3123952 CANADA INC.

Address:
50 Rue Brissette, Sainte-agathe-des-monts, QC J8C 3S4

3123952 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3123952. The registration start date is February 28, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3123952
Corporation Name 3123952 CANADA INC.
Registered Office Address 50 Rue Brissette
Sainte-agathe-des-monts
QC J8C 3S4
Incorporation Date 1995-02-28
Dissolution Date 2019-12-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES MORIN 50 RUE BRISSETTE, STE-AGATHE DES MONTS QC J8C 3S4, Canada
PIERRE MORIN 50 RUE BRISSETTE, STE-AGATHE DES MONTS QC J8C 3S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-02-27 1995-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-24 current 50 Rue Brissette, Sainte-agathe-des-monts, QC J8C 3S4
Address 2014-04-25 2016-11-24 50 Rue Brissette, Sainte-agathe-des-monts, QC J8C 2Z8
Address 2006-06-05 2014-04-25 15 Boom Lane, Atholville, NB E3N 4E8
Address 1995-02-28 2006-06-05 Parc Industriel, Atholville, NB E0K 1A0
Name 1995-02-28 current 3123952 CANADA INC.
Status 2019-12-22 current Dissolved / Dissoute
Status 2019-07-25 2019-12-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-02-28 2019-07-25 Active / Actif

Activities

Date Activity Details
2019-12-22 Dissolution Section: 212
2014-04-25 Amendment / Modification RO Changed.
Section: 178
1995-02-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 RUE BRISSETTE
City SAINTE-AGATHE-DES-MONTS
Province QC
Postal Code J8C 3S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3477797 Canada Inc. 50 Rue Brissette, Sainte-agathe-des-monts, QC J8C 2Z8 1998-05-22
126285 Canada Ltee 50 Rue Brissette, Ste-agathe-des-monts, QC J8C 2Z8 1983-08-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Distillerie La Manufacture Inc. 196 Rue Brissette Local 26, Sainte-agathe-des-monts, QC J8C 3S4 2017-07-24
B.u.t. Buildings Ltd. 195 Brissette, Local 106, Ste-agathe-des-monts, QC J8C 3S4 1986-03-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4124740 Canada Inc. 6 Rue Hetu, App. 300, Ste Agathe Des Monts, QC J8C 0B1 2002-11-22
Importations Osmos Inc. 41 Rue De Grenoble, Sainte-agathe-des-monts, QC J8C 0K3 1998-01-08
3425886 Canada Inc. 41 De Grenoble, Sainte-agathe-des-monts, QC J8C 0K3 1997-10-16
121398 Canada Inc. 26 Chemin Du Mont Catherine, Ste-agathe, QC J8C 0L1 1983-03-04
Aumkara Inc. 56 Chemin Du Mont-catherine, Ste-agathe, QC J8C 0L1 1978-01-16
Moulures D.a. Tremblay Inc. 350 Montee Du Versant Sud, Ste-agathe Des Monts, QC J8C 0L5 1980-08-15
9542019 Canada Inc. 5350, Chemin Val-des-lacs, Ste-agathe-des-monts, QC J8C 0N2 2016-03-31
8705585 Canada Inc. 4932 Chemin Durocher, Sainte - Agathe Des Monts, QC J8C 0P6 2013-11-23
Newcore Wireless Technologies Inc. 127 Rue Du Mont Rainer, Ste-agathe-des-monts, QC J8C 0V6 1999-03-24
Okoui Corporation 791 Rue Des Pommiers, Sainte-agathe-des-mont, QC J8C 0X4 2019-05-20
Find all corporations in postal code J8C

Corporation Directors

Name Address
GILLES MORIN 50 RUE BRISSETTE, STE-AGATHE DES MONTS QC J8C 3S4, Canada
PIERRE MORIN 50 RUE BRISSETTE, STE-AGATHE DES MONTS QC J8C 3S4, Canada

Entities with the same directors

Name Director Name Director Address
EBENISTERIE PASQUALE ROMANO INC. GILLES MORIN 1743 POTHIER, MONTREAL QC , Canada
3247171 CANADA INC. GILLES MORIN 601-B rue Kenny, Gatineau QC J8L 1Z5, Canada
GMAL INC. GILLES MORIN 3578 AVENUE DE VENDOME, MONTREAL QC H4A 3M7, Canada
110798 CANADA LIMITEE GILLES MORIN 123 DUMOUCHEL, CHATEAUGUAY QC , Canada
3131980 CANADA INC. GILLES MORIN 601B, rue Kenny, Gatineau QC J8L 1Z5, Canada
GILLES MORIN CHAUFFAGE INC. GILLES MORIN 95 CHEMIN BAIE CARRIERE, VAL D'OR QC J9P 4M5, Canada
DCS INTERNATIONAL DISTRIBUTIONS INC. GILLES MORIN 1335 GUYON, CHARLESBOURG QC G2L 1H7, Canada
DCS Wood Chipping & Recycling Equipments Inc. GILLES MORIN 1335 GUYON, CHARLESBOURG QC G2L 1H7, Canada
2866234 CANADA INC. GILLES MORIN 68 RUE DES BOULEAUX, LEBEL-SUR-QUEVILLON QC J0Y 1X0, Canada
LA CHAMBRE DE COMMERCE DE NOTRE-DAME DU LAC GILLES MORIN 201-3 RUE DE L'HOTEL DE VILLE, TEMISCOUATA SUR LE LAC QC G0L 1X0, Canada

Competitor

Search similar business entities

City SAINTE-AGATHE-DES-MONTS
Post Code J8C 3S4

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 3123952 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