3120686 CANADA INC.

Address:
2601 Rue Equestrian, St-lazare De Vaudreuil, QC J7T 2A1

3120686 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3120686. The registration start date is February 21, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3120686
Business Number 898260575
Corporation Name 3120686 CANADA INC.
Registered Office Address 2601 Rue Equestrian
St-lazare De Vaudreuil
QC J7T 2A1
Incorporation Date 1995-02-21
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
LAURA L. MACLEAN 1386 DES PEUPLIERS, MONT ST-HILAIRE QC J3G 4S6, Canada
ROBERT MACLEAN 1386 DES PEUPLIERS, MONT ST-HILAIRE QC J3G 4S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-02-20 1995-02-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-02-21 current 2601 Rue Equestrian, St-lazare De Vaudreuil, QC J7T 2A1
Name 1995-02-21 current 3120686 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 1999-06-08 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-02-21 1999-06-08 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-02-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2601 RUE EQUESTRIAN
City ST-LAZARE DE VAUDREUIL
Province QC
Postal Code J7T 2A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements De La Famille Baird Inc. 2614 Place De Pimlico, Saint-lazare, QC J7T 2A1 1999-02-03
3550940 Canada Inc. 2644 Place Curry, St-lazare, QC J7T 2A1 1998-11-16
Nutalent Music Inc. 2656 Curry Place, St. Lazare, QC J7T 2A1 1998-10-20
Services D'analyse De Securite (s.t.s.) Inc. 2639 Belmont, St-lazare, QC J7T 2A1 1996-09-17
Duke Doucet Sports Inc. 2874 Huntsmens Pass,j1, St-lazare, QC J7T 2A1 1979-02-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Novet Quiet Nomad Traction Inc. 11811c Chemin Sainte-angÉlique, Saint-lazare, QC J7T 0A0 2017-09-05
Raycan Inc. 2427 Hunt, St Lazare, QC J7T 0A1 2011-05-13
Noweltech Consultants Inc. 2421 Rue Hunt, St-lazare, QC J7T 0A1 2009-01-23
6782108 Canada Inc. 1056 Rue Des Aventuriers, Saint-lazare, QC J7T 0A2 2007-05-31
Jps Logistique Inc. 1137, Rue De La DÉcouverte, Saint-lazare, QC J7T 0A4 2008-06-01
12215195 Canada Inc. 2466 Rue Sandmere, Saint-lazare, QC J7T 0A7 2020-07-22
Aog Technic Inc. 2215 Place Du Palefrenier, St-lazare, QC J7T 0A7 2012-10-10
2983532 Canada Inc. 2203 Place Du Palefrenier, St. Lazare, QC J7T 0A7 1993-12-13
6080511 Canada Inc. 28 Rue De Franconie, Les Cedres, QC J7T 0A9 2003-03-27
8776571 Canada Inc. 2887 Rue De Timberlay, Saint-lazare, QC J7T 0B1 2014-02-01
Find all corporations in postal code J7T

Corporation Directors

Name Address
LAURA L. MACLEAN 1386 DES PEUPLIERS, MONT ST-HILAIRE QC J3G 4S6, Canada
ROBERT MACLEAN 1386 DES PEUPLIERS, MONT ST-HILAIRE QC J3G 4S6, Canada

Entities with the same directors

Name Director Name Director Address
CARIBOU LOGISTIQUE INC. Robert MacLean 71 1ère Rue du Mont Suisse, Saint-Sauveur QC J0R 1R2, Canada
71 Capital Corp. ROBERT MACLEAN 955 QUEEN STREET W., PH 18, TORONTO ON M6J 3X5, Canada
NORTHWOOD COMMUNICATIONS INC. ROBERT MACLEAN 1729 ACADIA RD, VANCOUVER BC V6T 1R2, Canada
VECTORWEST CAPITAL CORPORATION ROBERT MACLEAN 4408 154 STREET, EDMONTON AB T6H 5K7, Canada

Competitor

Search similar business entities

City ST-LAZARE DE VAUDREUIL
Post Code J7T2A1

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 3120686 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