3369510 CANADA INC.

Address:
84 Rue Principale, Lachute, QC J8H 3A8

3369510 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3369510. The registration start date is April 30, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3369510
Business Number 141892240
Corporation Name 3369510 CANADA INC.
Registered Office Address 84 Rue Principale
Lachute
QC J8H 3A8
Incorporation Date 1997-04-30
Dissolution Date 2002-03-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ERIC PETERSON 84 PRINCIPALE, LACHUTE QC J8H 3A8, Canada
JOHANNE BERNARD 84 PRINCIPALE, LACHUTE QC J8H 3A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-29 1997-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-04-30 current 84 Rue Principale, Lachute, QC J8H 3A8
Name 1997-04-30 current 3369510 CANADA INC.
Status 2002-03-08 current Dissolved / Dissoute
Status 1997-04-30 2002-03-08 Active / Actif

Activities

Date Activity Details
2002-03-08 Dissolution Section: 211
1997-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 84 RUE PRINCIPALE
City LACHUTE
Province QC
Postal Code J8H 3A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Photo-6 Inc. 84 Rue Principale, Granby, QC 1979-08-22
Creations Rouge D'or Inc. 84 Rue Principale, Hull, QC 1976-06-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Piscines Lachute Ltee 60 Rue Princesse, Lachute, QC J8H 3A8 1985-01-15
136062 Canada Inc. 58 Rue Principale, Lachute, QC J8H 3A8 1984-10-15
163566 Canada Inc. 58 Rue Principale, Lachute, QC J8H 3A8 1988-09-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Fondation The Wizard of Us 650, Chemin Des Lacs, Wentworth, QC J8H 0A2 2001-08-10
Les CrÉations The Wizard of Us Inc. 650, Chemin Des Lacs, Wentworth, QC J8H 0A2 2014-11-10
3184200 Canada Inc. 100, Chemin Du Lac-trott, Wentworth, QC J8H 0A7 1995-09-18
6233147 Canada Inc. 2181 Chemin De Dunany, Wentworth, QC J8H 0B5 2004-05-11
Consultants Marketing Marcel Raymond Inc. 279 Chemin Lac Louisa Nord, Wentworth, QC J8H 0C5 1993-09-30
3765440 Canada Inc. 308 Ch. Du Lac Louisa Sud, Wentworth, QC J8H 0C6 2000-05-25
Construction Seabros Inc. 69 Lac Louisa Sud, Wentworth, QC J8H 0C6 1987-12-11
Alter Ego Traducteurs Inc. 168 Chemin Louisa, Wenworth, QC J8H 0C7 1989-11-09
Paquette Quality Assurance Consulting Inc. 17 Rue Du Sulky, Gatineau, QC J8H 0E2 2007-05-30
Eddo Courtiers En Transport Inc. 64 Ch De La Pointe Blueberry, Wentworth, QC J8H 0G1 1991-07-23
Find all corporations in postal code J8H

Corporation Directors

Name Address
ERIC PETERSON 84 PRINCIPALE, LACHUTE QC J8H 3A8, Canada
JOHANNE BERNARD 84 PRINCIPALE, LACHUTE QC J8H 3A8, Canada

Entities with the same directors

Name Director Name Director Address
B.A.C.A. International (Canada), Inc. Eric Peterson 872 River Road, Manotick ON K4M 1B2, Canada
TULA FOUNDATION ERIC PETERSON 1713 HYACINTHE BAY ROAD, HERIOT BAY BC V0P 1H0, Canada
REGINA FLYING CLUB (1944) ERIC PETERSON 2342 MCGREGOR PLACE, REGINA SK S4V 2Y4, Canada
HOPITAL VETERINAIRE ST-EUSTACHE DEUX-MONTAGNES INC. JOHANNE BERNARD 157 RUE THEORET, ST-JEROME QC J7Y 2B4, Canada

Competitor

Search similar business entities

City LACHUTE
Post Code J8H3A8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3369510 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