3343707 CANADA INC.

Address:
112 Center Road, Kanesatake, QC J0N 1E0

3343707 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3343707. The registration start date is February 5, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3343707
Business Number 893100768
Corporation Name 3343707 CANADA INC.
Registered Office Address 112 Center Road
Kanesatake
QC J0N 1E0
Incorporation Date 1997-02-05
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
LI PING 8 SHAN LIN STREET, ZHONG SHAN DISTRICT, DALIAN , China
JERRY PELTIER 323 ST-GERMAIN ROAD, KANESATAKE QC J0N 1E0, Canada
MARTHE PERRON 10205 SACRE COEUR AVENUE, MONTREAL QC H2C 2S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-04 1997-02-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-05-27 current 112 Center Road, Kanesatake, QC J0N 1E0
Address 1997-02-05 1999-05-27 480 St-laurent Boulevard, Suite 503, Montreal, QC H2Y 3Y7
Name 1997-02-05 current 3343707 CANADA INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-08-27 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-02-05 2003-08-27 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1997-02-05 Incorporation / Constitution en société

Office Location

Address 112 CENTER ROAD
City KANESATAKE
Province QC
Postal Code J0N 1E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Holy Harmony Corp. 63 Rue Picquet, Oka, QC J0N 1E0 2020-11-06
12397943 Canada Inc. 419 Rue Goelands, Oka, QC J0N 1E0 2020-10-06
12075016 Canada Inc. 113 Ahsennenson Road, Kanehsatake, QC J0N 1E0 2020-05-21
Sempl Border Inc. 9 1st Avenue Bears Den, Kanesatake, QC J0N 1E0 2019-07-26
Mohawk Multi Media 13 Ahsennenhson, Kanehsatake, QC J0N 1E0 2019-06-19
11075489 Canada Inc. 8 Rue Simon, Oka, QC J0N 1E0 2018-11-01
Native Spirit Cannabis Company Inc. 16 Nicholas Rte, Kanesatake, QC J0N 1E0 2018-08-03
10861707 Canada Inc. 4, Rue Du Paquebot, Oka, QC J0N 1E0 2018-06-27
La Terrasse Jde Inc. 155 Rang Sainte-sophie, Oka, QC J0N 1E0 2018-05-25
Go Aventures Ltée 24 Rue Saint-jean-baptiste, Oka, QC J0N 1E0 2018-04-01
Find all corporations in postal code J0N 1E0

Corporation Directors

Name Address
LI PING 8 SHAN LIN STREET, ZHONG SHAN DISTRICT, DALIAN , China
JERRY PELTIER 323 ST-GERMAIN ROAD, KANESATAKE QC J0N 1E0, Canada
MARTHE PERRON 10205 SACRE COEUR AVENUE, MONTREAL QC H2C 2S6, Canada

Entities with the same directors

Name Director Name Director Address
WWW's Aboriginal Canada Technology Services Inc. JERRY PELTIER 112 CENTRE RD., KANESATAKE MOHAWK TERR. QC J0N 1E0, Canada
INTERNATIONAL CULTURAL INDUSTRY FORUM LI Ping 8640 OTHELLO STREET, BROSSARD QC J4Y 3B1, Canada
MON-HAI (CANADA-CHINA) INVESTMENT IMPORT-EXPORT CORPORATION LI PING 8640 OTHELLO, BROSSARD QC J4Y 3B1, Canada
CHALET KUM FUNG INC. LI PING 4570 RUE JEANNE-MANCE, MONTREAL QC H2V 4J4, Canada

Competitor

Search similar business entities

City KANESATAKE
Post Code J0N 1E0

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 3343707 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