3071111 CANADA INC. is a federal corporation in MontrÉAl incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on September 23, 1994 with corporation #3071111. The current entity status is . The registered office location is at 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S5. The directors of the corporation include Claude Beaudoin, Jean Martin, Liette Champagne, AndrÉ Bureau, Luc Sabbatini, George Rossi and Jacques Parisien.
ID | 3071111 |
Business Number | 139220750 |
Current Name | 3071111 CANADA INC. |
Incorporation Date | 1994-09-23 |
Address | 1411 Peel Bureau 310 MontrÉAl QC H3A1S5 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
CLAUDE BEAUDOIN | 431 AVENUE CHESTER, VILLE MONT ROYAL QC H3R 1W7, Canada |
JEAN MARTIN | 2555 RUE DE NORMANDVILLE, TROIS RIVIERE QC G8Z 3R4, Canada |
LIETTE CHAMPAGNE | 2710 RUE LIEGEOIS, SAINTE-FOY QC G1W 1X8, Canada |
ANDRÉ BUREAU | 1670 RUE MARKHAM, VILLEMONT-ROYAL QC H3P 3B2, Canada |
LUC SABBATINI | 437 RUE STRATHCONA, VILLE MONT-ROYAL QC H3R 1G2, Canada |
GEORGE ROSSI | 33 RUE GRACE SCHANTZ, KIRKLAND QC H9J 3A4, Canada |
JACQUES PARISIEN | 1245 BOUL.MONT-ROYAL, OUTREMONT QC H2V 2H7, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2000-08-28 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Name | 1994-12-22 | current | 3071111 CANADA INC. |
Act | 1994-09-23 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1994-09-23 | 2000-08-28 | Active / Actif |
Name | 1994-09-23 | 1994-12-22 | RADIOMEDIACOM INC. |
Address | 1994-09-23 | current | 1411 PEEL, BUREAU 310, MONTRÉAL, QC H3A1S5 |
Activity | 1994-09-23 | current | Incorporation / Constitution en société - . |
Act | 1994-09-22 | 1994-09-23 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1999 | 1999-01-26 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1998-01-26 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1998-01-26 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
CLAUDE BEAUDOIN | 431 AVENUE CHESTER, VILLE MONT ROYAL QC H3R 1W7, Canada |
JEAN MARTIN | 2555 RUE DE NORMANDVILLE, TROIS RIVIERE QC G8Z 3R4, Canada |
LIETTE CHAMPAGNE | 2710 RUE LIEGEOIS, SAINTE-FOY QC G1W 1X8, Canada |
ANDRÉ BUREAU | 1670 RUE MARKHAM, VILLEMONT-ROYAL QC H3P 3B2, Canada |
LUC SABBATINI | 437 RUE STRATHCONA, VILLE MONT-ROYAL QC H3R 1G2, Canada |
GEORGE ROSSI | 33 RUE GRACE SCHANTZ, KIRKLAND QC H9J 3A4, Canada |
JACQUES PARISIEN | 1245 BOUL.MONT-ROYAL, OUTREMONT QC H2V 2H7, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Behaviour Interactive Inc. · Behaviour Interactif Inc. | 6666 Rue Saint-Urbain, suite 500, Montréal, QC H2S 3H1 | |
Shift Transit Inc. | 1120 Boul. Marie Victorin, Longueuil, QC J4G 2H9 | 2017-03-09 |
Behaviour Interactive Inc. · Behaviour Interactif Inc. | 6666 Rue Saint-Urbain, Bureau 500, Montréal, QC H2S 3H1 | |
Parmi Lifewear Inc. | 450 chemin du Mont-Du-Daim, Mont-Tremblant, QC J8E 2K9 | 2021-10-27 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Les Entreprises RadiomÉDia Inc. · Radiomedia Enterprises Inc. | 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S5 | 1996-04-18 |
2990296 Canada Inc. | 1155 Rene-Levesque Blvd. W., Suite 3900, Montreal, QC H3B 3V2 | 1993-12-30 |
Consortium Ipsat Inc. | 1717 Blvd. Rene-Levesque Est, Suite 460, Montreal, QC H2L4E8 | 1997-12-16 |
Capital Ndsl Inc. | 320-777, rue de la Commune Ouest, Montréal, QC H3C 1Y1 | |
Radiomedia Inc. | 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S5 | 1994-09-23 |
Radiomutuel (1985) Limitee · Radiomutuel (1985) Limited | 1717 Boulevard Dorchester Est, Montreal, QC H2L4E8 | |
SociÉTÉ Nationale D'Affichage Omni (1992) Inc. · Omni, The National Poster Company (1992) Inc. | 1717 Est Boul Dorchester, Montreal, QC H2L4E8 | 1987-08-26 |
165561 Canada Inc. | 1717 Boul Rene Levesque Est, Suite 405, Montreal, QC H2L4E8 | 1989-01-17 |
Media Site Communications Inc. · Site MÉDia Communications Inc. | 1717 Rene Levesque Blvd East, Suite 460, Montreal, QC H2L4T3 | 1992-03-04 |
3416020 Canada Inc. | 1055 Rene-Levesque East, Suite 900, Montreal, QC H2L 4S5 | 1997-12-16 |
Find all corporations with the same officer (GEORGE ROSSI) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Capsana Inc. | 300 Rue LÉO-Pariseau, 18e Etage, Bureau 1810, Montreal, QC H2X 4B3 | |
Astral Radio QuÉBec 2003 Inc. | 2100 Rue Sainte-Catherine Ouest, Bureau 1000, MontrÉAl, QC H3H 2T3 | |
Parsix Inc. | 119 Richmond Street, P.O.Box 548, Charlottetown, PE C1A7L1 | 1965-05-28 |
