3646084 CANADA INC.

Address: 171, Rue Martel, Mascouche, QC J7L 0G7

3646084 CANADA INC. (Corporation# 3646084) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 27, 1999.

Corporation Overview

Corporation ID 3646084
Business Number 890860521
Corporation Name 3646084 CANADA INC.
Registered Office Address 171, Rue Martel
Mascouche
QC J7L 0G7
Incorporation Date 1999-07-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ÉRIC MARTIN 7926, boul. Lévesque Est, Laval QC H7A 1T7, Canada
DANY PILOTTE 375, rang Bras Sud, Saint-Gilles QC G0S 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-06-23 current 171, Rue Martel, Mascouche, QC J7L 0G7
Address 2020-05-28 2020-06-23 7926, Boul. LГ©vesque Est, Laval, QC H7A 1T7
Address 2019-03-27 2020-05-28 1175, Chemin Industriel, LГ©vis, QC G7A 1B2
Address 1999-07-27 2019-03-27 1175 Chemin Industriel, Saint-nicolas, QC G7A 1A6
Name 1999-07-27 current 3646084 CANADA INC.
Status 1999-07-27 current Active / Actif

Activities

Date Activity Details
2016-04-15 Amendment / Modification Section: 178
2010-06-22 Amendment / Modification
2007-07-05 Amendment / Modification Directors Changed.
1999-07-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-12 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 171, rue Martel
City Mascouche
Province QC
Postal Code J7L 0G7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chalet D'autrefois Chez Laurette & Tom Inc. 390, Place Du PГ©rigord, Mascouche, QC J7L 0A2 2020-10-06
7901682 Canada Inc. 397, Place Des Ardenes, Mascouche, QC J7L 0A2 2011-06-23
Gestion StГ©phane Langelier Inc. 1205 Avenue Garden, Mascouche, QC J7L 0A2 2011-02-22
Floscreen Inc. 1215 Avenue Garden, Mascouche, QC J7L 0A2 1992-03-11
Placements StГ©phane Langelier Inc. 1205 Avenue Garden, Mascouche, QC J7L 0A2 2011-02-22
Mab Stunts Inc. 1417 Av. De Normandie, Mascouche, QC J7L 0A3 2017-02-21
Technique Avant Garde Meds Inc. 1375 Avenue Normandie, Mascouche, QC J7L 0A3 2010-10-26
Placements Mcjl Inc. 1381, Avenue De Normandie, Mascouche, QC J7L 0A3 2008-06-13
4479394 Canada Inc. 1381, Avenue De Normandie, Mascouche, QC J7L 0A3 2008-06-11
4118448 Canada Inc. 1115, Garden, Mascouche, QC J7L 0A5 2002-10-30
Find all corporations in postal code J7L

Corporation Directors

Name Address
ÉRIC MARTIN 7926, boul. Lévesque Est, Laval QC H7A 1T7, Canada
DANY PILOTTE 375, rang Bras Sud, Saint-Gilles QC G0S 1P0, Canada

Competitor

Search similar business entities

City Mascouche
Post Code J7L 0G7

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 3646084 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.