3057551 canada inc.

Address:
510 Avenue Quebec, Sept-iles, QC G4R 1J9

3057551 canada inc. is a business entity registered at Corporations Canada, with entity identifier is 3057551. The registration start date is August 8, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3057551
Business Number 881774897
Corporation Name 3057551 canada inc.
Registered Office Address 510 Avenue Quebec
Sept-iles
QC G4R 1J9
Incorporation Date 1994-08-08
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROMAIN LABRIE 653 DES GALETS RR 2, SEPT-ILES QC G4R 4K2, Canada
CHRISTINE GAGNE 685 E GIASSON, SEPT-ILES QC G4R 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-07 1994-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-08-08 current 510 Avenue Quebec, Sept-iles, QC G4R 1J9
Name 1994-08-08 current 3057551 canada inc.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-12-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-08-08 1996-12-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1994-08-08 Incorporation / Constitution en société

Office Location

Address 510 AVENUE QUEBEC
City SEPT-ILES
Province QC
Postal Code G4R 1J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2980401 Canada Inc. 510 Rue Quebec, Sept Iles, QC G4R 1J9 1993-12-08
Les Bars Et Billards Toxedo Inc. 510 Ave Quebec, Sept Iles, QC G4R 1J9 1993-10-08
Euro-canadienne Des Tourbes Ltee 175 Comeau, Sept-iles, QC G4R 1J9 1984-07-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10529478 Canada Inc. 22, Rue Des Marais, Sept-Îles, QC G4R 0C2 2017-12-07
Transport De Gravier Daniel Fournier Ltee 94, Rue Saint-jean, Rivière-du-loup, QC G4R 0C2 1979-02-05
Synase Corporation 662 De La Rive, Sept-iles, QC G4R 0C8 2005-02-14
119028 Canada Inc. 30, Rue Holliday, Sept-iles, QC G4R 0G9
146157 Canada Inc. 997, Rue De La Rive, Sept Iles, QC G4R 0L4 1985-06-14
Gestion Lionel Bouchard Inc. 18 Bourdages, Sept Iles, QC G4R 1A8 1980-07-07
Immeubles Michel Robichaud Inc. 97 Rue Holliday, Sept-iles, QC G4R 1E9 1979-08-09
Vitrerie Norcristal (1982) Inc. 360 Perreault, Sept-iles, QC G4R 1K3 1982-03-16
7178468 Canada Inc. 454, Avenue Perreault, Sept-Îles, QC G4R 1K5 2009-06-01
6976182 Canada Inc. 454 Rue Perreault, Sept-Îles, QC G4R 1K5 2008-05-14
Find all corporations in postal code G4R

Corporation Directors

Name Address
ROMAIN LABRIE 653 DES GALETS RR 2, SEPT-ILES QC G4R 4K2, Canada
CHRISTINE GAGNE 685 E GIASSON, SEPT-ILES QC G4R 1M5, Canada

Entities with the same directors

Name Director Name Director Address
2980410 CANADA INC. CHRISTINE GAGNE 685-E GIASSON APP 5, SEPT ILES QC G4R 1M5, Canada
LES BARS ET BILLARDS TOXEDO INC. CHRISTINE GAGNE 685-E GIASSON APP 5, SEPT ILES QC G4R 1M5, Canada
3001644 CANADA INC. CHRISTINE GAGNE 685 E GIASSON, APP. 5, SEPT-ILES QC G4R 1M5, Canada
LUPPENS PAPETERIE (1990) INC. CHRISTINE GAGNE 3945 YORK, ST-HUBERT QC J3Y 5T9, Canada
CENTRE D'APPROVISIONNEMENT NORDIC INC. ROMAIN LABRIE 97 RUE GARNIER, SEPT ILES QC G4S 1G3, Canada
CENTRE AUTOMOBILE DE GAGNON INC. ROMAIN LABRIE 629 RUE BROCHU, SEPT ILES QC , Canada
LOCATION D'AUTOMOBILES DE FERMONT INC. ROMAIN LABRIE 97 RUE GARNIER, SEPT ILES QC G4S 1G3, Canada
LABRIE, LANGIS LOCATION D'AUTOMOBILE INC. ROMAIN LABRIE 97 RUE GARNIER, SEPT-ILES QC G4S 1G3, Canada
49°P FRANC NORD INC. ROMAIN LABRIE 335 RUE MATHIEU DA COSTA, APP 212, QUÉBEC QC G2K 0C3, Canada
2980401 CANADA INC. ROMAIN LABRIE 653 DES GALETS, RR 2, SEPT-ILES QC G4R 4K2, Canada

Competitor

Search similar business entities

City SEPT-ILES
Post Code G4R1J9

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 3057551 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