3777545 CANADA INC.

Address: 58 Place BelvГ©dГЁre, Westmount, QC H3Y 1G6

3777545 CANADA INC. (Corporation# 3777545) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 1, 2000.

Corporation Overview

Corporation ID 3777545
Business Number 864966924
Corporation Name 3777545 CANADA INC.
Registered Office Address 58 Place BelvГ©dГЁre
Westmount
QC H3Y 1G6
Incorporation Date 2000-07-01
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
GREGORY H. CHAMANDY 725 MONTEE DE LIESSE, ST-LAURENT QC H4T 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-04-16 current 58 Place BelvГ©dГЁre, Westmount, QC H3Y 1G6
Address 2000-07-01 2008-04-16 725 MontÉe De Liesse, Saint-laurent, QC H4T 1P5
Address 2000-07-01 2000-07-01 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2000-07-01 current 3777545 CANADA INC.
Status 2017-03-13 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2015-12-11 2017-03-13 Active / Actif
Status 2015-12-03 2015-12-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-12-18 2015-12-03 Active / Actif
Status 2012-12-01 2012-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-07-01 2012-12-01 Active / Actif

Activities

Date Activity Details
2000-07-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-01-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2008-01-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-12-31 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 58 Place BelvГ©dГЁre
City Westmount
Province QC
Postal Code H3Y 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Oxbridge Group Inc. 58 Place BelvГ©dГЁre, Westmount, QC H3Y 1G6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stingmaster Inc. 50 Belvedere Place, Westmount, QC H3Y 1G6 2020-10-29
10038920 Canada Inc. 50, Place BelvГ©dГЁre, Westmount, QC H3Y 1G6 2017-01-01
Monsol Investments Inc. 48 BelvГ©dГЁre Place, Westmount, QC H3Y 1G6 2016-01-19
Gus O'gorman Medical Services Inc. 74 Place BelvГ©dГЁre, Westmount, QC H3Y 1G6 2015-06-09
Cd89 Services Inc. 50 Place Belvedere, Westmount, QC H3Y 1G6 2007-08-27
Cc89 Services Inc. 50 Place Belvedere, Westmount, QC H3Y 1G6 2007-08-27
Clinique SantÉ Cardio Mc Inc. 50 Place Belvédère, Westmount, QC H3Y 1G6 2008-07-23
Physiotherapie Internationale K.a. Inc. 74 Place BelvГ©dГЁre, Westmount, QC H3Y 1G6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, MontrГ©al, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, MontrГ©al, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, MontrГ©al, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
GREGORY H. CHAMANDY 725 MONTEE DE LIESSE, ST-LAURENT QC H4T 1P5, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Y 1G6

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 3777545 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.