3080137 CANADA INC.

Address:
678 De Mortagne, Boucherville, QC J4B 7K8

3080137 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3080137. The registration start date is October 25, 1994. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3080137
Business Number 886564350
Corporation Name 3080137 CANADA INC.
Registered Office Address 678 De Mortagne
Boucherville
QC J4B 7K8
Incorporation Date 1994-10-25
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
ANDRE LACHANCE 12250 71E AVENUE, MONTREAL QC H1C 1K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-10-24 1994-10-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-10-25 current 678 De Mortagne, Boucherville, QC J4B 7K8
Name 1994-10-25 current 3080137 CANADA INC.
Status 2014-08-22 current Inactive - Discontinued / Inactif - Changement de régime
Status 2014-08-22 2014-08-22 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1994-10-25 2014-08-22 Active / Actif

Activities

Date Activity Details
2014-08-22 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2007-09-26 Amendment / Modification
1994-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 678 DE MORTAGNE
City BOUCHERVILLE
Province QC
Postal Code J4B 7K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nyco Plast - Tech Inc. 121 Jules Leger, Local 405, Boucherville, QC J4B 7K8 1996-07-09
2771462 Canada Inc. 145 Jules Leger, Boucherville, QC J4B 7K8 1991-11-15
Transfab Transformers Inc. 175 Rue Jules-leger, Boucherville, QC J4B 7K8 1990-12-17
Va Protection Tech (1993) Inc. 175 Rue Jules Leger, Boucherville, QC J4B 7K8 1989-10-02
Sabex Hpd Inc. 145 Rue Jules-leger, Boucherville, QC J4B 7K8 1988-09-30
Le Groupe Lavitex Inc. 185 Jules Leger, Boucherville, QC J4B 7K8 1985-11-12
Laque Martin Inc. 155 Jules Leger, Atelier 5, Boucherville, QC J4B 7K8 1980-07-14
3264041 Canada Inc. 145 Jules Leger, Boucherville, QC J4B 7K8 1996-05-29
Sabex Inc. 145 Jules Leger, Boucherville, QC J4B 7K8 1980-02-15
Plastiques Norab Canada Inc. 185 Jules Leger, Boucherville, QC J4B 7K8 1985-09-20
Find all corporations in postal code J4B7K8

Corporation Directors

Name Address
ANDRE LACHANCE 12250 71E AVENUE, MONTREAL QC H1C 1K6, Canada

Entities with the same directors

Name Director Name Director Address
ASSOCIATION OF CANADIAN AUDITORIUM MANAGEMENTS ANDRE LACHANCE 1174 AUBRY ST., SHERBROOKE QC J1G 2Z3, Canada
8157120 CANADA INC. ANDRE LACHANCE 1044 ARTHUR-DUMOUCHEL, BOUCHERVILLE QC J4B 8J1, Canada
LA FONDATION B.R.A.M.M.S. INC. ANDRE LACHANCE 4085 ST-ANDRE CH. 1006, MONTREAL QC H2L 4M9, Canada
LES ECURIES A.L. MIRABEL INC. ANDRE LACHANCE 5755 MONTEE VILLENEUVE, MIRABEL QC J0N 1J0, Canada
THAMES TALBOT LAND TRUST ANDRE LACHANCE 22154 FAIRVIEW RD., RR#3, THORNDALE ON N0M 2P0, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B7K8

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 3080137 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