2949962 CANADA INC.

Address:
775 122e Rue, St-georges De Champlain, QC G9T 5K7

2949962 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2949962. The registration start date is August 30, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2949962
Business Number 880829262
Corporation Name 2949962 CANADA INC.
Registered Office Address 775 122e Rue
St-georges De Champlain
QC G9T 5K7
Incorporation Date 1993-08-30
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GERALD BROUSSEAU 588 UNIVERSITY STREET, TIMMINS ON P4N 5J3, Canada
ROGER REINHARDT 2505 HAVRE DES ILES, APP. 505, LAVAL QC H7W 4X9, Canada
GASTON MALETTE 655 PINE NORTH, TIMMINS ON P4N 7L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-08-29 1993-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-08-30 current 775 122e Rue, St-georges De Champlain, QC G9T 5K7
Name 1993-08-30 current 2949962 CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-12-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-08-30 1995-12-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1993-08-30 Incorporation / Constitution en société

Office Location

Address 775 122E RUE
City ST-GEORGES DE CHAMPLAIN
Province QC
Postal Code G9T 5K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Panneaux Malette O.s.b. Inc. 775 122e Rue, St-georges-de-champlain, QC G9T 5K7 1990-11-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Celebrity Boats Corporation 55 12ieme Rue, C.p. 73, Grand-mere, QC G9T 5K7 1997-03-04
Lingerie Grand-mere Inc. 16e Avenue, Suite 791 Box 32, Grand'mere, QC G9T 5K7 1979-01-23
Delastek Inc. 2699 5e Avenue, Local 33 C.p. 123, Grand-mere, QC G9T 5K7 1984-02-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Max and Go Distribution Inc. 361 Ch. Du Lac-des-piles, Grand-mère, QC G9T 0B4 2012-01-27
Gestion Bonado Inc. 4900, Chemin Du Lac-chrétien, Shawinigan, QC G9T 0C9
10262277 Canada Inc. 1745 Chemin Des Navigateurs, Shawinigan, QC G9T 0G9 2017-06-01
Gestion Alain Fournier Inc. 780 Rue Des Bateaux-dragons, Shawinigan, QC G9T 0H3 2002-09-04
Importations Servex International Inc. 35 Se Avenue, Shawinigan, QC G9T 0H5 2004-09-07
Usinatek Inc. 900 16e Avenue, Shawinigan, QC G9T 1E1 1982-03-17
Yougo Boro Inc. 1001 8e Av, Shawinigan, QC G9T 1Y8 2019-12-01
7684975 Canada Inc. 460, 7e Avenue, Grand-mère, QC G9T 2B2 2010-11-01
4207092 Canada Inc. 522, 7 Avenue, Grand-mÈre, Shawinigan, QC G9T 2B2 2003-12-05
4104111 Canada Inc. 170 6e Avenue, Grand-mere, QC G9T 2B6 2002-09-17
Find all corporations in postal code G9T

Corporation Directors

Name Address
GERALD BROUSSEAU 588 UNIVERSITY STREET, TIMMINS ON P4N 5J3, Canada
ROGER REINHARDT 2505 HAVRE DES ILES, APP. 505, LAVAL QC H7W 4X9, Canada
GASTON MALETTE 655 PINE NORTH, TIMMINS ON P4N 7L6, Canada

Entities with the same directors

Name Director Name Director Address
CAFA CAPITAL INC. - GASTON MALETTE 735 BOU. BROMONT, BROMONT QC J0E 1L0, Canada
PANNEAUX MALETTE INC. GASTON MALETTE 655 PINE NORTH, TIMMINS ON P4N 7L6, Canada
MALETTE INC. GASTON MALETTE 735 BOULEVARD BROMONT, BROMONT QC J2L 2L1, Canada
COWANSVILLE CAPITAL INC. GASTON MALETTE 735 BROMONT BOULEVARD, BROMONT QC J2L 2L1, Canada
PANNEAUX MALETTE INC. GERALD BROUSSEAU 588 RUE UNIVERSITY, TIMMINS ON P4N 5J3, Canada
PANNEAUX MALETTE INC. ROGER REINHARDT 2505 HAVRE DES ILES, APP. 505, LAVAL QC H7W 4X9, Canada

Competitor

Search similar business entities

City ST-GEORGES DE CHAMPLAIN
Post Code G9T5K7

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 2949962 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