3306356 CANADA INC.

Address:
9906 Rang Fresniere, Mirabel, QC J7N 2R9

3306356 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3306356. The registration start date is October 21, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3306356
Business Number 894937887
Corporation Name 3306356 CANADA INC.
Registered Office Address 9906 Rang Fresniere
Mirabel
QC J7N 2R9
Incorporation Date 1996-10-21
Dissolution Date 2011-04-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
LOUIS ST-JACQUES 9305 STE-MADELEINE, MIRABEL QC J0N 1K0, Canada
CLAUDE ST-PIERRE 9906 LAFRESNIERE, MIRABEL QC J0N 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-10-20 1996-10-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-06-27 current 9906 Rang Fresniere, Mirabel, QC J7N 2R9
Address 1996-10-21 2005-06-27 9305 Ste-madeleine, Mirabel, QC J0N 1K0
Name 1996-10-21 current 3306356 CANADA INC.
Status 2011-04-21 current Dissolved / Dissoute
Status 2004-02-16 2011-04-21 Active / Actif
Status 2004-01-05 2004-02-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-08-12 2004-01-05 Active / Actif
Status 1999-02-01 1999-08-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-10-21 1999-02-01 Active / Actif

Activities

Date Activity Details
2011-04-21 Dissolution Section: 210(1)
1996-10-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9906 RANG FRESNIERE
City MIRABEL
Province QC
Postal Code J7N 2R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12438488 Canada Association 9990 Rang De La Fresnière, Mirabel, QC J7N 2R9 2020-10-22
9422943 Canada Inc. 10524, Rang De La Fresnière, Mirabel, QC J7N 2R9 2015-08-28
8058504 Canada Inc. 12570, Rang De La Fresnière, Mirabel, QC J7N 2R9 2012-01-01
6810039 Canada Inc. 10186 Rang LafresniÈre, Saint-benoÎt De Mirabel, QC J7N 2R9 2007-07-19
Recherches Cliniques Jpl Inc. 10860 Rang De La Fresnière, Mirabel, QC J7N 2R9 2005-12-22
Entreprise Thomann-hanry (canada) Inc. 11380 Rang De La FresniÈre, Mirabel, QC J7N 2R9 1999-05-27
Les Services Nathalie Bessette Inc. 9172, Rang De La Fresnière, Mirabel, QC J7N 2R9
Les Écuries Centauro Inc. 9172, Rang De La Fresnière, Saint-benoît De Mirabel, QC J7N 2R9 2013-09-05
Les Services Nathalie Bessette Inc. 9172, Rang De La Fresnière, Mirabel, QC J7N 2R9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ecological Tires Inc. 16585 Esplanade, Mirabel, QC J7N 0A3 2017-02-09
Wheelster Inc. 16585 Rue De L'esplanade, Mirabel, QC J7N 0A3 2015-03-20
3188311 Canada Inc. 11705 Rue De L'onyx, Mirabel, QC J7N 0A4 1995-09-28
7516380 Canada Inc. 11705 Rue De L'onyx, Mirabel, QC J7N 0A4 2010-04-01
8083851 Canada Inc. 12760 Boul.henri-fabre, Mirabel, QC J7N 0A6 2012-01-18
7839014 Canada Inc. 12800, Blvd. Henri-fabre, Mirabel, QC J7N 0A6 2011-05-11
Holding Icar International Inc. 12800 Boul. Henri-favre, Mirabel, QC J7N 0A6 2008-05-06
Centre International De Course Automobile (icar) Inc. 12800, Boul. Henri-fabre, Mirabel, QC J7N 0A6 2007-05-24
Distribution Protilife Inc. 12700 Boulevard Henri Fabre Est, Mirabel, QC J7N 0A6 2007-01-22
Pro-amino International Inc. 12700 Boul.henri-fabre Est, Mirabel, QC J7N 0A6 1989-09-01
Find all corporations in postal code J7N

Corporation Directors

Name Address
LOUIS ST-JACQUES 9305 STE-MADELEINE, MIRABEL QC J0N 1K0, Canada
CLAUDE ST-PIERRE 9906 LAFRESNIERE, MIRABEL QC J0N 1K0, Canada

Entities with the same directors

Name Director Name Director Address
The Ma Family Holdings Inc. Société d'investissement de la famille Ma Inc. Claude St-Pierre 801 Boulevard Laird, Mont-Royal QC H3R 1Y7, Canada
11625306 Canada Inc. Claude St-Pierre 801 Laird Blvd, Mont-Royal QC H3R 1Y7, Canada
10220396 CANADA INC. Claude St-Pierre 950 rue Fauvel, Laval QC H7Y 1L6, Canada
MTY TIKI MING ENTERPRISES INC. CLAUDE ST-PIERRE 950 FAUVEL, LAVAL QC H7Y 1L6, Canada
149869 CANADA INC. CLAUDE ST-PIERRE 778 BORD DE L'EAU, LAVAL QC H7X 2Y8, Canada
LES EXPANSIONS CLAUDE ST-PIERRE INC. CLAUDE ST-PIERRE 5041 HERTEL, PIERREFONDS QC H8Z 2R8, Canada
3115721 CANADA INC. CLAUDE ST-PIERRE 950 FAUVEL, LAVAL QC H7Y 1L6, Canada
LES ENTREPRISES EXPRESS D'ORIENT M.T.Y. INC. CLAUDE ST-PIERRE 950 FAUVEL, LAVAL QC H7Y 1L6, Canada
10179612 CANADA INC. Claude St-Pierre 950, rue Fauvel, Laval QC H7Y 1L6, Canada
MATOYEE ENTERPRISES INC. CLAUDE ST-PIERRE 950 FAUVEL, LAVAL QC H7Y 1L6, Canada

Competitor

Search similar business entities

City MIRABEL
Post Code J7N 2R9

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3306356 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