3101924 CANADA INC.

Address:
64 Principale, Courcelles, QC G0M 1C0

3101924 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3101924. The registration start date is December 28, 1994. The current status is Active.

Corporation Overview

Corporation ID 3101924
Business Number 883101875
Corporation Name 3101924 CANADA INC.
Registered Office Address 64 Principale
Courcelles
QC G0M 1C0
Incorporation Date 1994-12-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LEOPOLD LAPOINTE 64 RUE PRINCIPALE, COURCELLES QC G0M 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-27 1994-12-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-28 current 64 Principale, Courcelles, QC G0M 1C0
Name 1994-12-28 current 3101924 CANADA INC.
Status 1994-12-28 current Active / Actif

Activities

Date Activity Details
2008-08-22 Amendment / Modification
1994-12-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 64 PRINCIPALE
City COURCELLES
Province QC
Postal Code G0M 1C0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clinique Medicale De Courcelles Inc. 124 Principale, Courcelles, QC G0M 1C0 1984-09-21
Audio Perfection Inc. Courcelles, Courcelles, QC G0M 1C0 1981-02-18
Confections Rita Inc. Beauce-sud, Courcelles, QC G0M 1C0 1979-09-13
176571 Canada Inc. 162 Rue Principale, Cte Beauce Sud, Courcelles, QC G0M 1C0 1978-06-07
Les Industries Triobec Inc. 326 Rue Principale, Courcelles, Beauce-sud, QC G0M 1C0 1985-08-07
Les Produits De Bois Bergamo Inc. 326 Rue Principale, Courcelle, QC G0M 1C0 1986-11-28
Les Produits De Cedre Nature Inc. 326 Rue Principale, Courcelles, QC G0M 1C0 1990-10-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Matra International Inc. 21, 11e Rue Ouest, Saint-martin, QC G0M 1B0 2020-01-23
Constructions Placogypse Inc. 182 Rang 1 Shenley Nord, Saint-martin, QC G0M 1B0 2015-03-19
Drinkinthejar.com Inc. 24 Avenue Du Pont Ouest, Saint-martin, QC G0M 1B0 2014-04-23
Finition BÉton B.n. Inc. 21, 7e Rue O, Saint-martin, QC G0M 1B0 2011-01-17
Centre Dentaire St-martin Inc. 91, 1re Avenue Est, Saint-martin, QC G0M 1B0 2010-06-04
ÉbÉnisterie Presti-bois Inc. 89 Route 269, Saint-martin, QC G0M 1B0 2009-02-10
6935320 Canada Inc. 32, 1re Rue A Ouest, Saint-martin, QC G0M 1B0 2008-03-05
4268091 Canada Inc. 37 1re Avenue Est, Saint-martin, QC G0M 1B0 2004-11-22
La Chambre De Commerce De Saint-martin De Beauce P.o. Box: 2022, St-martin, QC G0M 1B0 1985-04-30
Epicerie Normand Paquet Inc. 133 1er Avenue Est, St-martin, QC G0M 1B0 1980-01-15
Find all corporations in postal code G0M

Corporation Directors

Name Address
LEOPOLD LAPOINTE 64 RUE PRINCIPALE, COURCELLES QC G0M 1C0, Canada

Entities with the same directors

Name Director Name Director Address
96628 CANADA LTEE LEOPOLD LAPOINTE R.R.#1, COURCELLES QC G0M 1C0, Canada

Competitor

Search similar business entities

City COURCELLES
Post Code G0M1C0

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 3101924 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