3062228 CANADA INC.

Address:
95 Victoria, Suite 302, Hull, QC J8X 2A3

3062228 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3062228. The registration start date is August 23, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3062228
Business Number 138972609
Corporation Name 3062228 CANADA INC.
Registered Office Address 95 Victoria
Suite 302
Hull
QC J8X 2A3
Incorporation Date 1994-08-23
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
PIERRE SENECAL 177 A JOFFRE, HULL QC J8Y 4N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-22 1994-08-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-21 current 95 Victoria, Suite 302, Hull, QC J8X 2A3
Address 1994-08-23 2001-06-21 177 A Joffre, Hull, QC J8Y 4N6
Name 1994-08-23 current 3062228 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 1998-12-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-30 1998-12-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-08-23 Incorporation / Constitution en société

Office Location

Address 95 VICTORIA
City HULL
Province QC
Postal Code J8X 2A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11326589 Canada Inc. 95, Rue Victoria, Suite 202, Gatineau, QC J8X 2A3 2019-03-28
Tremolant Inc. 202-95 Victoria Street, Gatineau (hull), QC J8X 2A3 2014-10-27
8433992 Canada Inc. 95 Rue Victoria, Suite 203, Gatineau, QC J8X 2A3 2013-02-11
7716508 Canada Inc. 85, Victoria, Gatineau, QC J8X 2A3 2010-12-02
7576099 Canada Inc. 85, Rue Victoria, Gatineau, QC J8X 2A3 2010-06-11
4382625 Canada Inc. 95 Rue Victoria Bureau 203, Gatineau, QC J8X 2A3 2006-08-22
4039921 Canada Inc. 85 Rue Victoria, Gatineau, QC J8X 2A3 2002-04-08
3865070 Canada Inc. 85 Victoria, Hull, QC J8X 2A3 2001-02-10
144768 Canada Inc. 203-95 Victoria, Gatineau, QC J8X 2A3 1985-05-30
4382633 Canada Inc. 95 Rue Victoria Bureau 203, Gatineau, QC J8X 2A3 2006-08-22
Find all corporations in postal code J8X 2A3

Corporation Directors

Name Address
PIERRE SENECAL 177 A JOFFRE, HULL QC J8Y 4N6, Canada

Entities with the same directors

Name Director Name Director Address
169898 CANADA INC. PIERRE SENECAL 1045 MALONEY EST, APP. 3, GATINEAU QC J8P 1H8, Canada
2864827 CANADA INC. PIERRE SENECAL 1255 HURTUBISE, GATINEAU QC J8P 7C2, Canada
168327 CANADA INC. PIERRE SENECAL 1255 HURTUBISE, GATINEAU QC J8P 7C2, Canada
TAXE-ACTION PIERRE SENECAL 400 VICTOR HUGO, BROSSARD QC J4W 1T5, Canada
LE GROUPE ROLANSEN INC. PIERRE SENECAL 1255 HURTUBISE, GATINEAU QC J8P 7C2, Canada
RESTOCAL INC. PIERRE SENECAL 3488 COTE-DES-NEIGES, SUITE 1202, MONTREAL QC H3H 2M6, Canada
175772 Canada inc. PIERRE SENECAL 51 FONTAINEBLEAU, GATINEAU QC J8T 1G6, Canada
ROLANSEN INC. PIERRE SENECAL 1255 HURTUBISE, GATINEAU QC J8P 7C2, Canada
2955431 Canada Inc. PIERRE SENECAL 1255 BOULEVARD HURTUBISE, GATINEAU QC J8P 7C2, Canada
LENCO & RO-TECH CANADA INC. PIERRE SENECAL 3300 MONOD APT. 42, CHOMEDEY LAVAL QC , Canada

Competitor

Search similar business entities

City HULL
Post Code J8X 2A3

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 3062228 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