3071111 Canada Inc.

1411 Peel, Bureau 310, MontrÉAl, QC H3A1S5

Overview

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.

Corporation Information

ID3071111
Business Number139220750
Current Name3071111 CANADA INC.
Incorporation Date1994-09-23
Address1411 Peel
Bureau 310
MontrÉAl
QC H3A1S5
Director Limits1-10

Corporation Directors

Director NameDirector Address
CLAUDE BEAUDOIN431 AVENUE CHESTER, VILLE MONT ROYAL QC H3R 1W7, Canada
JEAN MARTIN2555 RUE DE NORMANDVILLE, TROIS RIVIERE QC G8Z 3R4, Canada
LIETTE CHAMPAGNE2710 RUE LIEGEOIS, SAINTE-FOY QC G1W 1X8, Canada
ANDRÉ BUREAU1670 RUE MARKHAM, VILLEMONT-ROYAL QC H3P 3B2, Canada
LUC SABBATINI437 RUE STRATHCONA, VILLE MONT-ROYAL QC H3R 1G2, Canada
GEORGE ROSSI33 RUE GRACE SCHANTZ, KIRKLAND QC H9J 3A4, Canada
JACQUES PARISIEN1245 BOUL.MONT-ROYAL, OUTREMONT QC H2V 2H7, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2000-08-28currentInactive - Amalgamated / Inactif - Fusionnée
Name1994-12-22current3071111 CANADA INC.
Act1994-09-23currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1994-09-232000-08-28Active / Actif
Name1994-09-231994-12-22RADIOMEDIACOM INC.
Address1994-09-23current1411 PEEL, BUREAU 310, MONTRÉAL, QC H3A1S5
Activity1994-09-23currentIncorporation / Constitution en société - .
Act1994-09-221994-09-23Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
19991999-01-26Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19981998-01-26Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19971998-01-26Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
CLAUDE BEAUDOIN431 AVENUE CHESTER, VILLE MONT ROYAL QC H3R 1W7, Canada
JEAN MARTIN2555 RUE DE NORMANDVILLE, TROIS RIVIERE QC G8Z 3R4, Canada
LIETTE CHAMPAGNE2710 RUE LIEGEOIS, SAINTE-FOY QC G1W 1X8, Canada
ANDRÉ BUREAU1670 RUE MARKHAM, VILLEMONT-ROYAL QC H3P 3B2, Canada
LUC SABBATINI437 RUE STRATHCONA, VILLE MONT-ROYAL QC H3R 1G2, Canada
GEORGE ROSSI33 RUE GRACE SCHANTZ, KIRKLAND QC H9J 3A4, Canada
JACQUES PARISIEN1245 BOUL.MONT-ROYAL, OUTREMONT QC H2V 2H7, Canada

Corporations with the same officer (Luc Sabbatini)

Corporation NameAddressIncorporation 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 2H92017-03-09
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 2K92021-10-27

Corporations with the same officer (GEORGE ROSSI)

Corporation NameAddressIncorporation Date
Les Entreprises RadiomÉDia Inc. · Radiomedia Enterprises Inc. 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S51996-04-18
2990296 Canada Inc. 1155 Rene-Levesque Blvd. W., Suite 3900, Montreal, QC H3B 3V21993-12-30
Consortium Ipsat Inc. 1717 Blvd. Rene-Levesque Est, Suite 460, Montreal, QC H2L4E81997-12-16
Capital Ndsl Inc. 320-777, rue de la Commune Ouest, Montréal, QC H3C 1Y1
Radiomedia Inc. 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S51994-09-23
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 H2L4E81987-08-26
165561 Canada Inc. 1717 Boul Rene Levesque Est, Suite 405, Montreal, QC H2L4E81989-01-17
Media Site Communications Inc. · Site MÉDia Communications Inc. 1717 Rene Levesque Blvd East, Suite 460, Montreal, QC H2L4T31992-03-04
3416020 Canada Inc. 1055 Rene-Levesque East, Suite 900, Montreal, QC H2L 4S51997-12-16
Find all corporations with the same officer (GEORGE ROSSI)

Corporations with the same officer (Jacques Parisien)

Corporation NameAddressIncorporation 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 C1A7L11965-05-28
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 4N81968-04-23
Capitaux Durables Power Inc. · Power Sustainable Capital Inc. 751 Square Victoria, Montreal, QC H2Y 2J32006-12-11
Groupe de communications Square Victoria inc. · Square Victoria Communications Group inc. 1 Place Ville Marie, Bureau 3000, Montreal, QC H3B 4N82009-02-02
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)

