3380785 CANADA INC.

Address:
215 Rue Notre Dame Ouest, Trois-pistoles, QC G0L 4K0

3380785 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3380785. The registration start date is June 5, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3380785
Business Number 886571850
Corporation Name 3380785 CANADA INC.
Registered Office Address 215 Rue Notre Dame Ouest
Trois-pistoles
QC G0L 4K0
Incorporation Date 1997-06-05
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 3

Directors

Director Name Director Address
DENIS MASSE 1136 ROUTE 185, NOTRE DAME DU LAC QC G0L 1X0, Canada
CLAUDIN BELISLE 21 PLACE LEBLOND, TROIS-PISTOLES QC G0L 4K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-04 1997-06-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-06-05 current 215 Rue Notre Dame Ouest, Trois-pistoles, QC G0L 4K0
Name 1997-06-05 current 3380785 CANADA INC.
Status 1997-11-04 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-06-05 1997-11-04 Active / Actif

Activities

Date Activity Details
1997-06-05 Incorporation / Constitution en société

Office Location

Address 215 RUE NOTRE DAME OUEST
City TROIS-PISTOLES
Province QC
Postal Code G0L 4K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3405940 Canada Inc. 345 Rue Notre-dame Ouest, Trois-pistoles, QC G0L 4K0 1997-09-01
3380521 Canada Inc. 215 Notre-dame O., Trois-pistoles, QC G0L 4K0 1997-06-04
Informatique Ghislain Gagnon Inc. 420 Rue Jean-rioux, Trois-pistoles, QC G0L 4K0 1991-05-24
174034 Canada Inc. 25 Rue Pelletier, Trois-pistoles, QC G0L 4K0 1990-08-27
Distributions E.r.d.k. Ltée 269 Rue Tetu, Trois-pistoles, QC G0L 4K0 1990-04-05
170817 Canada Inc. 489 Rue Notre-dame Est, Trois-pistoles, QC G0L 4K0 1989-11-20
170818 Canada Inc. 145 Rue Notre Dame Est, Trois Pistoles, QC G0L 4K0 1989-11-20
Construction Jacques & Francis Letourneau Inc. 13 Rue Jean, C.p. 908, Trois-pistoles, QC G0L 4K0 1989-07-14
166703 Canada Inc. 27 Route 132 Ouest, C.p. 669, Trois-pistoles, QC G0L 4K0 1989-03-14
162480 Canada Inc. 634 Rue Richard, Trois-pistoles, QC G0L 4K0 1988-08-29
Find all corporations in postal code G0L4K0

Corporation Directors

Name Address
DENIS MASSE 1136 ROUTE 185, NOTRE DAME DU LAC QC G0L 1X0, Canada
CLAUDIN BELISLE 21 PLACE LEBLOND, TROIS-PISTOLES QC G0L 4K0, Canada

Entities with the same directors

Name Director Name Director Address
3380521 CANADA INC. CLAUDIN BELISLE 21 PLACE LEBLOND, TROIS-PISTOLES QC G0L 4K0, Canada
LES PRODUCTIONS TRUJAN INC. DENIS MASSE 2674 PREVERT, LONGUEUIL QC J4L 1T7, Canada
166845 CANADA INC. DENIS MASSE 2674 PREVERT, LONGUEUIL QC J4L 1T7, Canada
3380521 CANADA INC. DENIS MASSE 1136 ROUTE 185, NOTRE-DAME-DU-LAC QC G0L 1X0, Canada
TRANSPORT DENIS MASSE INC. DENIS MASSE 3460 DES BOULEUAX, LA PLAINE QC J7M 2C1, Canada
Lighthouse Factor Inc. Denis Masse 111 Richelieu, Saint-Basile-Le-Grand QC J3N 1M4, Canada

Competitor

Search similar business entities

City TROIS-PISTOLES
Post Code G0L4K0

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 3380785 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