3339696 CANADA INC.

Address:
1102 Cite Des Jeunes, Hull, QC J8Z 2N5

3339696 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3339696. The registration start date is January 24, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3339696
Business Number 893083360
Corporation Name 3339696 CANADA INC.
Registered Office Address 1102 Cite Des Jeunes
Hull
QC J8Z 2N5
Incorporation Date 1997-01-24
Dissolution Date 2003-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
DANIEL BERUBE 1102 CITE DES JEUNES, HULL QC J8Z 2N5, Canada
LEO MORISETTE 22 ALINE, GATINEAU QC J8T 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-01-23 1997-01-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-01-24 current 1102 Cite Des Jeunes, Hull, QC J8Z 2N5
Name 1997-01-24 current 3339696 CANADA INC.
Status 2003-05-09 current Dissolved / Dissoute
Status 1999-06-07 2003-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-01-24 1999-06-07 Active / Actif

Activities

Date Activity Details
2003-05-09 Dissolution Section: 210
1997-01-24 Incorporation / Constitution en société

Office Location

Address 1102 CITE DES JEUNES
City HULL
Province QC
Postal Code J8Z 2N5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9828907 Canada Inc. 975, Boulevard St-joseph, Suite 140, Gatineau, QC J8Z 0A2 2016-07-13
9837329 Canada Inc. 305, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2016-07-20
9229159 Canada Inc. 305 Francois De Levis, Gatineau, QC J8Z 1A3 2015-03-23
8380686 Canada Inc. 309, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2012-12-17
7048866 Canada Inc. 320, François De Lévis, Gatineau, QC J8Z 1A4 2008-09-22
4310748 Canada Ltee 340 Rue Francois-levis, Gatineau, QC J8Z 1A4 2005-06-23
6187013 Canada Inc. 326 FranÇois De LÉvis, Gatineau, QC J8Z 1A4 2004-01-28
Gestion Sogeco Outaouais Inc. 300 Rue FranÇois-de Levis, Gatineau, QC J8Z 1A4 2002-12-12
3902595 Canada Inc. 320 Levis, Hull, QC J8Z 1A4 2001-06-05
Cylabh Inc. 326, Rue François De Lévis, Gatineau, QC J8Z 1A4 2000-06-20
Find all corporations in postal code J8Z

Corporation Directors

Name Address
DANIEL BERUBE 1102 CITE DES JEUNES, HULL QC J8Z 2N5, Canada
LEO MORISETTE 22 ALINE, GATINEAU QC J8T 1T3, Canada

Entities with the same directors

Name Director Name Director Address
DAGIRE INC. DANIEL BERUBE 329 RUE SAVOY, MONT SAINT-HILAIRE QC J3H 4W6, Canada
3325091 CANADA INC. DANIEL BERUBE 2265 Malo, VARENNES QC J3X 1E1, Canada
DISTRIBUTION ATHLÉTIQUE & NUTRITION D.A.N. INC. DANIEL BERUBE 1158 VAILLANCOURT, ST-EMILE QC G3E 1A8, Canada
8886555 Canada Ltd. Daniel Berube 1634 Fielding St, Sudbury ON P3A 3Z3, Canada
8334536 Canada Incorporated daniel berube 35 viking lane, apt 843, toronto ON M9B 0A2, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Z2N5

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 3339696 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