3518574 CANADA INC.

Address:
2195 Du Sorbier, Ste-julie, QC J0L 2S0

3518574 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3518574. The registration start date is August 6, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3518574
Business Number 872624069
Corporation Name 3518574 CANADA INC.
Registered Office Address 2195 Du Sorbier
Ste-julie
QC J0L 2S0
Incorporation Date 1998-08-06
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
STEVEN FALL 2195 DU SORBIER, STE-JULIE QC J0L 2S0, Canada
DANIEL ST-PIERRE 150 JEAN-TALON, CHATEAUGUAY QC J6S 3G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-08-05 1998-08-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-08-06 current 2195 Du Sorbier, Ste-julie, QC J0L 2S0
Name 1998-08-06 current 3518574 CANADA INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-08-06 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-08-06 Incorporation / Constitution en société

Office Location

Address 2195 DU SORBIER
City STE-JULIE
Province QC
Postal Code J0L 2S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3554121 Canada Inc. 474 Place De La Mitrelle, Sainte-julie, QC J0L 2S0 1998-11-12
P.g.a. Realty Management Inc. 148 Bellevue, Ste-julie, QC J0L 2S0 1998-07-20
Les Abris Alaska Inc. 638 Rue Fabre, Ste-julie, QC J0L 2S0 1998-03-25
Les VÊtements First Canadian Inc. 4 Rue D'auteuil, Ste-julie, QC J0L 2S0 1997-02-06
3237478 Canada Inc. 83 Des Haut Bois Boulevard, Suite 2, Ste-julie, QC J0L 2S0 1996-03-12
3104389 Canada Inc. 21 Rue D'auteuil, Sainte Julie, QC J0L 2S0 1994-12-30
Société De Gestion Jofran Inc. 124 Rue De Nantes Rr 1, Ste-julie, QC J0L 2S0 1994-12-13
Les Consultants Super Golf Millaire Inc. 66 Boulevard Des Haut-bois, Bureau 129, Ste-julie, QC J0L 2S0 1994-05-03
3002802 Canada Inc. 17 De La Rochelle, Ste-julie, QC J0L 2S0 1994-02-14
Interstyl Importation Inc. 53 Boulevard Des Hauts Bois, Ste-julie, QC J0L 2S0 1993-03-01
Find all corporations in postal code J0L2S0

Corporation Directors

Name Address
STEVEN FALL 2195 DU SORBIER, STE-JULIE QC J0L 2S0, Canada
DANIEL ST-PIERRE 150 JEAN-TALON, CHATEAUGUAY QC J6S 3G6, Canada

Entities with the same directors

Name Director Name Director Address
Surfaces Lumineuses RESILUM inc. Daniel St-Pierre 6275, 44e avenue, apt 1, Montréal QC H1T 2N8, Canada
162679 CANADA INC. DANIEL ST-PIERRE 4560 PROMENADE ILE PATON, STE. 201, CHOMEDEY QC H7W 4W6, Canada
138559 CANADA INC. DANIEL ST-PIERRE 65 HYDE PARK, BEACONSFIELD QC H9W 5L7, Canada
GROUPE HBS INC. DANIEL ST-PIERRE 312 RUE DU BOCAGE, ST-JEAN PORT-JOLI QC G0R 3G0, Canada
6371001 CANADA INC. DANIEL ST-PIERRE 2008-1288 W. Georgia St., VANCOUVER BC V6E 4R3, Canada
L'EST-EN-CIEL INC. DANIEL ST-PIERRE 1020 CH DE L'ERITAGE, PREVOST QC J0R 1T0, Canada
BÉTON ST-PIERRE INC. DANIEL ST-PIERRE 431, RUE ST-PIERRE, NOTRE-DAME-DU-BON-CONSEIL QC J0C 1A0, Canada
159008 CANADA INC. DANIEL ST-PIERRE 4560 PROMENADE ILE PATON, APP. 201, CHOMEDEY, LAVAL QC , Canada
J'aime mon drapeau DANIEL ST-PIERRE 1373 BREUX, CHAMBLY QC J3L 2Y2, Canada
159008 CANADA INC. DANIEL ST-PIERRE 1772 CH BAIE DU LAC, LAC DES BECS SCIES, ST-SAUVEUR QC J0R 1R1, Canada

Competitor

Search similar business entities

City STE-JULIE
Post Code J0L2S0

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 3518574 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