3891810 CANADA INC.

Address: 1331 Rue Graham Bell, Boucherville, QC J4B 6A1

3891810 CANADA INC. (Corporation# 3891810) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 1, 2001.

Corporation Overview

Corporation ID 3891810
Business Number 889447314
Corporation Name 3891810 CANADA INC.
Registered Office Address 1331 Rue Graham Bell
Boucherville
QC J4B 6A1
Incorporation Date 2001-05-01
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Martin L. Juravsky 522 Fairlawn Avenue, Toronto ON M5M 1V2, Canada
Ryan W. MacDermid 551 Bob O Link Road, Mississauga ON L5J 2P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-09-09 current 1331 Rue Graham Bell, Boucherville, QC J4B 6A1
Address 2001-05-14 2005-09-09 1331 Rue Graham Bell, Boucherville, QC H2Z 1S8
Address 2001-05-01 2001-05-14 1080 Cote Du Beaver Hall, Suite 1717, Montreal, QC H2Z 1S8
Name 2001-05-01 current 3891810 CANADA INC.
Status 2001-05-01 current Active / Actif

Activities

Date Activity Details
2001-05-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-21 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 1331 RUE GRAHAM BELL
City BOUCHERVILLE
Province QC
Postal Code J4B 6A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Manufacturiers Maadi Inc. 1445, Rue Graham-bell, Boucherville, QC J4B 6A1 2014-04-07
7500645 Canada Inc. 1425, Graham-bell, Boucherville, QC J4B 6A1 2010-03-24
6925944 Canada Inc. 1265, Graham Bell, Bur. B, Boucherville, QC J4B 6A1 2008-02-19
Gestion Idaam Inc. 1445 Rue Graham-bell, Boucherville, QC J4B 6A1 2005-10-16
Spb Butler Meal Ltd. 1375, Rue Graham Bell, Boucherville, QC J4B 6A1 2005-04-29
4145984 Canada Inc. 1331 Graham-bell, Boucherville, QC J4B 6A1 2003-06-16
3652581 Canada Inc. 1331 Rue Graham-bell, Boucherville, QC J4B 6A1 1999-10-26
J.e. Trudel & Cie (1987) LtГ©e. 1425 Graham Bell, Suite 201, Boucherville, QC J4B 6A1 1986-12-16
Groupe Produlith Inc. 1439, Rue Graham-bell, Boucherville, QC J4B 6A1 1980-01-28
Suzorite Mica Products Inc. 1475 Graham Bell Street, Boucherville, QC J4B 6A1
Find all corporations in postal code J4B 6A1

Corporation Directors

Name Address
Martin L. Juravsky 522 Fairlawn Avenue, Toronto ON M5M 1V2, Canada
Ryan W. MacDermid 551 Bob O Link Road, Mississauga ON L5J 2P5, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 6A1

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 3891810 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.