3341674 CANADA INC.

Address:
2055 Des Grands Coteaux, St-mathieu De Beloeil, QC J3G 2C9

3341674 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3341674. The registration start date is January 30, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3341674
Business Number 893121566
Corporation Name 3341674 CANADA INC.
Registered Office Address 2055 Des Grands Coteaux
St-mathieu De Beloeil
QC J3G 2C9
Incorporation Date 1997-01-30
Dissolution Date 2000-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE DAOUST 2055 DES GRANDS COTEAUX, ST-MATHIEU DE BELOEIL QC J3G 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-01-29 1997-01-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-01-30 current 2055 Des Grands Coteaux, St-mathieu De Beloeil, QC J3G 2C9
Name 1997-01-30 current 3341674 CANADA INC.
Status 2000-12-31 current Dissolved / Dissoute
Status 1997-01-30 2000-12-31 Active / Actif

Activities

Date Activity Details
2000-12-31 Dissolution Section: 210
1997-01-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2055 DES GRANDS COTEAUX
City ST-MATHIEU DE BELOEIL
Province QC
Postal Code J3G 2C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Investissements Historia Inc. 5050 Chemin Des Grands Coteaux, Saint-mathieu-de-beloeil, QC J3G 2C9 1996-03-26
Giga. Com Inc. 320 L'heureux Sud, Beloeil, QC J3G 2C9 1994-12-07
Plomberie Alain Hamel Inc. 2550 Chemin Des Grands-coteaux, St-mathieu-de-beloeil, QC J3G 2C9 1994-04-05
Migair Aeronautique Inc. 1234 Ruisseau Sud, St-mathieu De Beloeil, QC J3G 2C9 1993-11-29
Les Equipements Damic Inc. 3001 B Bernard Pilon, St-mathieu De Beloeil, QC J3G 2C9 1992-08-28
Placements St-mathieu Inc. 5050 Des Grands Coteaux, St-mathieu-de-beloeil, QC J3G 2C9 1991-10-22
175627 Canada Inc. 1055 Des Grands Coteaux, St-mathieu De Beloeil, QC J3G 2C9 1990-11-02
Komax Productions Inc. 265 Montee Prevert, Beloeil, QC J3G 2C9 1989-09-20
167024 Canada Inc. 159 Le Brasier, Beloeil, QC J3G 2C9 1989-08-30
160346 Canada Inc. 1270 Boulevard L'heureux, Beloeil, QC J3G 2C9 1988-02-18
Find all corporations in postal code J3G2C9

Corporation Directors

Name Address
ANDRE DAOUST 2055 DES GRANDS COTEAUX, ST-MATHIEU DE BELOEIL QC J3G 2C9, Canada

Entities with the same directors

Name Director Name Director Address
CLOS STE-MARIE LTEE. ANDRE DAOUST 4220 BOUL DES MILLES-ILES, LAVAL QC H7L 1K5, Canada
L'ASSOCIATION POUR LA PROMOTION DU COMMERCE INTERNATIONAL (APCII) INC. ANDRE DAOUST 777 RUE E. RAYMOND, TERREBONNE QC J6W 3G9, Canada
LES SERVICES DE VENTE ANDRE DAOUTS LTEE ANDRE DAOUST 3212 RUE BOSSUET, BOISBRIAND QC J7H 1A9, Canada

Competitor

Search similar business entities

City ST-MATHIEU DE BELOEIL
Post Code J3G2C9

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 3341674 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