3370178 CANADA INC.

Address:
56 Rue St-pierre, 2e Etage, Quebec, QC G1K 7H6

3370178 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3370178. The registration start date is May 1, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3370178
Business Number 888750973
Corporation Name 3370178 CANADA INC.
Registered Office Address 56 Rue St-pierre
2e Etage
Quebec
QC G1K 7H6
Incorporation Date 1997-05-01
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES MICHAUD 1327 CH. DU FLEUVE, ST-ROMUALD QC G6W 6Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-30 1997-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-12-16 current 56 Rue St-pierre, 2e Etage, Quebec, QC G1K 7H6
Address 1999-04-26 2002-12-16 961 Boulevard Champlain, Quebec, QC G1K 7H6
Address 1997-05-01 1999-04-26 1080 Cote Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8
Name 2003-02-13 current 3370178 CANADA INC.
Name 1999-05-28 2003-02-13 Granit Infinity Inc.
Name 1999-05-28 2003-02-13 Infinity Granite Inc.
Name 1997-05-01 1999-05-28 3370178 CANADA INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-05-01 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2003-02-13 Amendment / Modification Name Changed.
1999-05-28 Amendment / Modification Name Changed.
Directors Changed.
1999-04-26 Amendment / Modification RO Changed.
1997-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2002-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 56 RUE ST-PIERRE
City QUEBEC
Province QC
Postal Code G1K 7H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3412601 Canada Inc. 56 Rue St-pierre, 2e Etage, Quebec, QC G1K 4A1 1997-09-16
Association ForestiÈre Francophone Internationale (affi) 56 Rue St-pierre, 3e Etage, Quebec, QC G1K 4A1 1999-04-26
Noury Investments Limited 56 Rue St-pierre, 2ième étage, Quebec, QC G1K 4A1

Corporations in the same postal code

Corporation Name Office Address Incorporation
6399584 Canada Inc. 961, Boulevard Champlain, QuÉbec, QC G1K 7H6 2005-05-31
Gestion Seaquest Inc. 961 Boul. Champlain, QuÉbec, QC G1K 7H6 2003-03-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Productions Se Inc. 15-200, Rue Lalemant, Québec, QC G1K 0C2 2015-10-08
Association Al-jama'a 280 Rue Du Prince-Édouard, Apt 506, Québec, QC G1K 0E9 2015-10-22
Enjeux Du Droit 701-380, Rue De La Couronne, Québec, QC G1K 0G5 2020-06-26
11570897 Canada Inc. 203-26, Rue De La Pointe-aux-lièvres, Québec, QC G1K 0G6 2019-08-15
Goretti Music Ltd. 346 Rue Ste-agnÈs, Apt #4, Quebec, QC G1K 1E9 2005-04-28
Epicerie G.a. Ratte Inc. 202 Rue Taschereau, QuÉbec, QC G1K 1G7 1980-04-18
11566725 Canada Inc. 3-293 Rue Cardinal-taschereau, QuÉbec, QC G1K 1G8 2019-08-13
3608336 Canada Inc. 76, St-vallier, Quebec, QC G1K 1J6 1999-06-15
Bioté Cosmétiques Inc. 135 Rue Saint-vallier W., Québec, QC G1K 1J9 2009-09-03
4312651 Canada Inc. 216 Rue Saint-vallier Ouest, Suite 2, Québec, QC G1K 1K2 2005-09-28
Find all corporations in postal code G1K

Corporation Directors

Name Address
JACQUES MICHAUD 1327 CH. DU FLEUVE, ST-ROMUALD QC G6W 6Z6, Canada

Entities with the same directors

Name Director Name Director Address
INDUSTRIES CAMO (1985) LTEE JACQUES MICHAUD 435 PIERRE CORNEILLE APP. 435, MONTREAL QC H1M 1L3, Canada
Groupe Sogerock Inc. JACQUES MICHAUD 1327 CHEMIN DU FLEUVE, ST-ROMUALD QC G6W 6Z6, Canada
LES FEUILLUS MEGISCANE INC. JACQUES MICHAUD 721 BOUL. CROIX-ROUGE, SENNETERRE QC , Canada
2935392 CANADA INC. JACQUES MICHAUD 1, RUE TRENET, NOTRE-DAME-DE-L'ÎLE-PERROT QC J7V 7P2, Canada
PLACEMENTS GESCOM INC. JACQUES MICHAUD 1327 CH. DU FLEUVE, ST-ROMUALD QC G6W 6Z6, Canada
88967 CANADA LTEE JACQUES MICHAUD 1555 JACQUES-CARTIER, MONT-JOLI QC , Canada
94303 CANADA LTEE JACQUES MICHAUD 1587 LANDRY, MONT JOLI QC , Canada
159802 CANADA LIMITEE JACQUES MICHAUD 643 WHITE, GREENFIELD PARK QC J4V 1G2, Canada
LES INDUSTRIES ASI CANADA INC. JACQUES MICHAUD 1327, CHEMIN DU FLEUVE, ST-ROMUALD QC G6W 6Z6, Canada
LOMARPRO INC. JACQUES MICHAUD 850 C, CHEMIN AVILA, PIEDMONT QC J0R 1R3, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1K 7H6

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 3370178 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