3424014 CANADA INC.

Address: 1000 De La Gauchetiere St. West, Suite 2500, Montreal, QC H3B 0A2

3424014 CANADA INC. (Corporation# 4504321) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4504321
Business Number 869401695
Corporation Name 3424014 CANADA INC.
Registered Office Address 1000 De La Gauchetiere St. West
Suite 2500
Montreal
QC H3B 0A2
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID W. MCCONNELL 5 ANWOTH ROAD, WESTMOUNT QC H3Y 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-01-01 current 1000 De La Gauchetiere St. West, Suite 2500, Montreal, QC H3B 0A2
Name 2009-01-01 current 3424014 CANADA INC.
Status 2009-01-01 current Active / Actif

Activities

Date Activity Details
2009-01-01 Amalgamation / Fusion Amalgamating Corporation: 4405137.
Section:
2009-01-01 Amalgamation / Fusion Amalgamating Corporation: 4481747.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
3424014 Canada Inc. Td Bank Tower Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6
3424014 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6

Office Location

Address 1000 DE LA GAUCHETIERE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 0A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Distribution De Legumes Rollande Guinois Inc. 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4
St-raymond Forest Products Ltd. 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4
Create A Wave Canada Foundation 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4 2005-04-18
4398009 Canada Inc. 1000 De La Gauchetiere St. West, Suite 2100, Montreal, QC H3B 4W5 2007-04-30
Chege Memorial Orphanage Foundation (canada) 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4 2007-10-01
4542428 Canada Inc. 1000 De La Gauchetiere St. West, Suite 2500, Montreal, QC H3B 0A2 2009-12-17
4185757 Canada Inc. 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4 2004-09-22
Les Services De Communication TÉlÉglobe Inc. 1000 De La Gauchetiere St. West, Suite 4100, Montreal, QC H3B 5H8 1988-02-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
9332073 Canada Inc. 2500-1000 De La GauchetiГЁre Street West, MontrГ©al, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La GauchetiГЁre West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La GauchГЁtiere West, Suite 2500, MontrГ©al, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La GauchetiГЁre West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La GauchetiГЁre Ouest, 24e Г©tage, MontrГ©al, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La GauchetiГЁre Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La GauchetiГЁre Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Competitor Canada, Inc. 1000 Rue De La GauchetiГЁre West, Suite 2500, Montreal, QC H3B 0A2 1985-11-28
Conseillers Canaglobe Ltee 1000 De La GauchtiГЁre St. West, Suite 2500, Montreal, QC H3B 0A2 1977-08-24
Find all corporations in postal code H3B 0A2

Corporation Directors

Name Address
DAVID W. MCCONNELL 5 ANWOTH ROAD, WESTMOUNT QC H3Y 2E5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 0A2

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 3424014 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.