Astral Radio Inc. | 2100 Sainte-Catherine Ouest, Bureau 1000, MontrÉAl, QC H3H 2T3 | |
Astral Radio Inc. | 2100 Sainte-Catherine St West, Suite 1000, H3h2t3, QC H3H 2T3 | |
Gesca Ltee | 1, Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 | 1968-04-23 |
Capitaux Durables Power Inc. · Power Sustainable Capital Inc. | 751 Square Victoria, Montreal, QC H2Y 2J3 | 2006-12-11 |
Groupe de communications Square Victoria inc. · Square Victoria Communications Group inc. | 1 Place Ville Marie, Bureau 3000, Montreal, QC H3B 4N8 | 2009-02-02 |
Astral Media Radio Inc. | 1800 Avenue Mcgill College, Bureau 2700, Montreal, QC H3A 3J6 | |
Astral Media Radio Inc. | 2100 Sainte-Catherine Street Wet, Suite 1000, Montreal, QC H3H 2T3 | |
Find all corporations with the same officer (Jacques Parisien) |
Street Address |
1411 PEEL BUREAU 310 |
City | MONTRÉAL |
Province | QC |
Postal Code | H3A1S5 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Okanagan Skeena Group Limited | 1411 Peel St., Suite 310, Montreal, QC H3A 1S5 | 2001-03-16 |
3581713 Canada Inc. | 1411 Peel Street, Suite 310 , Montreal, QC H3A 1S5 | 1999-01-29 |
4158539 Canada Inc. | 1411 Peel Street, Suite 700 Suite 2200, MontrÉAl, QC H3A 1S5 | 2003-04-25 |
4143990 Canada Inc. | 1411 Peel, Suite 403, Montreal, QC H3A 1S5 | 2003-03-10 |
Idb Commercial Finance Inc. · Financement Commercial Idb Inc. | 1411 Peel Street, Suite 701, Montreal, QC H3A 1S5 | 2006-12-15 |
Tci Acquisition Corporation · Corporation D'Acquisition Tci | 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5 | 1999-03-05 |
Axxess Payments Inc. · Paiement Axxess Inc. | 1411 Peel Street, Suite 401, Montreal, QC H3A 1S5 | 2010-02-01 |
Eye Candy Media Inc. | 1411 Peel St., suite 500, Montreal, QC H3A 1S5 | 2001-11-14 |
Le Groupe D'Aviation Canar Inc. · Canar Aviation Group Inc. | 1411 Peel, Suite 403, Montreal, QC H3A 1S5 | 1986-10-28 |
4120388 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5 | 2002-12-01 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Radiomedia Inc. | 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S5 | 1994-09-23 |
Torlon Resume Management Ltd. · La Gestion Resumee Torlon Ltee | 1405 Peel Street, Suite 210, Montreal, QC H3A1S5 | 1985-05-30 |
149835 Canada Inc. | 1405 Peel, Suite 500, Montreal, QC H3A1S5 | 1986-04-11 |
Les Hebdos Telemedia Inc. · Telemedia Weeklies Inc. | 1411 Rue Peel, Bur. 500, Montreal, QC H3A1S5 | 1987-12-01 |
Holpresse Inc. | 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5 | 1989-10-18 |
Groupe Financier C.V.T.R. Inc. · C.V.T.R. Financial Group Inc. | 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5 | 1993-04-08 |
Cfix-Fm 97 Inc. | 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5 | 1986-11-10 |
143874 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1985-05-15 |
Benter Overseas Trading Ltd. · Commerce Outre-Mer Benter Ltee. | 1411 Rue Peel, Suite 700, Montreal, QC H3A1S5 | 1993-10-14 |
Imh Inland Marine Holdings Inc. · Placements Marine D'Interieur Imh Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1984-08-09 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
16557953 Canada Inc. | 10D-1200 boul. De Maisonneuve Ouest, Montreal, QC H3A 0A1 | 2024-11-28 |
SaltraCo Inc. | 1001 Place Mount Royal, Suite 608, Montreal, QC H3A 1P2 | 2025-01-16 |
Shayna Goldman Société Professionnelle Inc. · Shayna Goldman Professional Corporation Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2024-12-11 |
Standguard International inc. | 2000 McGill College Avenue, Montréal, QC H3A 3H3 | 2024-12-04 |
Fondation Notariale du Québec · Quebec Notary Foundation | 2045 Rue Stanley, suite 800, Montréal, QC H3A 2V4 | 2024-12-17 |
Investissements Mitch Garber inc. · Mitch Garber Investments Inc. | 2200 Stanley Street, 10th Floor, Montréal, QC H3A 1R6 | 2025-01-31 |
Investi Private Placements GP Inc. · Commandité Investi Placements Privés Inc. | 1555 Rue Peel, 6th floor, Montréal, QC H3A 3L8 | 2024-12-10 |
16553770 Canada Inc. | 1150-1801 McGill College, Montréal, QC H3A 2N4 | 2024-12-01 |
NSMY Holdings Inc. · Gestions NSMY Inc. | 700-400 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 1L4 | 2024-12-17 |
Retty Lake Corp. · Lac Retty Corp. | 1000 Rue Sherbrooke O, Suite 2700, Montréal, QC H3A 3G4 | 2025-01-23 |
Find all corporations in the same postal code |
Do you have more infomration about 3071111 Canada Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |