3034411 CANADA INC.

Address:
Ch. Du Pouvoir, Rang 8, Lot 7, Val Des Monts, QC J0X 2M0

3034411 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3034411. The registration start date is May 18, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3034411
Business Number 140889890
Corporation Name 3034411 CANADA INC.
Registered Office Address Ch. Du Pouvoir, Rang 8
Lot 7
Val Des Monts
QC J0X 2M0
Incorporation Date 1994-05-18
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
BRAD DAGG RR 1, NOTRE DAME DE LA SALETTE QC J0X 2L0, Canada
JUDITH DAGG RR 1, NOTRE DAME DE LA SALETTE QC J0X 2L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-05-17 1994-05-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-05-18 current Ch. Du Pouvoir, Rang 8, Lot 7, Val Des Monts, QC J0X 2M0
Name 1994-05-18 current 3034411 CANADA INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-09-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-18 1996-09-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1994-05-18 Incorporation / Constitution en société

Office Location

Address CH. DU POUVOIR, RANG 8
City VAL DES MONTS
Province QC
Postal Code J0X 2M0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3235637 Canada Ltée 50 Chemin De L'achigan, C P 131, Notre Dame Du Laus, QC J0X 2M0 1996-03-06
Les Entreprises Forestieres Florent Marenger Inc. 915 Ch. Ruisseau Serpent, Notre Dame Du Laus, QC J0X 2M0 1994-07-04
2861518 Canada Inc. 90 Ch. Bigelow, C P 92, Notre Dame Du Laus, QC J0X 2M0 1992-10-19
172094 Canada Inc. 153 Principale Street, C.p. 40, Notre-dame-du-laus, QC J0X 2M0 1990-02-12
170102 Canada Inc. 103 Principale, Notre Dame Du Laus, QC J0X 2M0 1989-09-28
163362 Canada Inc. 4 Lac Bigelow, C.p. 318, Lac Bigelow, QC J0X 2M0 1988-09-02
A.-c. Thauvette Ltee Rue Roger, Notre-dame Du Laus, Papineau, QC J0X 2M0 1983-01-24
Developpements L.s.c. Incorpore Cp 69, Notre Dame Du Laus, QC J0X 2M0 1977-04-13
La Chambre De Commerce De Notre-dame Du Laus Notre-dame De Laus, QC J0X 2M0 1964-10-02
Excavation N.d.l. Inc. Comte Labelle, C.p.185, Notre-dame Du Laus, QC J0X 2M0 1978-11-17
Find all corporations in postal code J0X2M0

Corporation Directors

Name Address
BRAD DAGG RR 1, NOTRE DAME DE LA SALETTE QC J0X 2L0, Canada
JUDITH DAGG RR 1, NOTRE DAME DE LA SALETTE QC J0X 2L0, Canada

Entities with the same directors

Name Director Name Director Address
175948 CANADA INC. BRAD DAGG NoAddressLine, NOTRE-DAME DE LA SALETTE, RR 1 QC J0X 2L0, Canada
NORSTRUC INC. BRAD DAGG 249 CHEMIN POUVOIR, VAL DES MONTS QC J8L 3C5, Canada
8131279 CANADA INC. JUDITH DAGG 249 POUVOIR, VAL DES MONTS QC J8N 3C5, Canada

Competitor

Search similar business entities

City VAL DES MONTS
Post Code J0X2M0

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 3034411 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