3006671 CANADA INC.

Address:
500 Boul Des Laurentides, Suite 012, St-antoine, QC J7Z 4M2

3006671 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3006671. The registration start date is February 18, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3006671
Business Number 140829300
Corporation Name 3006671 CANADA INC.
Registered Office Address 500 Boul Des Laurentides
Suite 012
St-antoine
QC J7Z 4M2
Incorporation Date 1994-02-18
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
CHARLES LANGLOIS 29 RUE CAMARGUAIS, BLAINVILLE QC J7C 4P4, Canada
STEVE LANGLOIS 190 DU DOMAINE, SUITE 3, STE-THERESE QC J7E 5C7, 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 1994-02-18 current 500 Boul Des Laurentides, Suite 012, St-antoine, QC J7Z 4M2
Name 1994-02-18 current 3006671 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-08 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-08-19 1999-06-08 Active / Actif
Status 1997-06-01 1997-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1994-09-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 BOUL DES LAURENTIDES
City ST-ANTOINE
Province QC
Postal Code J7Z 4M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
148213 Canada Inc. 500 Boul Des Laurentides, St-antoine, QC J7Z 4M2 1985-12-10
Alimentation J. Daigle Inc. 500 Boul Des Laurentides, St-antoine Laurentides, QC J7Z 4M2 1984-02-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Boutique Du Gourmet, Charcuterie Ste-therese-en-haut Inc. 500 Boul. Des Laurentides, St-antoine, QC J7Z 4M2 1981-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Gaetanise Inc. 335, Rue Des Pins, Bureau 3133, Saint-jérôme, QC J7Z 0A2 1985-05-22
Atpac Sales & Marketing Inc. 5102-335 Rue Des Pins, St-jÉrome, QC J7Z 0A2 1983-01-14
St-michel Accessoires De Bureau Et Sport Ltee 335 Rue Des Pins, Suite 1129, Saint-jérôme, QC J7Z 0A2 1977-12-02
8092460 Canada Inc. 1016-3 Melancon, St-jerome, QC J7Z 0A4 2012-01-28
M2x Inc. 1016 Melançon, Apartment 3, St-jérôme, QC J7Z 0A4 2004-04-22
Combustion Bng Inc. 1828 Rue Jacques-blanchet, Saint-jérôme, QC J7Z 0B3 2015-03-24
Celeb Trans Weld IncorporÉe 1885 Rue Jacques-blanchet, St-jerome, QC J7Z 0B3 2007-08-16
Aqua Swiss Canada Inc. 1828 Rue Jacques-blanchet, Saint-jérôme, QC J7Z 0B3 2019-11-20
Réno Briand Incorporée 1731 Yoland-guérard, Saint-jérome, QC J7Z 0C1 2016-10-08
D&y Raising 1475 Avenue Rochechouart, Saint-jérôme, QC J7Z 0C2 2018-12-03
Find all corporations in postal code J7Z

Corporation Directors

Name Address
CHARLES LANGLOIS 29 RUE CAMARGUAIS, BLAINVILLE QC J7C 4P4, Canada
STEVE LANGLOIS 190 DU DOMAINE, SUITE 3, STE-THERESE QC J7E 5C7, Canada

Entities with the same directors

Name Director Name Director Address
LIV TRANS LIMITEE CHARLES LANGLOIS 29 RUE DU CAMARGUAIS, BLAINVILLE QC J7C 4P4, Canada
85642 CANADA LTEE CHARLES LANGLOIS 3570 DES COMPAGNONS #29, STE-FOY QC , Canada
LIV-TRANS INTERNATIONAL LTÉE CHARLES LANGLOIS 29 DU CAMARGUAIS, BLAINVILLE QC J7C 4T4, Canada
GESTION DOUANIÈRE W2C INC. STEVE LANGLOIS 641 ERNEST-BOURQUE, BLAINVILLE QC J7C 5H7, Canada
10667927 Canada Inc. Steve Langlois 4 Stonegate Drive Northwest unit # 81, Airdrie AB T4B 2T2, Canada
Techno Metal Post Calgary inc. Steve Langlois 4 Stonegate Drive Northwest Unit # 81, Airdrie AB T4B 2T2, Canada

Competitor

Search similar business entities

City ST-ANTOINE
Post Code J7Z4M2

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 3006671 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