3425614 CANADA INC.

Address:
200-925 Boul.de La Carriere, Hull, QC J8Y 6W5

3425614 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3425614. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3425614
Business Number 886201839
Corporation Name 3425614 CANADA INC.
Registered Office Address 200-925 Boul.de La Carriere
Hull
QC J8Y 6W5
Dissolution Date 2007-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
BRUCE BIANCO 47 1ST AVENUE, #3, OTTAWA ON K1S 2G1, Canada
PETER MACKINNON 12 RUE CLARENCE, OTTAWA ON K1N 5P3, Canada
EDITH GAUDET 246 DE LA GALENE, HULL QC J8Z 3N6, Canada
LÉON LAJOIE 6 IMPASSE DE LA CALCITE, HULL QC J8Z 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-10-14 1997-10-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-07-28 current 200-925 Boul.de La Carriere, Hull, QC J8Y 6W5
Address 2000-03-31 2000-07-28 925 Boul. De La Carriere, Suite 200, Hull, QC J8Y 6W5
Address 1997-10-15 2000-03-31 90 Sparks Street, Suite 1128, Ottawa, ON K1P 5B4
Name 2005-04-18 current 3425614 CANADA INC.
Name 1997-10-15 2005-04-18 SYNERCARD CORPORATION
Status 2007-07-23 current Dissolved / Dissoute
Status 2007-02-21 2007-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-10-15 2007-02-21 Active / Actif

Activities

Date Activity Details
2007-07-23 Dissolution Section: 212
2005-04-18 Amendment / Modification Name Changed.
2001-07-10 Amendment / Modification
2000-03-30 Amendment / Modification
1997-10-15 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200-925 BOUL.DE LA CARRIERE
City HULL
Province QC
Postal Code J8Y 6W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion V & N Lamon Inc. 1059, Boulevard De La Carrière, Gatineau, QC J8Y 6W5 2011-07-05
Imasight Inc. 925, Boulevard De La CarriÈre, Gatineau, QC J8Y 6W5 2001-09-17
3484726 Canada Inc. 925, De La Carriere, Gatineau, QC J8Y 6W5 1998-04-17
3434010 Canada Inc. 925 De La CarriÈre, Hull, QC J8Y 6W5 1997-11-12
164246 Canada Inc. 1045, Boulevard De La CarriÈre, Hull, QC J8Y 6W5 1988-10-26
154669 Canada Ltéé 925, Boulevard De La Carrière, Bureau5, Gatineau, QC J8Y 6W5
4482140 Canada Inc. 925 Boulevard De La Carriere, Suite 10, Gatineau, QC J8Y 6W5
7884591 Canada Inc. 925 De La Carrière, Gatineau, QC J8Y 6W5 2011-06-06
3434010 Canada Inc. 925 De La CarriÈre, Gatineau, QC J8Y 6W5
Mantha Automotive Group Inc. 1045, Boulevard De La Carrière, Gatineau, QC J8Y 6W5 2013-08-09
Find all corporations in postal code J8Y 6W5

Corporation Directors

Name Address
BRUCE BIANCO 47 1ST AVENUE, #3, OTTAWA ON K1S 2G1, Canada
PETER MACKINNON 12 RUE CLARENCE, OTTAWA ON K1N 5P3, Canada
EDITH GAUDET 246 DE LA GALENE, HULL QC J8Z 3N6, Canada
LÉON LAJOIE 6 IMPASSE DE LA CALCITE, HULL QC J8Z 2N6, Canada

Entities with the same directors

Name Director Name Director Address
6369855 CANADA INC. BRUCE BIANCO 68 LEONARD AVENUE, OTTAWA ON K1S 4V4, Canada
CACTUS COMMERCE INC. EDITH GAUDET 259 BOUL. ST-JOSEPH, SUITE 315, GATINEAU QC J8Y 6T1, Canada
CACTUS (CCI) INTERNET INC. EDITH GAUDET 259, BOULEVARD ST-JOSEPH, APPARTEMENT 315, GATINEAU QC J8Y 6T1, Canada
NATIONAL CAPITAL FREENET INCORPORATED PETER MACKINNON 3-31 YORK STREET, OTTAWA ON K1N 5S7, Canada
Elektra Observatories PETER MACKINNON 31 YORK ST., OTTAWA ON K1N 5S7, Canada
THE FATHERS OF CONFEDERATION MEMORIAL CITIZENS FOUNDATION PETER MACKINNON 87 CAMPUS DRIVE, 337 PHYSICAL ACTIVITY COMPLEX, SASKATOON SK S7N 5B2, Canada
THE CANADIAN STEM CELL FOUNDATION PETER MACKINNON 312 SASKATCHEWAN CRES. W, SASKATOON SK S7M 0A4, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y 6W5

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 3425614 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