3460959 CANADA INC.

Address:
14 Vanier, Masson-anger, QC J8M 1B1

3460959 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3460959. The registration start date is February 2, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3460959
Business Number 142280585
Corporation Name 3460959 CANADA INC.
Registered Office Address 14 Vanier
Masson-anger
QC J8M 1B1
Incorporation Date 1998-02-02
Dissolution Date 2000-03-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LUC PARENTEAU 14 VANIER, MASSON-ANGER QC J8M 1B1, Canada
MAURICE BRIERE 1484 ROUTE 309, NOTRE DAME DU LAUS QC J0X 2M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-02-01 1998-02-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-02-02 current 14 Vanier, Masson-anger, QC J8M 1B1
Name 1998-02-02 current 3460959 CANADA INC.
Status 2000-03-24 current Dissolved / Dissoute
Status 1998-02-02 2000-03-24 Active / Actif

Activities

Date Activity Details
2000-03-24 Dissolution Section: 210
1998-02-02 Incorporation / Constitution en société

Office Location

Address 14 VANIER
City MASSON-ANGER
Province QC
Postal Code J8M 1B1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Laurin Painting Inc. 86 Rue Roger-saint-onge, Gatineau, QC J8M 0A2 2017-05-23
9676848 Canada Inc. 74 Roger St-onge, Gatineau, QC J8M 0A2 2016-03-19
Pro Vision Flooring Canada Inc. 969 Chemin De Montréal Ouest, Apt 1, Gatineau, QC J8M 0A3 2020-08-30
10548057 Canada Inc. 2- 947 Chemin Montréal Ouest, Gatineau, QC J8M 0A3 2017-12-20
11997734 Canada Inc. 144 Imp. Des Pruches, Gatineau, QC J8M 0A6 2020-04-09
10794945 Canada Inc. 152, Impasse Des Pruches, Gatineau, QC J8M 0A6 2018-05-23
10613851 Canada Inc. 100 Impasse Des Pruches, Gatineau, QC J8M 0A6 2018-02-02
Enia Collections Inc. 109, Impasse Des Pruches, Gatineau, QC J8M 0A6 2012-04-13
7517408 Canada Inc. 129 Rue Alde-leroux, Gatineau, QC J8M 0A7 2010-04-06
3024890 Canada Inc. 128 AldÉ Leroux, Gatineau, QC J8M 0A7 1994-04-20
Find all corporations in postal code J8M

Corporation Directors

Name Address
LUC PARENTEAU 14 VANIER, MASSON-ANGER QC J8M 1B1, Canada
MAURICE BRIERE 1484 ROUTE 309, NOTRE DAME DU LAUS QC J0X 2M0, Canada

Entities with the same directors

Name Director Name Director Address
HYDRO-SURFACE CANADA INC. LUC PARENTEAU 5 RUE DAGENAIS, BEAUHARNOIS QC J6N 3J8, Canada
10301817 CANADA INC. Luc Parenteau 5 rue Dagenais, Beauharnois QC J6N 3J8, Canada
R.S.F.M. MARKETING INTERNATIONAL LTÉE LUC PARENTEAU 27 RUE LAJOIE, REPENTIGNY QC J6A 4K3, Canada
166760 CANADA INC. LUC PARENTEAU 46 PLACE DES QUATRE, DRUMMONDVILLE QC J2E 1L5, Canada
BATIMENT FAFARD INTERNATIONAL INC. LUC PARENTEAU 46 PLACE DES QUATRES, RR 4, DRUMMONDVILLE QC J2B 6V4, Canada
FORAGES GEOTECHNIQUES B.D. INC. MAURICE BRIERE C.P. 113, LAC MASSON, QUEBEC QC J0T 1L0, Canada
159731 CANADA INC. MAURICE BRIERE RUE PRINCIPALE, PARENT QC G0A 2V0, Canada

Competitor

Search similar business entities

City MASSON-ANGER
Post Code J8M1B1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3460959 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