3432149 CANADA INC.

Address:
600 Boisvert, Aylmer, QC J9H 5C9

3432149 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3432149. The registration start date is November 5, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3432149
Business Number 873206775
Corporation Name 3432149 CANADA INC.
Registered Office Address 600 Boisvert
Aylmer
QC J9H 5C9
Incorporation Date 1997-11-05
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES CARON 600 RUE BOISVERT, AYLMER QC J9H 5C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-04 1997-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-11-05 current 600 Boisvert, Aylmer, QC J9H 5C9
Name 1997-11-05 current 3432149 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 2000-03-02 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-11-05 2000-03-02 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-11-05 Incorporation / Constitution en société

Office Location

Address 600 BOISVERT
City AYLMER
Province QC
Postal Code J9H 5C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Qamutit Express Inc. 43 Davis Street, Aylmer, QC J9H 5C9 1998-11-20
Cyberswiss Inc. 1549 Ch.eardley, Aylmer, QC J9H 5C9 1997-12-05
Informidable Ltee 917 Chemin Cook, Aylmer, QC J9H 5C9 1997-10-17
Little Pink Seeder Corporation 202 Eardley Rd, Aylmer, QC J9H 5C9 1996-07-29
3258319 Canada Inc. 865 Rue Des Saison, Aylmer, QC J9H 5C9 1996-05-09
Communication Wavertree Inc. 520 Boisvert, Aylmer, QC J9H 5C9 1996-04-19
Sas-net Inc. 1238 La Grande Allee, Aylmer, QC J9H 5C9 1996-02-26
3205339 Canada Inc. 1274 Grande Allee, Aylmer, QC J9H 5C9 1995-11-29
Senor Felipe's Franchising Inc. 1201 Perry Road, Aylmer, QC J9H 5C9 1994-11-24
Export Via Canada V. C. Inc. Sumac Road, Rr 1, P.o. Box 813, Aylmer, QC J9H 5C9 1994-10-27
Find all corporations in postal code J9H5C9

Corporation Directors

Name Address
GILLES CARON 600 RUE BOISVERT, AYLMER QC J9H 5C9, Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS GILLES CARON INC. GILLES CARON 511, CHEMIN STE-MARGUERITE, POINTE-DU-LAC QC G0X 1Z0, Canada
JOLIGAM INC. GILLES CARON 726 3ieme Avenue, Laval QC H7R 4J7, Canada
Académie de ski Nomad Inc. GILLES CARON 228 CHEMIN CHAMPAGNE, MONT-TREMBLANT QC J8E 1V4, Canada
CARON LALONDE RELATIONS PUBLIQUES INC. GILLES CARON 10801 MEUNIER, MONTREAL QC H3L 2Z5, Canada
89580 CANADA LTEE GILLES CARON RANG 1 EST, GRANADA QC J0Z 2C0, Canada
LES FABRICATIONS DROLIC INC. GILLES CARON 10801 RUE MEUNIER, MONTREAL QC H3L 2Z5, Canada
161898 CANADA INC. GILLES CARON 600 RUE BOISVERT, GATINEAU QC J8P 6W7, Canada
165056 CANADA INC. GILLES CARON 600 RUE BOISVERT, AYLMER QC J9H 5C9, Canada
LA NICHE DU BOULEVARD INC. GILLES CARON 986, RUE RODRIGUE, SECTEUR GRAND-ILE, SALABERRY-DE-VALLEYFIELD QC J6S 4V3, Canada
2778912 CANADA INC. GILLES CARON 600 BOISVERT, AYLMER QC , Canada

Competitor

Search similar business entities

City AYLMER
Post Code J9H5C9

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 3432149 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