3139999 CANADA INC.

Address:
641 Rue Gagne, St-justin, QC J0K 2V0

3139999 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3139999. The registration start date is April 21, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3139999
Business Number 896113974
Corporation Name 3139999 CANADA INC.
Registered Office Address 641 Rue Gagne
St-justin
QC J0K 2V0
Incorporation Date 1995-04-21
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE CADIEUX 4895 PLACE PELLETIER, ST-HUBERT QC J3Y 2H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-04-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-04-20 1995-04-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-04-21 current 641 Rue Gagne, St-justin, QC J0K 2V0
Name 1995-04-21 current 3139999 CANADA INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-07-23 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-04-21 2003-07-23 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1995-04-21 Incorporation / Constitution en société

Office Location

Address 641 RUE GAGNE
City ST-JUSTIN
Province QC
Postal Code J0K 2V0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises Patrice Deschamps Inc. 680 Rue Gagne, St-justin, QC J0K 2V0 1989-03-13
Garage Jean-francois Roch Inc. 460 Rue Gagne, St-justin, QC J0K 2V0 1984-08-10
Leo Paquet Portes Et Chassis Inc. 686 Gagne, Cte Maskinon, St-justin, QC J0K 2V0 1979-11-16
Entreprises A.m.y. Lauzon Inc. 1281 Rue Gerin, Cte Maskinonge, St-justin, QC J0K 2V0 1979-11-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ebi Latam Inc. 670 Rue De Montcalm, Berthierville, QC J0K 1A0 2020-10-21
Transport Éric HÉlie Inc. 500, Rivière Bayonne Sud, Berthierville, QC J0K 1A0 2019-06-11
Centre De L'immigrant Roumain Au Canada (c.e.r.c) 300 Rang Sainte Philomène, Berthierville, QC J0K 1A0 2019-01-07
10927538 Canada Inc. 300, Rang De La Rivière-bayonne Nord, Sainte-geneviève-de-berthier, QC J0K 1A0 2018-08-01
Pangea Foods Inc. 300 Rang Sainte-philomène, Berthierville, QC J0K 1A0 2018-06-05
Education Innovation Association 480 Rue Montcalm, Berthierville, QC J0K 1A0 2018-03-08
10086584 Canada Inc. 891, Rue Saint-viateur, Berthierville, QC J0K 1A0 2017-03-01
Agrilogy Inc. 752 Grande Cote, Berthierville, QC J0K 1A0 2017-02-15
École De Danse Gravité Inc. 1081 Rue De Frontenac, Berthierville, QC J0K 1A0 2016-06-30
9332391 Canada Inc. 700, Av. Gilles-villeneuve, Berthierville, QC J0K 1A0 2015-06-12
Find all corporations in postal code J0K

Corporation Directors

Name Address
ANDRE CADIEUX 4895 PLACE PELLETIER, ST-HUBERT QC J3Y 2H9, Canada

Entities with the same directors

Name Director Name Director Address
LES SERRES DU QUEBEC INC. QUEBEC GREENHOUSES INC. ANDRE CADIEUX 6224 DE MILLY, ST LEONARD QC H1P 2W7, Canada
OUTAOUAIS SANITAIRE INC. ANDRE CADIEUX 58 RUE DU MUGUET, MASSON-ANGERS QC J8M 1H3, Canada
OUTAOUAIS SANITAIRE INC. ANDRE CADIEUX 58 RUE DU MUGUET, MASSON ANGERS QC , Canada
ANDRE CADIEUX MOD'HOM INC. ANDRE CADIEUX 116 RUE LANDRY, NITRO, VALLEYFIELD QC J6S 5L3, Canada
80808 CANADA LIMITEE ANDRE CADIEUX 7541-23EME AVENUE, ST-MICHEL QC , Canada
CAMM-FAB MANUFACTURING INC. ANDRE CADIEUX 52 WILLIS DRIVE, AURORA ON L4G 7L9, Canada
126404 CANADA INC. ANDRE CADIEUX 15 AVENUE DU PARC, STE JULIE QC J0L 2S0, Canada
HENAXIM INC. ANDRE CADIEUX 25 VICTORIA, APP. 502, HULL QC J8X 1Z8, Canada
HULL-E! TOURS INC. ANDRE CADIEUX 4 CHEMIN LEBAUDY, GATINEAU QC J8V 1H4, Canada

Competitor

Search similar business entities

City ST-JUSTIN
Post Code J0K2V0

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 3139999 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