3007260 CANADA INC.

Address:
145 Du Pacifique, Laval, QC H7N 3X9

3007260 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3007260. The registration start date is February 18, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3007260
Business Number 881052260
Corporation Name 3007260 CANADA INC.
Registered Office Address 145 Du Pacifique
Laval
QC H7N 3X9
Incorporation Date 1994-02-18
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JULES CORRIVEAU 3 AVENUE SAURIOL, LAVAL QC H7N 3A3, Canada
YOLANDE DUBOIS 3 AVENUE SAURIOL, LAVAL QC H7N 3A3, 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 145 Du Pacifique, Laval, QC H7N 3X9
Name 1994-02-18 current 3007260 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 1994-02-18 1999-06-08 Active / Actif

Activities

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

Office Location

Address 145 DU PACIFIQUE
City LAVAL
Province QC
Postal Code H7N 3X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
177451 Canada Inc. 145 Du Pacifique, Laval, QC H7N 3X9 1983-03-15
2417146 Canada Inc. 145 Du Pacifique, Laval, QC H7N 3X9 1988-12-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
2549662 Canada Inc. 145 Rue Du Pacifique, Laval, QC H7N 3X9 1989-12-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
JULES CORRIVEAU 3 AVENUE SAURIOL, LAVAL QC H7N 3A3, Canada
YOLANDE DUBOIS 3 AVENUE SAURIOL, LAVAL QC H7N 3A3, Canada

Entities with the same directors

Name Director Name Director Address
AQUA-RIVE INC. JULES CORRIVEAU 172 RUE DU PACIFIQUE, LAVAL QC H7N 3Y1, Canada
120781 CANADA INC. JULES CORRIVEAU 3, AVE SAURIOL, LAVAL QC H7H 3H3, Canada
151610 CANADA INC. JULES CORRIVEAU 172 RUE DU PACIFIQUE, LAVAL QC H7N 3Y1, Canada
GESTION PAUL DUBOIS INC. YOLANDE DUBOIS 742 ST-JACQUES, LES BROSSES INDUSTRIELLES DE GRANBY INC., GRANBY QC J2G 3R2, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7N3X9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3007260 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