3048357 CANADA INC.

Address:
247 Rue Ste-anne, Yamachiche, QC G0X 3L0

3048357 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3048357. The registration start date is July 5, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3048357
Business Number 894679695
Corporation Name 3048357 CANADA INC.
Registered Office Address 247 Rue Ste-anne
Yamachiche
QC G0X 3L0
Incorporation Date 1994-07-05
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 9

Directors

Director Name Director Address
GILLES BELLEMARE 191 RUE DE CARUFEL, YAMACHICHE QC G0X 3L0, Canada
JEAN-RENE FERRON 540 ROUTE 138, POINTE DU LAC QC G0X 1Z0, Canada
MARCEL J.G. BEAUMIER 3600 PLACE D'AUTEUIL, TROIS RIVIERES QC G8Y 3L9, Canada
LEONCE GELINAS 851 CHEMIN DES ACADIENS, YAMACHICHE QC G0X 3L0, Canada
JEAN-GUY DOUCET 5208 BOULEVARD DES CHENAUX, TROIS RIVIERES QC G8Y 5X9, Canada
ALAIN LAVALLEE 7240 PLACE ERNEST FLEURY, TROIS RIVIERES QC G8Y 6A2, Canada
GINETTE AUBIN CARON 621 RUE NOTRE DAME NORD, LOUISEVILLE QC J5V 1Y2, Canada
JULES SOUCY 8245 BOUL. ST-LAURENT, SUITE 1203, BROSSARD QC J4X 2A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-07-04 1994-07-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-07-05 current 247 Rue Ste-anne, Yamachiche, QC G0X 3L0
Name 1994-07-05 current 3048357 CANADA INC.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-04-25 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-07-05 2003-04-25 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1994-07-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1994-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1994-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1994-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 247 RUE STE-ANNE
City YAMACHICHE
Province QC
Postal Code G0X 3L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3477070 Canada Inc. 741, Rue Grand Riviere Nord, Yamachiche, QC G0X 3L0 1998-05-26
2867460 Canada Inc. 290 Rue Gerin-lajoie, Yamachiche, QC G0X 3L0 1992-11-03
Boucherie Charcuterie De L'an 2000 Inc. 210 Canton Sud, Yamachiche, QC G0X 3L0 1991-11-14
Les Excavations Yvon Bergeron Inc. 296 Gerin Lajoie, Yamachiche, QC G0X 3L0 1984-09-05
Autobus Des Forges Inc. 1130 Ste-anne Est, Yamachiche, QC G0X 3L0 1984-08-30
Hector L. Desjardins Investments Ltd. 71 Grande Riviere Nord, Yamachiche, QC G0X 3L0 1983-05-03
Construction Denis Beaudry Inc. 151 Neree Beauchemin, Yamachiche, QC G0X 3L0 1981-02-23
Ricard'eau, Plomberie Et Chauffage Ltee 832 Grande Riviere Nord, Box 311, Yamachiche, QC G0X 3L0 1981-02-10
Gelinas Poele A Bois Inc. 298 Grande-riviere Sud, Cte Maskinonge, Yamachiche, QC G0X 3L0 1980-08-18
La Compagnie Nouvelle Des Concepteurs Et Promoteurs De Techniques Rationnelles Inc. 110 Rue Neree Beauchemin, Yamachiche, QC G0X 3L0 1980-04-21
Find all corporations in postal code G0X3L0

Corporation Directors

Name Address
GILLES BELLEMARE 191 RUE DE CARUFEL, YAMACHICHE QC G0X 3L0, Canada
JEAN-RENE FERRON 540 ROUTE 138, POINTE DU LAC QC G0X 1Z0, Canada
MARCEL J.G. BEAUMIER 3600 PLACE D'AUTEUIL, TROIS RIVIERES QC G8Y 3L9, Canada
LEONCE GELINAS 851 CHEMIN DES ACADIENS, YAMACHICHE QC G0X 3L0, Canada
JEAN-GUY DOUCET 5208 BOULEVARD DES CHENAUX, TROIS RIVIERES QC G8Y 5X9, Canada
ALAIN LAVALLEE 7240 PLACE ERNEST FLEURY, TROIS RIVIERES QC G8Y 6A2, Canada
GINETTE AUBIN CARON 621 RUE NOTRE DAME NORD, LOUISEVILLE QC J5V 1Y2, Canada
JULES SOUCY 8245 BOUL. ST-LAURENT, SUITE 1203, BROSSARD QC J4X 2A6, Canada

Entities with the same directors

Name Director Name Director Address
166464 CANADA INC. ALAIN LAVALLEE 1563 RUE RAINAUD, MONTREAL QC H1A 4L5, Canada
88592 CANADA LTEE ALAIN LAVALLEE 7588 EDOUARD, LASALLE QC , Canada
Menuiserie Bo Style Inc. ALAIN LAVALLEE 18 RUE MARIE NAPOLEON, STE-ANNE DE SOREL QC J3P 5N3, Canada
118738 CANADA INC. ALAIN LAVALLEE 119 RUE ST-GEORGES, ST-CHARLES BOUROMEE QC J6E 2B1, Canada
Consultation Gilles Bellemare Inc. GILLES BELLEMARE 1855 MARCOUX, PLESSISVILLE QC G6L 1Z2, Canada
Welys inc. GILLES BELLEMARE 1855 MARCOUX, C.P. 337, PLESSISVILLE QC G6L 2Y8, Canada
DEVELOPPEMENT LA CHAUSSEE INC. JEAN-GUY DOUCET 1369, RUE JEAN-NICOLET, TROIS-RIVIERES QC G9A 1B3, Canada
Chambre de Commerce de la Ville de Bécancour JEAN-GUY DOUCET 52 DE LA CLAIRIERE, C.P. 1040, SAINT-LEONARD-D'ASTON QC J0C 1M0, Canada
COMPLEXE ST-LOUIS DE GONZAGUE INC. JEAN-GUY DOUCET 5208 BOULEVARD DES CHENAUX, TROIS-RIVIERES QC G8Y 5X9, Canada
3021971 CANADA INC. JULES SOUCY 97 106IEME RUE, DAVELYUVILLE QC G0Z 1C0, Canada

Competitor

Search similar business entities

City YAMACHICHE
Post Code G0X3L0

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 3048357 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