3477851 CANADA INC.

Address: 2464 Jean-talon Est, Montreal, QC H2E 1W2

3477851 CANADA INC. (Corporation# 3477851) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 28, 1998.

Corporation Overview

Corporation ID 3477851
Business Number 870801081
Corporation Name 3477851 CANADA INC.
Registered Office Address 2464 Jean-talon Est
Montreal
QC H2E 1W2
Incorporation Date 1998-05-28
Dissolution Date 2017-05-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LORRAINE BOYER-ELISII 1791 RENÉ-LAENNEC, LAVAL QC H7M 5C8, Canada
TONY ELISII 9222, LIONEL-GROULX, ST-LÉONARD QC H1R 3V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-05-27 1998-05-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-10-01 current 2464 Jean-talon Est, Montreal, QC H2E 1W2
Address 1998-05-28 2001-10-01 373 St-jacques Street, Suite 370, Montreal, QC H2Y 1N9
Name 1998-05-28 current 3477851 CANADA INC.
Status 2017-05-01 current Dissolved / Dissoute
Status 1998-05-28 2017-05-01 Active / Actif

Activities

Date Activity Details
2017-05-01 Dissolution Section: 210(2)
2007-03-01 Amendment / Modification
1998-05-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-11-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-11-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-09 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 2464 JEAN-TALON EST
City MONTREAL
Province QC
Postal Code H2E 1W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2794942 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1992-02-12
3198928 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1995-11-06
3198936 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1995-11-06
3477843 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1998-05-28
3477860 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1998-05-28
4001443 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 2002-01-25
4311388 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 2005-06-23
187563 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1979-07-25
2944332 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1993-08-10
3031705 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1994-05-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4400640 Canada Inc. 2464 Jean Talon Est, Montreal, QC H2E 1W2 2006-12-22
6187587 Canada Inc. 2464 Rue Jean-talon Est, Montreal, QC H2E 1W2 2004-02-01
4034465 Canada Inc. 2464 Jean-talon Street East, Montreal, QC H2E 1W2 2002-04-02
AssemblÉe ChrÉtienne "le Rocher Des Âges" 2486 Rue Jean-talon Est, Bureau 101, Montreal, QC H2E 1W2 2001-10-15
126664 Canada Ltee 2464 Jean Talon Est, Montreal, QC H2E 1W2 1983-09-22
173238 Canada Inc. 2464 Jean Talon Est, Montreal, QC H2E 1W2 1990-06-12
3040011 Canada Inc. 2464 Jean-talon Est, Montreal, QC H2E 1W2 1994-06-07
3067882 Canada Inc. 2464 Jean Talon Est, Montreal, QC H2E 1W2 1994-09-14
Thai N'go Cuisine Inc. 2464 Jean Talon Est, Montreal, QC H2E 1W2 2007-03-30
4427467 Canada Inc. 2464 Jean Talon Est, Montreal, QC H2E 1W2 2007-05-17
Find all corporations in postal code H2E 1W2

Corporation Directors

Name Address
LORRAINE BOYER-ELISII 1791 RENÉ-LAENNEC, LAVAL QC H7M 5C8, Canada
TONY ELISII 9222, LIONEL-GROULX, ST-LÉONARD QC H1R 3V8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2E 1W2

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 3477851 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.