3486109 CANADA INC.

Address:
2431 ClÉroux Crescent, Gloucester, ON K1W 1A1

3486109 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3486109. The registration start date is April 27, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3486109
Business Number 898939020
Corporation Name 3486109 CANADA INC.
Registered Office Address 2431 ClÉroux Crescent
Gloucester
ON K1W 1A1
Incorporation Date 1998-04-27
Dissolution Date 2004-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
FRANCOIS LABELLE 43 RUE FORGET, EMBRUN ON K0A 1W0, Canada
LISE LABELLE 43 RUE FORGET, EMBRUN ON K0A 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-04-26 1998-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-18 current 2431 ClÉroux Crescent, Gloucester, ON K1W 1A1
Address 1998-04-27 2001-09-18 43 Rue Forget, Embrun, ON K0A 1W0
Name 1998-04-27 current 3486109 CANADA INC.
Status 2004-12-13 current Dissolved / Dissoute
Status 2004-07-15 2004-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-01 2004-07-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-04-27 2002-10-01 Active / Actif

Activities

Date Activity Details
2004-12-13 Dissolution Section: 212
1998-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2431 CLÉROUX CRESCENT
City GLOUCESTER
Province ON
Postal Code K1W 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nextstyles Inc. 2431 Cleroux Crescent, Ottawa, ON K1W 1A1 2005-03-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
6433774 Canada Corp. 12-2459 Cleroux Cres, Orleans, ON K1W 1A1 2005-08-17
6349668 Canada Corp. 2459 Cleroux Crescent, Unit 12, Orleans, ON K1W 1A1 2005-02-15
6342833 Canada Corp. 12-2459 Cleroux Cres., Orleans, ON K1W 1A1 2005-01-31
6433821 Canada Corp. 12-2459 Cleroux Cres, Orleans, ON K1W 1A1 2005-08-17
6319645 Canada Corp. 12-2459 Cleroux Cres, Orleans, ON K1W 1A1 2004-12-03
6329349 Canada Corp. 12-2459 Cleroux Cres, Orleans, Ont, ON K1W 1A1 2004-12-29
6360602 Canada Inc. 12-2459 Cleroux Cres, Orleans, ON K1W 1A1 2005-03-10
6393365 Canada Corp. 12-2459 Cleroux Cres, Orleans, ON K1W 1A1 2005-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
A1j1 Interlock and Landscape Contractors Ltd. 202 Lucinda Cres, Ottawa, ON K1W 0A1 2017-02-13
9811281 Canada Inc. 201 Lucinda Crescent, Ottawa, ON K1W 0A1 2016-06-28
Long Term Care Home Hunter Inc. 210 Lucinda Crescent, Ottawa, ON K1W 0A1 2013-10-17
Keep Moving 4ward Inc. 213 Lucinda Crescent, Ottawa, ON K1W 0A1 2013-09-18
Omar & Kby Entertainment|production Inc. 238 Lucinda Cres, Ottawa, ON K1W 0A1 2013-03-06
Burel Consulting Services Inc. 241 Lucinda Cr., Ottawa, ON K1W 0A1 2009-09-21
7018967 Canada Incorporated 227 Lucinda Crescent, Ottawa, ON K1W 0A1 2008-07-29
Roch Latreille Consultant Inc. 215 Lucinda Crescent, OrlÉans, ON K1W 0A1 2005-10-28
6453911 Canada Inc. 202, Lucinda Cres., Ottawa, ON K1W 0A1 2005-09-26
Boutique Marwa Inc. 238 Lucinda Cres., Orleans, ON K1W 0A1 2005-07-27
Find all corporations in postal code K1W

Corporation Directors

Name Address
FRANCOIS LABELLE 43 RUE FORGET, EMBRUN ON K0A 1W0, Canada
LISE LABELLE 43 RUE FORGET, EMBRUN ON K0A 1W0, Canada

Entities with the same directors

Name Director Name Director Address
(F.L.) DATA INTERNATIONAL LTD./LTEE FRANCOIS LABELLE 390 RUE CAISSE, APP. 1, VERDUN QC , Canada
MAJO PAYSAGISTE INC. FRANCOIS LABELLE 123 RUE EVANGELINE, STE-ROSE, LAVAL QC H7L 1S9, Canada
2854341 CANADA INC. FRANCOIS LABELLE 3176 PEBBLEWOOD RD, MISSISSAUGA ON L5N 6M7, Canada
141837 CANADA INC. FRANCOIS LABELLE 257 NOTRE DAME, HULL QC , Canada
REVOLUTECH INC. FRANCOIS LABELLE 6988 LOUIS - HEMON, MONTREAL QC H2E 2T5, Canada
LES ENTREPRISES FRANÇOIS LABELLE INC. FRANCOIS LABELLE 1835 BOUL. DES SEIGNEURS, TERREBONNE QC J6X 2M1, Canada
CANADIAN FIELD CROP RESEARCH ALLIANCE FRANCOIS LABELLE 38 4TH AVENUE N.E., BOX 170, CARMAN MB R0G 0J0, Canada
ASSOCIATION INTERNATIONALE DES AVOCATS EN DROIT TOURISTIQUE LISE LABELLE 1980 SHERBROOKE OUEST, SUITE 700, MONTREAL QC H3H 1E8, Canada
LES VACANCES PALMARES INC. LISE LABELLE 1980 SHERBROOKE ST. WEST, SUITE 700, MONTREAL QC H3H 1E8, Canada
SEXOMED INC. LISE LABELLE 87 PIEDMONT, STE-JULIE QC J0L 2S0, Canada

Competitor

Search similar business entities

City GLOUCESTER
Post Code K1W 1A1

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 3486109 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