Overview

Corporation ID 3453120
Business Number 872542246
Corporation Name 3453120 CANADA INC.
Registered Office Address 1170 Peel Street, 5th Floor
Montreal
QC H3B 4S8
Incorporation Date 1998-01-30
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
DARRYL G. ABOTOMEY 78 BOWEN STREET, CAMBERWELL 3124, Australia
MICHEAL J. KEARNEY 3610 MCKECHNIE AVENUE WEST, VANCOUVER BC V7V 2M6, Canada
ANTHONY J. KENNEDY 12310 E. SLAUSON AVENUE, SANTE FE SPRINGS CA 90670, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-01-29 1998-01-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-04-16 current 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8
Address 1998-01-30 2002-04-16 2285 Place Transcanadienne, Dorval, QC H9P 2X7
Name 1998-01-30 current 3453120 CANADA INC.
Status 2002-07-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1998-01-30 2002-07-01 Active / Actif

Activities

Date Activity Details
1998-01-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-03-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-04-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-05-01 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 1170 PEEL STREET, 5TH FLOOR
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Papier Turgeon Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8
4246705 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 2005-04-06
3805981 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 2000-09-06
A Novo Enterprises Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 2000-09-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mthi Inc. 1170 Peels T, 5th Floor, Montreal, QC H3B 4S8 2005-01-07
3771334 Canada Inc. 1170 Peel Srteet, 5th Floor, MontrÉal, QC H3B 4S8 2000-06-07
3756254 Canada Inc. 1170 Peel, 5th Floor, Montreal, QC H3B 4S8 2000-05-02
2922045 Canada Inc. 1170 Rue Peel, Montreal, QC H3B 4S8 1993-05-14
The Chef Syl Products Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Openwave Systems (canada) Limited 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8
Bovril Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Delico (1991) Corporation 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
2674904 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Quebec Maple Products Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Find all corporations in postal code H3B 4S8

Corporation Directors

Name Address
DARRYL G. ABOTOMEY 78 BOWEN STREET, CAMBERWELL 3124, Australia
MICHEAL J. KEARNEY 3610 MCKECHNIE AVENUE WEST, VANCOUVER BC V7V 2M6, Canada
ANTHONY J. KENNEDY 12310 E. SLAUSON AVENUE, SANTE FE SPRINGS CA 90670, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4S8

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 3453120 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.