3006107 CANADA INC.

Address:
160 Williams Street, Saint-eustache, QC J7R 0A4

3006107 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3006107. The registration start date is February 18, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3006107
Business Number 896832540
Corporation Name 3006107 CANADA INC.
Registered Office Address 160 Williams Street
Saint-eustache
QC J7R 0A4
Incorporation Date 1994-02-18
Dissolution Date 2012-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE SKOULAKIS 625 POMEROL, ROSEMERE QC J7A 4N7, Canada
STAVROS (STEVE) SKOULAKIS 657 POMEROL, ROSEMERE QC J7A 4N7, Canada
NECTARIOS(AKIS) SKOULAKIS 655 POMEROL, ROSEMERE QC J7A 4N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-02-17 1994-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-11-10 current 160 Williams Street, Saint-eustache, QC J7R 0A4
Address 2003-05-14 2008-11-10 4310 Boul. Notre- Dame, Laval, QC J7W 1T5
Address 1994-02-18 2003-05-14 4310 Notre Dame Blvd, Chomedey, QC H7W 1T5
Name 1994-02-18 current 3006107 CANADA INC.
Status 2012-12-05 current Dissolved / Dissoute
Status 2012-09-26 2012-12-05 Active / Actif
Status 2012-07-19 2012-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-02-18 2012-07-19 Active / Actif

Activities

Date Activity Details
2012-12-05 Dissolution Section: 210(2)
2003-05-14 Amendment / Modification RO Changed.
1994-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2012-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 160 WILLIAMS STREET
City SAINT-EUSTACHE
Province QC
Postal Code J7R 0A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3285774 Canada Inc. 160 Williams Street, St-eustache, QC J7R 0A4 1996-08-12
2947595 Canada Inc. 160 Williams Street, St-eustache, QC J7R 0A4 1993-08-23
10673137 Canada Inc. 160 Williams Street, Saint-eustache, QC J7R 0A4 2018-03-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
10770302 Canada Inc. 160 Rue Williams, Saint-eustache, QC J7R 0A4 2018-05-07
Les Étiquettes I.m.l. Inc. 175 Rue Williams, Saint-eustache, QC J7R 0A4 2006-10-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emd Technologies Inc. 400 Du Parc, Saint-eustache, QC J7R 0A1 2000-11-10
Les Entreprises Joseph Vella Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1
3037835 Canada Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1 1994-05-31
Les Placements Sylvain Laberge Inc. 390, Rue Du Parc, St-eustache, QC J7R 0A1 1987-05-13
Projet X SystÈmes De Cablage StructurÉs Inc. 1-395, Rue Du Parc, Saint-eustache, QC J7R 0A3 2003-01-21
Mineral Origin Inc. 395, Du Parc, Saint-eustache, QC J7R 0A3 2002-10-31
3756998 Canada Inc. 395 Rue Du Parc, Suite 4, Saint-eustache, QC J7R 0A3 2000-05-04
2923459 Canada Inc. 375, Rue Du Parc, Suite 107, Saint-eustache, QC J7R 0A3 1993-05-21
Le Studio De Lettrage St-eustache (1983) Ltee 405 Rue Du Parc, Local #10, Saint-eustache, QC J7R 0A3 1983-09-09
X Rebellion Inc. 400 Des Manoirs, Apt. 205, Deux-montagnes, QC J7R 0B3 2018-07-25
Find all corporations in postal code J7R

Corporation Directors

Name Address
GEORGE SKOULAKIS 625 POMEROL, ROSEMERE QC J7A 4N7, Canada
STAVROS (STEVE) SKOULAKIS 657 POMEROL, ROSEMERE QC J7A 4N7, Canada
NECTARIOS(AKIS) SKOULAKIS 655 POMEROL, ROSEMERE QC J7A 4N7, Canada

Entities with the same directors

Name Director Name Director Address
3285774 CANADA INC. GEORGE SKOULAKIS 625 POMEROL, ROSEMERE QC J7A 4N7, Canada
GYROGYRO RESTAURANTS INC. GEORGE SKOULAKIS 625 POMEROL ST., ROSEMÈRE QC J7A 4N7, Canada

Competitor

Search similar business entities

City SAINT-EUSTACHE
Post Code J7R 0A4

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 3006107 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