3195902 CANADA INC.

Address:
565b Boul Laurier, Mont St-hilaire, QC J3H 4X7

3195902 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3195902. The registration start date is October 27, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3195902
Business Number 141019448
Corporation Name 3195902 CANADA INC.
Registered Office Address 565b Boul Laurier
Mont St-hilaire
QC J3H 4X7
Incorporation Date 1995-10-27
Dissolution Date 2000-09-14
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
DANIEL GADBOIS 29 PRINCIPALE, ST-BASILE LE GRAND QC J3N 1M3, Canada
FREDERICK AUDETTE 381 BLAIN APT 401, MONT ST-HILAIRE QC J3G 5H8, Canada
ISABELLE ROY 381 BLAIN APT 401, MONT ST-HILAIRE QC J3G 5H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-10-26 1995-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-10-27 current 565b Boul Laurier, Mont St-hilaire, QC J3H 4X7
Name 1995-10-27 current 3195902 CANADA INC.
Status 2000-09-14 current Dissolved / Dissoute
Status 1998-02-01 2000-09-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-10-27 1998-02-01 Active / Actif

Activities

Date Activity Details
2000-09-14 Dissolution Section: 210
1995-10-27 Incorporation / Constitution en société

Office Location

Address 565B BOUL LAURIER
City MONT ST-HILAIRE
Province QC
Postal Code J3H 4X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2893835 Canada Inc. 505 Boulevard Laurier, Mont St-hilaire, QC J3H 4X7 1993-02-08
Restaurant La Petite Italie No. 1 Inc. 505 Boul. Laurier, St-hilaire, QC J3H 4X7 1986-06-13
Productions L'item Plus Inc. 545 Boul. Laurier, St-hilaire, QC J3H 4X7 1984-05-04
Librairie Liv-co Inc. 505 Laurier, Mont St-hilaire, QC J3H 4X7 1983-04-14
Javd Inc. 539 Boul. Laurier, Mont-st-hilaire, QC J3H 4X7 1977-06-13
Gestion Infopharm Inc. 505 Boul Laurier, Mont St-hilaire, QC J3H 4X7 1986-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6032435 Canada Inc. 927 Rue De Calais, Mont-saint-hilaire, QC J3H 4T7 2002-10-29
Ayos Grains Inc. 172, Gédéon-ouimet, Mont St-hilaire, QC J3H 0A3 2014-05-08
Gestion Denis Jacob Inc. 173, Rue Des Français, Mont-st-hilaire, QC J3H 0A3 2009-10-23
6318673 Canada Inc. 173 Rue Des Francais, Mont-saint Hilaire, QC J3H 0A3 2004-12-01
Gestion Antoine Beaumier Ltee 185 Rue Des Francais, Mont St-hilaire, QC J3H 0A3 1977-08-09
Consilio Marketing Inc. 688, Rue Chapleau, Mont-st-hilaire, QC J3H 0A5 2013-10-21
Pro-snack Inc. 512 Rue Gabrielle-messier, Saint-hilaire, QC J3H 0A7 2009-07-24
4459407 Canada Inc. 180, Rue Louis-hamel, Mont-saint-hilaire, QC J3H 0B4 2008-03-04
144 Technologies Inc. 670 Rue De L'atlantique, Mont-saint-hilaire, QC J3H 0B6 2012-05-03
10531588 Canada Inc. 539 Rue Du Massif, Mont St-hilaire, QC J3H 0B7 2017-12-08
Find all corporations in postal code J3H

Corporation Directors

Name Address
DANIEL GADBOIS 29 PRINCIPALE, ST-BASILE LE GRAND QC J3N 1M3, Canada
FREDERICK AUDETTE 381 BLAIN APT 401, MONT ST-HILAIRE QC J3G 5H8, Canada
ISABELLE ROY 381 BLAIN APT 401, MONT ST-HILAIRE QC J3G 5H8, Canada

Entities with the same directors

Name Director Name Director Address
IKUMAK CEMENTATION MINING AND DEVELOPMENT INC. DANIEL GADBOIS 5111 Ikumaliurvik Road, Kuujjuaq QC J0M 1C0, Canada
DIAGENT MARKING SYSTEMS INC. FREDERICK AUDETTE 458 DES MESANGES, BELOEIL QC J3G 6G7, Canada
3918629 CANADA INC. ISABELLE ROY 3956, RUE DU COMMISSAIRE, LAVAL QC H7E 5H4, Canada
9541705 CANADA INC. Isabelle Roy 4824 rue Thomas-Chapais, Lévis QC G6W 0G4, Canada
Les Productions Belibis inc. ISABELLE ROY 11305 RUE MEUNIER, APP. 1, MONTREAL QC H3L 2Z5, Canada
107083 CANADA LTEE ISABELLE ROY 2636 SICARD, MONTREAL QC H1V 2Y7, Canada
ROY, TURMEL ET ASSOCIES INC. Isabelle Roy 1423, rue De Nerval, Québec QC G2G 1R5, Canada
CONSTRUCTIONS MICHEL BOUCHER LTEE ISABELLE ROY 500 PLACE D'ARMES, STE 2060, MONTREAL QC H2Y 2W2, Canada
ARO-BEAUCE INC. Isabelle ROY 2465, 28e Avenue, Saint-Prosper QC G0M 1Y0, Canada
SILHOUETTE BEAUTE R.M. INC. ISABELLE ROY 3272 AVENUE DE LA PEPINIERE STE 108, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONT ST-HILAIRE
Post Code J3H4X7

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 3195902 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