3005500 CANADA INC.

Address:
3 Rue Campbell, Bedford, QC J0J 1A0

3005500 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3005500. The registration start date is February 17, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3005500
Business Number 137714374
Corporation Name 3005500 CANADA INC.
Registered Office Address 3 Rue Campbell
Bedford
QC J0J 1A0
Incorporation Date 1994-02-17
Dissolution Date 2010-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ROBERT SCHNEIDER 6 RUE DES NARCISSES, HULL QC J9A 1T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-02-16 1994-02-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-08-27 current 3 Rue Campbell, Bedford, QC J0J 1A0
Address 2005-01-18 2010-08-27 3650, Ave. De L'aubergiste, Ste-adele, QC J8B 3E6
Address 1994-02-17 2005-01-18 6 Rue Des Narcisses, Hull, QC J9A 1T1
Name 1994-02-17 current 3005500 CANADA INC.
Status 2010-09-24 current Dissolved / Dissoute
Status 1994-02-17 2010-09-24 Active / Actif

Activities

Date Activity Details
2010-09-24 Dissolution Section: 210(3)
1994-02-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3 RUE CAMPBELL
City BEDFORD
Province QC
Postal Code J0J 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Witioo Inc. 789, Chemin Philipsburg, Bedford, QC J0J 1A0 2017-02-01
Momexpro Inc. 3-58, Rue De Philipsburg, Bedford, QC J0J 1A0 2016-03-22
Neo Nature Et Ocean Innovation Inc. 6 Rue Rix, Bedford, QC J0J 1A0 2014-02-20
8292787 Canada Inc. 821, Rte 202 O., Canton Bedford, QC J0J 1A0 2012-09-10
Ayotte Custom Drums Corporation 110 De La Rivière, Bedford, QC J0J 1A0 2012-04-02
Gestion Y. Richard Inc. 16 Académie, Bedford, QC J0J 1A0 2011-12-05
Wood Floors for Less Inc. 10 Industrielle, Bedford, QC J0J 1A0 2009-09-02
Bonair DÉpÔt Canada Inc. 820, Chemin De La Rivière, Bedford, QC J0J 1A0 2007-06-28
EntrepÔt Bedford Inc. 9, Rue Rix, Bedford, QC J0J 1A0 2007-06-27
Les Dessins Claude Chabod Inc. 108, Rue Des Érables, Bedford, QC J0J 1A0 2006-11-12
Find all corporations in postal code J0J 1A0

Corporation Directors

Name Address
ROBERT SCHNEIDER 6 RUE DES NARCISSES, HULL QC J9A 1T1, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION HENRI BARRETTE - ROBERT SCHNEIDER 6 RUE NARCISSES, HULL QC J9A 1T1, Canada
3539491 CANADA INC. ROBERT SCHNEIDER 1577 RUE WATTS, CHAMBLY QC J3L 2Z3, Canada
149193 CANADA LTD. ROBERT SCHNEIDER 400 ALBERT ST, KINGSTON ON K7L 3W2, Canada
Robert Schneider & Associés Consortium canadien d e consultants indépendants inc. ROBERT SCHNEIDER 6 DES NARCISSES, HULL QC J9A 1T1, Canada
ACIER GARO-FORM INC. · GARO-FORM STEEL INC. ROBERT SCHNEIDER 165 DE NAVARRE, APP 214, ST. LAMBERT QC , Canada

Competitor

Search similar business entities

City BEDFORD
Post Code J0J 1A0

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3005500 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