3232573 CANADA INC.

Address:
1062 Charcot, Phase 2, App. 602, Boucherville, QC J4B 0C1

3232573 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3232573. The registration start date is February 28, 1996. The current status is Active.

Corporation Overview

Corporation ID 3232573
Business Number 892414145
Corporation Name 3232573 CANADA INC.
Registered Office Address 1062 Charcot, Phase 2, App. 602
Boucherville
QC J4B 0C1
Incorporation Date 1996-02-28
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRE ST-JEAN 1062 CHARCOT, PHASE 2, APP.602, BOUCHERVILLE QC J4B 0C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-02-27 1996-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-29 current 1062 Charcot, Phase 2, App. 602, Boucherville, QC J4B 0C1
Address 2007-01-30 2009-06-29 256 Rue Du Champ DorÉ, St-mathieu-de-beloeil, QC J3G 4S5
Address 1996-02-28 2007-01-30 500 Boul Laurier, Beloeil, QC J3G 4H9
Name 1996-02-28 current 3232573 CANADA INC.
Status 1996-02-28 current Active / Actif

Activities

Date Activity Details
1996-02-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1062 CHARCOT, PHASE 2, APP. 602
City BOUCHERVILLE
Province QC
Postal Code J4B 0C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Franser Inc. 1062, Charcot Ph-1, Boucherville, QC J4B 0C1 2007-09-20
3979679 Canada Inc. 1062 Charcot, Apt 101, Boucherville, QC J4B 0C1 2002-01-08
Richard Quevillon, Fca Inc. 203 - 1062 Rue Charcot, Boucherville, QC J4B 0C1 1983-07-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
ANDRE ST-JEAN 1062 CHARCOT, PHASE 2, APP.602, BOUCHERVILLE QC J4B 0C1, Canada

Entities with the same directors

Name Director Name Director Address
FEDERATION CANADIENNE FRANCE-CANADA ANDRE ST-JEAN 255 RUE HUBERT, LONGUEIL QC J4V 1B9, Canada
LES IMMEUBLES ANDRE ST-JEAN INC. ANDRE ST-JEAN 4810 OUEST RUE JEAN-TALON, MONTREAL QC H4P 2N5, Canada
LA-SECURITAIRE-INC. ANDRE ST-JEAN 255 HUBERT, GREENFIELD PARK, BROSSARD QC , Canada
CENTRE DE TRAITEMENT I.T.L. OMNITECH INC. ANDRE ST-JEAN 921 MARIE VICTORIN, VERCHERES QC J0L 2R0, Canada
3065642 CANADA INC. ANDRE ST-JEAN 860 DES ERABLES, BUCKINGHAM QC J8L 3P3, Canada
OMNITECH MIGRATION INTERNATIONAL INC. ANDRE ST-JEAN 921 MARIE VICTORIN, VERCHERES QC J0L 2R0, Canada
141636 CANADA INC. ANDRE ST-JEAN 921 MARIE VICTORIN, VERCHERES QC J0L 2R0, Canada
LE GROUPE DE PLACEMENTS POLYDIX II INC. ANDRE ST-JEAN 256 CHAMP DORE, ST-MATHIEU DE BELOEIL QC J3G 4S5, Canada
3363694 CANADA INC. ANDRE ST-JEAN 860 DES ERABLES, BUCKINGHAM QC J8L 3P3, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 0C1

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 3232573 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