3066428 CANADA INC.

Address:
3465 Richelieu, Bureau 2a, St Hubert, QC J3Y 7P9

3066428 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3066428. The registration start date is September 7, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3066428
Business Number 878302272
Corporation Name 3066428 CANADA INC.
Registered Office Address 3465 Richelieu
Bureau 2a
St Hubert
QC J3Y 7P9
Incorporation Date 1994-09-07
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT BEZEAU 8581 CROISSANT ROBERVAL, BROSSARD QC J4X 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-09-06 1994-09-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-09-07 current 3465 Richelieu, Bureau 2a, St Hubert, QC J3Y 7P9
Name 1994-09-07 current 3066428 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 2000-01-05 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-09-07 2000-01-05 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-09-07 Incorporation / Constitution en société

Office Location

Address 3465 RICHELIEU
City ST HUBERT
Province QC
Postal Code J3Y 7P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Reparations Generales G & G Diesel Inc. 3465 Richelieu, St Hubert, QC 1982-02-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Produits Electriques Bezo Ltee 3445 Rue Richelieu, St-hubert, QC J3Y 7P9 1991-08-14
Sodium-tech Lighting Ltd. 3465 Rue Richelieu, St-hubert, QC J3Y 7P9 1988-10-27
Les Industries De Machineries Sela Ltee 3455 Rue Richelieu, St-hubert, QC J3Y 7P9 1981-08-19
152585 Canada Inc. 3465 Rue Richelieu, St-hubert, QC J3Y 7P9 1986-12-17
Exacta Lighting Products of Canada Ltd. 3465 Rue Richelieu, St-hubert, QC J3Y 7P9 1984-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
ROBERT BEZEAU 8581 CROISSANT ROBERVAL, BROSSARD QC J4X 2S5, Canada

Entities with the same directors

Name Director Name Director Address
152585 CANADA INC. ROBERT BEZEAU 1345 STRAVINSKI, BROSSARD QC J4X 2C6, Canada
ECLAIRAGE SODIUM-TECH LTEE ROBERT BEZEAU 1620 SOMMET TRINITE, ST-BRUNO QC J3V 4P6, Canada
164261 CANADA INC. ROBERT BEZEAU 8581 CROISSANT ROBERVAL, BROSSARD QC J4X 2S5, Canada
LES TRANSFORMATEURS MARCUS EXACTA DU CANADA LTEE ROBERT BEZEAU 1345 STRAVINSKI, BROSSARD QC J4X 2C6, Canada
LES PRODUITS ELECTRIQUES BEZO LTEE ROBERT BEZEAU 8581 ROBERVAL, BROSSARD QC J4X 2S5, Canada

Competitor

Search similar business entities

City ST HUBERT
Post Code J3Y7P9

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 3066428 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