3362744 CANADA INC.

Address:
341 Route 111 Ouest, C.p. 188, La Sarre, QC J9Z 2X5

3362744 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3362744. The registration start date is April 8, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3362744
Business Number 886402767
Corporation Name 3362744 CANADA INC.
Registered Office Address 341 Route 111 Ouest
C.p. 188
La Sarre
QC J9Z 2X5
Incorporation Date 1997-04-08
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BERTRAND PERRON 202 12IEME AVENUE EST, LA SARRE QC J9Z 2X4, Canada
DENIS SIMARD 95 AVENUE BANVILLE, LA SARRE QC J9Z 3M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-07 1997-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-04-16 current 341 Route 111 Ouest, C.p. 188, La Sarre, QC J9Z 2X5
Name 1997-04-08 current 3362744 CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-08-04 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-08 1999-08-04 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-04-08 Incorporation / Constitution en société

Office Location

Address 341 ROUTE 111 OUEST
City LA SARRE
Province QC
Postal Code J9Z 2X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Helicopteres Abitibi Ltee 341 Route 111 Ouest, La Sarre, QC J9Z 2X5 1990-07-10
Heli-service Abitibi Ltee 341 Route 111 Ouest, La Sarre, QC J9Z 2X5 1990-07-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Radiateur Norvoie Ltee Rr 393, C.p. 181, La Sarre, QC J9Z 2X5 1984-09-13
Les Maisons Gobeil (1985) Ltee Route 111, Cp 175, La Sarre, QC J9Z 2X5 1984-03-02
Les Petroles Carufel Inc. Chemin De Fer, Ouest, La Sarre, QC J9Z 2X5 1983-01-10
Gestion Breton (la Sarre) Ltee 20 2e Rue Est, C.p. 278, La Sarre, QC J9Z 2X5 1980-03-03
Transport Gobeil (1985) Ltee Route 111, Box 175, La Sarre, QC J9Z 2X5 1984-03-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Karine Morin Dentiste Inc. 665 2e Rue Est, La Sarre, QC J9Z 0A7 2009-11-12
Association of Canadian Cartoonists 24 Pelletier, Gatineau, QC J9Z 1C5 1988-03-25
Air Terre Service Courrier Inc. 14, 3e Avenue Ouest, La Sarre, QC J9Z 1G7 1989-04-24
Conteneurs Multiblast Inc. 176 3e Avenue Est, La Sarre, QC J9Z 1J2 2019-09-24
7917759 Canada Inc. 84, 5ème Avenue Est, Lasarre, QC J9Z 1K9 2011-07-14
Bioxfor Inc. 50a 5e Avenue Est, La Sarre, QC J9Z 1K9 2010-10-06
6669468 Canada Inc. 84, 5e Avenue Est, La Sarre, QC J9Z 1K9 2006-12-07
Varietes Norli Inc. 84 5ieme Avenue Est, La Sarre, QC J9Z 1K9 1980-09-17
6567291 Canada Inc. 78, 8ème Avenue Ouest, La Sarre, QC J9Z 1N3 2006-05-10
4272501 Canada Inc. 78 8e Avenue Ouest, La Sarre, QC J9Z 1N3 2004-12-15
Find all corporations in postal code J9Z

Corporation Directors

Name Address
BERTRAND PERRON 202 12IEME AVENUE EST, LA SARRE QC J9Z 2X4, Canada
DENIS SIMARD 95 AVENUE BANVILLE, LA SARRE QC J9Z 3M8, Canada

Entities with the same directors

Name Director Name Director Address
125578 CANADA INC. BERTRAND PERRON 590 3 RUE EST, LASARRE QC J9Z 2K3, Canada
TAKATAKIAQ HELICOPTER INC. BERTRAND PERRON 202 12E AVENUE EST, C.P. 146, LASARRE QC J9Z 2X4, Canada
LES HELICOPTERES ABITIBI LTEE BERTRAND PERRON 590 3E RUE EST, LA SARRE QC J9Z 2K3, Canada
LES HÉLICOPTÈRES ABITIBI LTÉE BERTRAND PERRON 188 Ridge View Close, Cochrane AB T4C 0J2, Canada
MILIHUIT INC. BERTRAND PERRON 590 3E RUE EST, LA SARRE QC J9Z 2K3, Canada
2758741 CANADA INC. BERTRAND PERRON 590 3E RUE EST, LA SARRE QC J9Z 2K3, Canada
A & H EXPRESS LINES CANADA LTD. BERTRAND PERRON 1100 DR. PENFIELD AP. 310, MONTREAL QC H3A 1A8, Canada
174306 CANADA INC. BERTRAND PERRON 590 3E RUE EST, LA SARRE QC J9Z 2K3, Canada
CROSS CANADA MOTOR CARRIERS CORPORATION BERTRAND PERRON 1100 AVE. DR. PENFIELD, APT. 310, MONTREAL QC H3A 1A8, Canada
ENTREPRISES ARMAND DUFOUR & FILS INC. DENIS SIMARD 5085, rue Montlieu, Trois-Rivières QC G8Y 7H2, Canada

Competitor

Search similar business entities

City LA SARRE
Post Code J9Z2X5

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
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 3362744 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