3520072 CANADA INC.

Address:
12, Rue Kennedy, Morin-heights, QC J0R 1H0

3520072 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3520072. The registration start date is October 14, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3520072
Business Number 881144828
Corporation Name 3520072 CANADA INC.
Registered Office Address 12, Rue Kennedy
Morin-heights
QC J0R 1H0
Incorporation Date 1998-10-14
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CARL LAMB 3260 MONT-DUROCHER, APP. 2, STE-ADELE QC J8B 1K7, Canada
MARCEL HACHEY 5912 DES CARDINEAUX, STE-ROSE QC H7L 5J5, Canada
HAROLD ROY CRABTREE 12, RUE KENNEDY, MORIN-HEIGHTS QC J0R 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-10-13 1998-10-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-10-14 current 12, Rue Kennedy, Morin-heights, QC J0R 1H0
Name 1998-10-14 current 3520072 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 1998-10-14 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-10-14 Incorporation / Constitution en société

Office Location

Address 12, RUE KENNEDY
City MORIN-HEIGHTS
Province QC
Postal Code J0R 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Llj SystÈmes Informatiques Inc. 13 Rue Pierre, Morin-heights, QC J0R 1H0 1999-01-22
3476901 Canada Inc. 50 Rue Montfort, Morin Heights, QC J0R 1H0 1998-05-15
3246370 Canada Inc. 646 Rue Du Village, Po Box 116, Morin Heights, QC J0R 1H0 1996-04-12
3228240 Canada Inc. 11 De La Sabliere, Morin-heights, QC J0R 1H0 1996-02-14
J.s.g.r.a. Eurocan Inc. 18 River Rd, Morin Heights, QC J0R 1H0 1995-07-07
The Epicurean St-bernard Inc. 10 Alexandra, P O Box 554, Morin Heights, QC J0R 1H0 1995-06-05
Studio Wildsky Inc. 601 Chemin Du Lac Corbeau, Morin Heights, QC J0R 1H0 1994-09-26
3051412 Canada Inc. 390 Chemin Montfort, Morin Heights, QC J0R 1H0 1994-07-14
3010881 Canada Inc. 10 Rue Alexandra, C.p. 554, Morin-heights, QC J0R 1H0 1994-02-28
2987350 Canada Inc. 56 Ramsay, Morin-heights, QC J0R 1H0 1993-12-22
Find all corporations in postal code J0R1H0

Corporation Directors

Name Address
CARL LAMB 3260 MONT-DUROCHER, APP. 2, STE-ADELE QC J8B 1K7, Canada
MARCEL HACHEY 5912 DES CARDINEAUX, STE-ROSE QC H7L 5J5, Canada
HAROLD ROY CRABTREE 12, RUE KENNEDY, MORIN-HEIGHTS QC J0R 1H0, Canada

Entities with the same directors

Name Director Name Director Address
141005 CANADA INC. CARL LAMB 33 WALKER ROAD, WILLOWDALE ON M2N 2K2, Canada
RAZAR DIRECT BROADCAST SATELLITE SYSTEMS INC. CARL LAMB 33 WALKER ROAD, WILLOWDALE ON M2N 2K2, Canada
9922687 Canada Inc. Harold Roy Crabtree 138, Chemin Sinclair, Saint-Sauveur QC J0R 1R7, Canada
161315 Canada Inc. HAROLD ROY CRABTREE 10 PLACE CHAMPENEAUX, LORRAINE QC J6Z 2W9, Canada
LES ENTREPRISES VICTOR M. DEVITO INC. HAROLD ROY CRABTREE 10 PLACE CHAMPENEAUX, LORRAINE QC J6Z 3W9, Canada
3709744 CANADA INC. MARCEL HACHEY 54, CHEMIN DES CYPRÈS, SAINTE-ANNE-DES-LACS QC J0R 1B0, Canada
3638251 CANADA INC. MARCEL HACHEY 54 CHEMIN DES CYPRES, SAINTE-ANNE-DES-LACS QC J0R 1B0, Canada
4038606 CANADA INC. MARCEL HACHEY 54 RUE DES CYPRES, STE-ANNE-DES-LACS QC J0R 1B0, Canada
136296 CANADA INC. MARCEL HACHEY 5912 DES CARDINAUX, LAVAL QC H7L 5J5, Canada

Competitor

Search similar business entities

City MORIN-HEIGHTS
Post Code J0R1H0

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 3520072 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