3438830 CANADA INC.

Address:
579 Ch.blais, Namur, QC J0V 1N0

3438830 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3438830. The registration start date is November 27, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3438830
Business Number 872678693
Corporation Name 3438830 CANADA INC.
Registered Office Address 579 Ch.blais
Namur
QC J0V 1N0
Incorporation Date 1997-11-27
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PASCAL DESJARDINS 7424 DE LA ROCHE, MONTREAL QC H2R 2T5, Canada
STEPHAN DESJARDINS 579 CH.BLAIS, NAMUR QC J0V 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-26 1997-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-11-27 current 579 Ch.blais, Namur, QC J0V 1N0
Name 1997-11-27 current 3438830 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 1997-11-27 2000-03-02 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-11-27 Incorporation / Constitution en société

Office Location

Address 579 CH.BLAIS
City NAMUR
Province QC
Postal Code J0V 1N0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Elevages Garpa Inc. 325 Ch. Pointe Des Pins, Boileau, QC J0V 1N0 1996-06-19
3042146 Canada Inc. 544 Rue De La Forge, Namur, QC J0V 1N0 1994-06-13
2683431 Canada Inc. 132 Rue Principale, St. Andre Est, QC J0V 1N0 1991-01-21
Casse-croute 315 Inc. 1133 Route 315, Namur, QC J0V 1N0 1983-07-05
117207 Canada Inc. 325 Route 323, Namur, QC J0V 1N0 1982-09-03
Restaurant Namur Inc. Namur, Namur, QC J0V 1N0 1980-04-17
134692 Canada Ltee Namur, QC J0V 1N0 1984-09-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
C-58 Plastics Inc. 929 Des Sorbiers, Pincourt, QC J0V 0C9 2004-05-14
12487438 Canada Inc. 2268, Route 327, Grenville-sur-la-rouge, QC J0V 1B0 2020-11-11
12471400 Canada Inc. 32 Chemin De La Baie Grenville, Grenville Sur La Rouge, QC J0V 1B0 2020-11-04
Carrelage Ceramatec Inc. 2256, Route 327, Grenville-sur-la-rouge, QC J0V 1B0 2020-10-04
12269546 Canada Inc. 46 Montee Crooks, Grenville Sur La Rouge, QC J0V 1B0 2020-09-11
11623958 Canada Inc. 51, Rue Des Bouleaux, Greenville-sur-la-rouge, QC J0V 1B0 2019-09-12
10596370 Canada Inc. 1698 Route 148, Grenville-sur-la-rouge, QC J0V 1B0 2018-01-23
9772758 Canada Inc. 1672, Route Des Outaouais, Grenville, QC J0V 1B0 2016-05-30
Synaplogik Inc. 215, Chemin Danis, Grenville Sur La Rouge, QC J0V 1B0 2015-07-14
Pit Stop Karting Canada Inc. 1335 Chemin De La Rivière Rouge, Grenville-sur-la-rouge, QC J0V 1B0 2015-06-08
Find all corporations in postal code J0V

Corporation Directors

Name Address
PASCAL DESJARDINS 7424 DE LA ROCHE, MONTREAL QC H2R 2T5, Canada
STEPHAN DESJARDINS 579 CH.BLAIS, NAMUR QC J0V 1N0, Canada

Entities with the same directors

Name Director Name Director Address
CORPORATION BELLA VITA INTERNATIONAL PASCAL DESJARDINS 550 CHEMIN DES OUTAOUAIS, CUSHING-LES-BAINS, CHATHAM QC J8G 1V2, Canada
TallyPack Inc. PASCAL DESJARDINS 7424 DE LA ROCHE, MONTREAL QC H2R 2T5, Canada
VisiForêt Inc. PASCAL DESJARDINS 7424 DE LA ROCHE, MONTREAL QC H2R 2T5, Canada
DESJARDINS MARKETING ET COMMUNICATION D'AFFAIRES (MME) iNC. STEPHAN DESJARDINS 1 RUE PROVOST, LACHINE QC H8S 4H2, Canada

Competitor

Search similar business entities

City NAMUR
Post Code J0V1N0

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 3438830 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