Location Information

Street Address 1411 PEEL
BUREAU 310
CityMONTRÉAL
ProvinceQC
Postal CodeH3A1S5
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Okanagan Skeena Group Limited 1411 Peel St., Suite 310, Montreal, QC H3A 1S52001-03-16
3581713 Canada Inc. 1411 Peel Street, Suite 310 , Montreal, QC H3A 1S51999-01-29
4158539 Canada Inc. 1411 Peel Street, Suite 700 Suite 2200, MontrÉAl, QC H3A 1S52003-04-25
4143990 Canada Inc. 1411 Peel, Suite 403, Montreal, QC H3A 1S52003-03-10
Idb Commercial Finance Inc. · Financement Commercial Idb Inc. 1411 Peel Street, Suite 701, Montreal, QC H3A 1S52006-12-15
Tci Acquisition Corporation · Corporation D'Acquisition Tci 1411 Peel Street, Suite 310, Montreal, QC H3A 1S51999-03-05
Axxess Payments Inc. · Paiement Axxess Inc. 1411 Peel Street, Suite 401, Montreal, QC H3A 1S52010-02-01
Eye Candy Media Inc. 1411 Peel St., suite 500, Montreal, QC H3A 1S52001-11-14
Le Groupe D'Aviation Canar Inc. · Canar Aviation Group Inc. 1411 Peel, Suite 403, Montreal, QC H3A 1S51986-10-28
4120388 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A 1S52002-12-01
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Radiomedia Inc. 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S51994-09-23
Torlon Resume Management Ltd. · La Gestion Resumee Torlon Ltee 1405 Peel Street, Suite 210, Montreal, QC H3A1S51985-05-30
149835 Canada Inc. 1405 Peel, Suite 500, Montreal, QC H3A1S51986-04-11
Les Hebdos Telemedia Inc. · Telemedia Weeklies Inc. 1411 Rue Peel, Bur. 500, Montreal, QC H3A1S51987-12-01
Holpresse Inc. 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S51989-10-18
Groupe Financier C.V.T.R. Inc. · C.V.T.R. Financial Group Inc. 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S51993-04-08
Cfix-Fm 97 Inc. 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S51986-11-10
143874 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51985-05-15
Benter Overseas Trading Ltd. · Commerce Outre-Mer Benter Ltee. 1411 Rue Peel, Suite 700, Montreal, QC H3A1S51993-10-14
Imh Inland Marine Holdings Inc. · Placements Marine D'Interieur Imh Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51984-08-09
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16557953 Canada Inc. 10D-1200 boul. De Maisonneuve Ouest, Montreal, QC H3A 0A12024-11-28
SaltraCo Inc. 1001 Place Mount Royal, Suite 608, Montreal, QC H3A 1P22025-01-16
Shayna Goldman Société Professionnelle Inc. · Shayna Goldman Professional Corporation Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92024-12-11
Standguard International inc. 2000 McGill College Avenue, Montréal, QC H3A 3H32024-12-04
Fondation Notariale du Québec · Quebec Notary Foundation 2045 Rue Stanley, suite 800, Montréal, QC H3A 2V42024-12-17
Investissements Mitch Garber inc. · Mitch Garber Investments Inc. 2200 Stanley Street, 10th Floor, Montréal, QC H3A 1R62025-01-31
Investi Private Placements GP Inc. · Commandité Investi Placements Privés Inc. 1555 Rue Peel, 6th floor, Montréal, QC H3A 3L82024-12-10
16553770 Canada Inc. 1150-1801 McGill College, Montréal, QC H3A 2N42024-12-01
NSMY Holdings Inc. · Gestions NSMY Inc. 700-400 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 1L42024-12-17
Retty Lake Corp. · Lac Retty Corp. 1000 Rue Sherbrooke O, Suite 2700, Montréal, QC H3A 3G42025-01-23
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Conseil Des Delegues Des Lignes Aeriennes Au Canada 5 Avenue Paprican, Pointe-Claire, QC H9R 0G81978-02-08
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
Societe des Systemes de transport intelligents du Canada (STI Canada) 109 Reeve Dr., Markham, ON L3P 6C51997-06-27
DisAbled Women's Network of Canada · Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada) 469 rue Jean-Talon Ouest, 215, Montreal, QC H3N 1R41992-07-31
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C82017-04-04
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 5 Halesmanor Court, Guelph, ON N1G 4E12014-04-09
CommunautÉ Missionnaire ChrÉTienne Internationale Au Canada/Cmci Canada 489 63e Avenue, Laval, QC H7V 2H52007-11-19
Ministry Camp of Revolutionary Prayer Canada Americas - Cpr Canada America 5955 Creditview Road, Unit 56, Mississauga, ON L5V 1N42021-12-29
International Pernambuco Conservation Initiative - Canada (IPCI - Canada) 237 Rachel Street East, Montreal, QC H2W 1E52002-08-07
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17

Improve Information

Do you have more infomration about 3071111 Canada Inc.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.