3135021 CANADA INC.

Address:
151 Rue Laura, Bromont, QC J0E 1L0

3135021 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3135021. The registration start date is April 3, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3135021
Business Number 896171170
Corporation Name 3135021 CANADA INC.
Registered Office Address 151 Rue Laura
Bromont
QC J0E 1L0
Incorporation Date 1995-04-03
Dissolution Date 1997-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MADELEINE BERGERON 18 BARRE, GRANBY QC J2H 2E6, Canada
FRANCOIS BELHUMEUR 1299 PROSPECT, SHERBROOKE QC J1J 1J4, Canada
PAUL F. DUSSAULT 151 LAURA, BROMONT QC J0E 1L0, Canada
ALAIN LAPOINTE 69 BERLIOZ, ILE DES SOEURS QC H3E 1T4, Canada
ISABELLE POUTRE 151 LAURA, BROMONT QC J0E 1L0, Canada
SOLANGE LEBRUN 638 100E AVE, MONTREAL QC H1A 2C2, Canada
JULIENNE LABELLE 4912 MAGLOIRE APP 1, ROCK FOREST QC J1N 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-04-02 1995-04-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-04-03 current 151 Rue Laura, Bromont, QC J0E 1L0
Name 1995-04-03 current 3135021 CANADA INC.
Status 1997-01-28 current Dissolved / Dissoute
Status 1995-04-03 1997-01-28 Active / Actif

Activities

Date Activity Details
1997-01-28 Dissolution
1995-04-03 Incorporation / Constitution en société

Office Location

Address 151 RUE LAURA
City BROMONT
Province QC
Postal Code J0E 1L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3457494 Canada Inc. 297 Frontenac, Bromont, QC J0E 1L0 1998-02-05
Craco Medical Corporation Inc. 145 Rue Des Melezes, Bromont, QC J0E 1L0 1997-04-18
Ibm Canada Financial Services Inc. 23 Airport Boulevard, Bromont, QC J0E 1L0 1996-07-19
Quali-t-extrans Inc. 22 Boul De L'aeroport, Bromont, QC J0E 1L0 1995-03-29
Récupérabois (wood) Inc. 1 Rue Mont Joie, Bromont, QC J0E 1L0 1995-03-08
3116433 Canada Inc. 145 Montcalm, Bromont, QC J0E 1L0 1995-02-09
Daniel Desmarais Informatique Inc. 92 Rue Nicolet, Bromont, QC J0E 1L0 1994-11-18
2999013 Canada Inc. 109 Rue Bellevue, Bromont, QC J0E 1L0 1994-02-03
Gestion Apple Jude Inc. 405 Huntingdon, Bromont, QC J0E 1L0 1993-08-03
2942445 Canada Inc. 748 Boul Bromont, Bromont, QC J0E 1L0 1993-08-02
Find all corporations in postal code J0E1L0

Corporation Directors

Name Address
MADELEINE BERGERON 18 BARRE, GRANBY QC J2H 2E6, Canada
FRANCOIS BELHUMEUR 1299 PROSPECT, SHERBROOKE QC J1J 1J4, Canada
PAUL F. DUSSAULT 151 LAURA, BROMONT QC J0E 1L0, Canada
ALAIN LAPOINTE 69 BERLIOZ, ILE DES SOEURS QC H3E 1T4, Canada
ISABELLE POUTRE 151 LAURA, BROMONT QC J0E 1L0, Canada
SOLANGE LEBRUN 638 100E AVE, MONTREAL QC H1A 2C2, Canada
JULIENNE LABELLE 4912 MAGLOIRE APP 1, ROCK FOREST QC J1N 1K1, Canada

Entities with the same directors

Name Director Name Director Address
7209908 CANADA INC. ALAIN LAPOINTE 1135 ST JOSEPH STREET, EMBRUN ON K0A 1W0, Canada
KEMPTVILLE RETIREMENT LIVING INC. Alain Lapointe 1135 St-Joseph, EMBRUN ON K0A 1W0, Canada
2886146 CANADA INC. ALAIN LAPOINTE 86, chemin de la Pointe, St-Mathieu-d'Harricana QC J0Y 1M0, Canada
AVRIO SEMICONDUCTORS INC. Alain Lapointe 7885, rue des Saules, Brossard QC J4X 2X5, Canada
7574754 Canada Inc. Alain LaPointe 706, rue des Patriotes, Saint Jerome QC J7Z 7B1, Canada
LES PÉTROLES ALCASYNA INC. ALAIN LAPOINTE 452 RUE DALQUIER, AMOS QC J9T 3H3, Canada
94725 CANADA INC. ALAIN LAPOINTE 452 RUE DALQUIER, AMOS QC J9T 3H3, Canada
106363 CANADA INC. ALAIN LAPOINTE 86, chemin de La Pointe, St-Mathieu d'Harricana QC J0Y 1M0, Canada
Embrun Holdings inc. ALAIN LAPOINTE 1135 ST JOSEPH STREET, EMBRUN ON K0A 1W0, Canada
ALDALAP HOLDINGS INC. Alain Lapointe 1199 Notre-Dame Street, P.O.Box 779, EMBRUN ON K0A 1W0, Canada

Competitor

Search similar business entities

City BROMONT
Post Code J0E1L0

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 3135021 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