2448696 CANADA INC.

Address:
3671 Boul Harvey, Jonquiere, QC G7X 3A9

2448696 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2448696. The registration start date is March 29, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2448696
Business Number 879917631
Corporation Name 2448696 CANADA INC.
Registered Office Address 3671 Boul Harvey
Jonquiere
QC G7X 3A9
Incorporation Date 1989-03-29
Dissolution Date 2002-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
RICHARD NORMAN 3913 RUE DE LA PROVENCE, JONQUIERE QC G7X 3Y1, Canada
PIERRE LAJOIE 3563 RUE D'IBERVILLE, JONQUIERE QC G7X 2T8, Canada
GUY SIMARD 4571 CH. BAIE-NOTRE-DAME, SHIPSHAW QC G0V 1V0, Canada
FLORENT BARIL 358 RUE PREISING, ST-EUSTACHE QC J7R 2X6, Canada
MAURICE VILLENEUVE 1669 AVENUE BEGIN, CHICOUTIMI QC G7H 5Z1, Canada
BENOIT AUCLAIR 248 RUE COROT, ILE DES SOEURS QC H3E 1K9, Canada
JEAN L. ROQUET 870 RUE DUNLOP, OUTREMONT QC H2V 2W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-28 1989-03-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-03-29 current 3671 Boul Harvey, Jonquiere, QC G7X 3A9
Name 1992-05-29 current 2448696 CANADA INC.
Name 1989-03-29 1992-05-29 LE GROUPE MINIER SIDAM INC.
Status 2002-12-04 current Dissolved / Dissoute
Status 1994-07-01 2002-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-03-29 1994-07-01 Active / Actif

Activities

Date Activity Details
2002-12-04 Dissolution Section: 212
1989-03-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1990-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3671 BOUL HARVEY
City JONQUIERE
Province QC
Postal Code G7X 3A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts Conseils (1992) Inc. 3639 Boul Harvey, Bureau 100, Jonquiere, QC G7X 3A9 1992-05-29
Les Dynamitages Bouchard & Villeneuve Inc. 3639 Boulevard Harvey, Suite 20, Jonquiere, QC G7X 3A9 1990-11-01
Admibec Ltee/ltd. 525 Boul. Harvey, Jonquiere, QC G7X 3A9 1975-12-01
176840 Canada Inc. 3671 Boul. Harvey, Jonquiere, QC G7X 3A9
176839 Canada Inc. 3671 Boul. Harvey, Jonquiere, QC G7X 3A9 1975-04-28
Lmbds Jonquiere Ltee/ltd. 525 Boulevard Harvey, Jonquiere, QC G7X 3A9 1975-12-01
Lmbds Montreal Ltee/ltd. 525 Boulevard Harvey, Jonquiere, QC G7X 3A9 1975-12-01
Lemieux, Morin, Bourdages, Doucet, Simard & Associes Ltee/ltd. 525 Boulevard Harvey, Jonquiere, QC G7X 3A9 1975-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
G-teck Chauffage Inc. 3419, Rue Du Transport, Saguenay, QC G7X 0B6 2016-07-05
Voltam Inc. 3455, Rue Du Transport, JonquiÈre, QC G7X 0B6 2003-12-17
6576524 Canada Inc. 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2006-05-30
6192785 Canada LtÉe 3499, Rue De L'Énergie, Saguanay, QC G7X 0C1 2004-02-10
Amimac (2002) Ltée 3499 Rue De L'Énergie, Saguenay, QC G7X 0C1
6192815 Canada LtÉe 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2004-02-10
Amimac (2002) Ltee 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2002-06-18
6484026 Canada Inc. 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2005-12-01
Essor - Tech Inc. 3780, Rue Panet, Jonquière, QC G7X 0E5 2011-03-01
Industrivel Inc. 3780 Rue Panet, Jonquiere, QC G7X 0E5 1988-04-05
Find all corporations in postal code G7X

Corporation Directors

Name Address
RICHARD NORMAN 3913 RUE DE LA PROVENCE, JONQUIERE QC G7X 3Y1, Canada
PIERRE LAJOIE 3563 RUE D'IBERVILLE, JONQUIERE QC G7X 2T8, Canada
GUY SIMARD 4571 CH. BAIE-NOTRE-DAME, SHIPSHAW QC G0V 1V0, Canada
FLORENT BARIL 358 RUE PREISING, ST-EUSTACHE QC J7R 2X6, Canada
MAURICE VILLENEUVE 1669 AVENUE BEGIN, CHICOUTIMI QC G7H 5Z1, Canada
BENOIT AUCLAIR 248 RUE COROT, ILE DES SOEURS QC H3E 1K9, Canada
JEAN L. ROQUET 870 RUE DUNLOP, OUTREMONT QC H2V 2W7, Canada

Entities with the same directors

Name Director Name Director Address
LMBDS-SIDAM INTERNATIONAL LTEE/LTD. BENOIT AUCLAIR 248 RUE COROT, ILE DES SOEURS, VERDUN QC H3E 1K9, Canada
LE GROUPE LMB EXPERTS CONSEILS INC. BENOIT AUCLAIR 248 RUE COROT, ILES-DES-SOEURS QC H3E 1K9, Canada
159684 CANADA INC. BENOIT AUCLAIR 248 RUE COROT, ILE DES SOEURS, VERDUN QC H3E 1K9, Canada
ABH EXPERTS CONSEILS INC. BENOIT AUCLAIR 248 COROT, ILE DES SOEURS QC H3E 1K9, Canada
METRICLAB (1980) INC. BENOIT AUCLAIR 248 RU COROT, VERDUN ILE-DES-SOEURS QC H3E 1K9, Canada
RÉSEAU CANADIEN DES ENTREPRISES D'ENTRAÎNEMENT BENOIT AUCLAIR 100 RUE DUQUET, SAINTE-THERESE QC J7E 3G6, Canada
MONTILL INC. BENOIT AUCLAIR 340 RUE BOIVIN OUEST, ALMA QC , Canada
SUOMI KULTOR RESOURCES INC. FLORENT BARIL 7 PLACE ST-DIÉ, LORRAINE QC J6Z 4H5, Canada
COMINA RESOURCES INC. FLORENT BARIL 7 PLACE ST-DIÉ, LORRAINE QC J6Z 4H5, Canada
CORJOR RESOURCES INC. FLORENT BARIL 7 PLACE ST-DIÉ, LORRAINE QC J6Z 4H5, Canada

Competitor

Search similar business entities

City JONQUIERE
Post Code G7X3A9

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
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 Études 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, Montréal, 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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 2448696 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches