3193781 CANADA INC.

Address:
1050, Rue Prospect, Porte 2, Sherbrooke, QC J1H 1B3

3193781 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3193781. The registration start date is October 19, 1995. The current status is Active.

Corporation Overview

Corporation ID 3193781
Business Number 890205354
Corporation Name 3193781 CANADA INC.
Registered Office Address 1050, Rue Prospect, Porte 2
Sherbrooke
QC J1H 1B3
Incorporation Date 1995-10-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN SIMARD 3752 RUE IMPERIALE, ROCK FOREST QC J1N 3S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-10-18 1995-10-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-11-20 current 1050, Rue Prospect, Porte 2, Sherbrooke, QC J1H 1B3
Address 1995-10-19 2008-11-20 3752 Rue Imperiale, Rock Forest, QC J1N 3S9
Name 1995-10-19 current 3193781 CANADA INC.
Status 2001-07-05 current Active / Actif
Status 1998-02-01 2001-07-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-10-19 1998-02-01 Active / Actif

Activities

Date Activity Details
2007-10-11 Amendment / Modification
1995-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1050, rue Prospect, porte 2
City Sherbrooke
Province QC
Postal Code J1H 1B3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icotech Inc. 3420, Rue Galt Ouest, Sherbrooke, QC J1H 0A5 2012-03-19
Association Canadienne D'aikido Mochizuki 2791 Rue Devernay, Sherbrooke, QC J1H 0A6 1994-06-02
Decarie Lefevre & Associates Ltd. 1613 Rue Francis-mc Crea, Sherbrooke, QC J1H 0A9 1980-08-01
Hectafarm Inc. 3534, Rue De L'oiselet, Sherbrooke, QC J1H 0B2 2017-10-18
Steelssalg Engineering Inc. 3534 Rue De L'oiselet, Sherbrooke, QC J1H 0B2 2008-09-15
6147186 Canada Inc. 1613, Chemin Duplessis, Sherbrooke, QC J1H 0C2 2003-10-06
Les TrÉsors De L'Érable Inc. 2425, Ch Goddard, Sherbrooke, QC J1H 0C4 2006-07-01
Gestion Paul Bouchard Inc. 2633 Chemin Goddard, Sherbrooke, QC J1H 0C4 1993-11-24
6745491 Canada Inc. 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 2007-03-29
Strongman Champions League Canada Inc. 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 2011-06-27
Find all corporations in postal code J1H

Corporation Directors

Name Address
JEAN SIMARD 3752 RUE IMPERIALE, ROCK FOREST QC J1N 3S9, Canada

Entities with the same directors

Name Director Name Director Address
LABORATOIRES S.O.S. INC. S.O.S. LABORATORIES INC. JEAN SIMARD 5155 BELLECHASSE, MONTREAL QC , Canada
8543704 CANADA INC. Jean Simard 4019, avenue Harvard, Montréal QC H4A 2W8, Canada
175489 CANADA INC. JEAN SIMARD 7295 FÉLICITÉ, ANGERS QC G2K 2C5, Canada
PHOTO S.O.S. INC. JEAN SIMARD 5155 BELLECHASSE, MONTREAL QC H1T 2A6, Canada
PHOTO S.D.S. INC. JEAN SIMARD 5155 BELLECHASSE, MONTREAL QC H1T 2A6, Canada
GLOBAL MANAGEMENT MASSE ET LEFEBVRE INC. Jean Simard 4460, Rang St-Charles, Trois-Rivières QC G9B 7W9, Canada
3668045 Canada Inc. JEAN SIMARD 1428 COLBERT, CHAMBLY QC J3L 2X5, Canada
LES PLACEMENTS JEAN SIMARD INC. JEAN SIMARD 1245 O., SHERBROOKE, SUITE 1600, MONTREAL QC H3G 1G2, Canada
JEAN SIMARD, SPECIALISTE EN PEINTURE AUTO INC. JEAN SIMARD 55 LEBLANC, GATINEAU QC , Canada
MAICRAFT FAMRS INC. JEAN SIMARD 74 RANG MCINTOSH, FRELIGHSBURG QC J0J 1C0, Canada

Competitor

Search similar business entities

City Sherbrooke
Post Code J1H 1B3

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 3193781 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