3016935 CANADA INC.

Address:
1039 Carre Beausoleil, St-jean Chrysostome, QC G6Z 1R1

3016935 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3016935. The registration start date is March 23, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3016935
Business Number 894222082
Corporation Name 3016935 CANADA INC.
Registered Office Address 1039 Carre Beausoleil
St-jean Chrysostome
QC G6Z 1R1
Incorporation Date 1994-03-23
Dissolution Date 2005-08-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GASTON FILLION 1039 CARRE BEAUSOLEIL, ST-JEAN CHRYSOSTOME QC G6Z 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-03-22 1994-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-10-05 current 1039 Carre Beausoleil, St-jean Chrysostome, QC G6Z 1R1
Address 1994-03-23 1999-10-05 1039 Carre Beausoleil, St-jean Chrysostome, QC G6Z 1R1
Name 1994-03-23 current 3016935 CANADA INC.
Status 2005-08-16 current Dissolved / Dissoute
Status 2005-07-06 2005-08-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-03-23 2005-07-06 Active / Actif

Activities

Date Activity Details
2005-08-16 Dissolution Section: 210
1999-10-05 Amendment / Modification RO Changed.
1994-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1039 CARRE BEAUSOLEIL
City ST-JEAN CHRYSOSTOME
Province QC
Postal Code G6Z 1R1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marilou Design Inc. 205, Rue De La Cordelle, Lévis, QC G6Z 0B9 2020-10-15
4229517 Canada Inc. 949, Rue Auclair, Saint-jean-chrysostome, QC G6Z 1A2 2004-05-26
Domaine Fontarabie Inc. 957, Rue Auclair, Lévis, QC G6Z 1A2 1980-02-26
Societe De Placement Val Morand Inc. 2077 Chemin Vanier, Levis, QC G6Z 1A6 1987-02-20
Centre Du Diesel St-jean Inc. 2105, Chemin Vanier, Lévis, QC G6Z 1A6 1979-04-23
Laboratoire D'analyse Medicale Lb Inc. 988, Rue De Pise, Levis, QC G6Z 1B4 1982-07-15
8450765 Canada Inc. 1043 Rue Renault, Bureau 102, Lévis, QC G6Z 1B6 2013-03-01
Boulonnerie Abic Inc. 1011, Rue Renault, Saint-jean-chrysostome, QC G6Z 1B6 1996-09-06
10888966 Canada Centre 952, Dumas, Lévis, QC G6Z 1C2 2018-07-16
Gestion Associés Cbec Inc. 1069, Rue Du Parc Industriel, Lévis, QC G6Z 1C5 2020-10-28
Find all corporations in postal code G6Z

Corporation Directors

Name Address
GASTON FILLION 1039 CARRE BEAUSOLEIL, ST-JEAN CHRYSOSTOME QC G6Z 1R1, Canada

Entities with the same directors

Name Director Name Director Address
PIECES D'AUTO PILON INC. GASTON FILLION 1214 RODRIGUE, LA PLAINE QC J0N 1B0, Canada
PIECES D'AUTO PILON INC. GASTON FILLION 6540 RUE RODRIGUE, TERREBONNE QC J7M 2C1, Canada
LES BOIS TRANSREC LTÉE GASTON FILLION 1860 CHEMIN DU SAULT, SAINT-ROMUALD QC G6W 8C7, Canada
89224 CANADA LTEE GASTON FILLION 1049 CARRE BEAUSOLEIL, ST-JEAN CHRYSOSTOMES QC , Canada
LES PRODUITS FORESTIERS QUEBECAM INC. GASTON FILLION 1039 CARRE BEAUSOEIL, ST-JEAN CHRYSOSTOME QC G6Z 2L5, Canada
174086 Canada Inc. GASTON FILLION 1212 RODRIQUE, LA PLAINE QC J0N 1B0, Canada

Competitor

Search similar business entities

City ST-JEAN CHRYSOSTOME
Post Code G6Z 1R1

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 3016935 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