3521729 CANADA INC.

Address:
110 Rue Georges, Gatineau, QC J8M 1A2

3521729 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3521729. The registration start date is August 26, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3521729
Business Number 887262426
Corporation Name 3521729 CANADA INC.
Registered Office Address 110 Rue Georges
Gatineau
QC J8M 1A2
Incorporation Date 1998-08-26
Dissolution Date 2014-07-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN LAROSE 109 1/2 RUE GEORGES, MASSON-ANGERS QC J8M 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-08-25 1998-08-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-02 current 110 Rue Georges, Gatineau, QC J8M 1A2
Address 1998-08-26 2005-08-02 110 Rue Georges, Masson-angers, QC J8M 1A2
Name 1998-08-26 current 3521729 CANADA INC.
Status 2014-07-16 current Dissolved / Dissoute
Status 1998-08-26 2014-07-16 Active / Actif

Activities

Date Activity Details
2014-07-16 Dissolution Section: 210(2)
2007-10-12 Amendment / Modification
1998-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 110 RUE GEORGES
City GATINEAU
Province QC
Postal Code J8M 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Encan Larose (1988) Inc. 110 Rue Georges, Masson, QC J0X 2H0 1988-05-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
MarchÉ Famille Grenon Inc. 112, Rue Georges, Gatineau, QC J8M 1A2 2012-02-09
4480635 Canada Inc. 87 Georges, Gatineau, QC J8M 1A2 2008-06-11
6254055 Canada IncorporÉe 133, Rue George, Gatineau(masson-anger), QC J8M 1A2 2004-06-30
4217144 Canada Inc. 110 Rue Georges, Gatineau, QC J8M 1A2 2004-02-19
3632652 Canada Inc. 110, Rue Georges, Gatineau, QC J8M 1A2 1999-08-06
Entreprises Fortin-duguay Inc. 91-b Rue Georges, Gatineau, QC J8M 1A2 1982-02-18
Marché De L'encan M.j.t. Larose Inc. 402-110, Rue Georges, Gatineau, QC J8M 1A2
7762232 Canada Inc. 110, Rue Georges, Suite 11, Gatineau, QC J8M 1A2
Cavendre.com Inc. 110, Rue Georges, Suite 17, Gatineau, QC J8M 1A2
Marche Aux Puces Lesage Inc. 110, Rue Georges, Gatineau, QC J8M 1A2 1980-04-08
Find all corporations in postal code J8M 1A2

Corporation Directors

Name Address
JEAN LAROSE 109 1/2 RUE GEORGES, MASSON-ANGERS QC J8M 1A1, Canada

Entities with the same directors

Name Director Name Director Address
BSLM LTEE JEAN LAROSE 19 EASTWOOD PLACE, APP 9, VANIER ON , Canada
8699569 Canada Inc. Jean Larose 1338, chemin River, L'Ange-Gardien QC J8L 0M5, Canada
3632652 CANADA INC. JEAN LAROSE 109 1/2 RUE GEORGES, GATINEAU QC J8M 1A1, Canada
CAVENDRE.COM INC. JEAN LAROSE 1338 CHEMIN RIVER, L'ANGE-GARDIEN QC J8L 0M5, Canada
AGENCES JOLAR INC. JEAN LAROSE 420 BOUL. ST JOSEPH OUEST APT 3, MONTREAL QC H2V 2P4, Canada
159956 CANADA INC. JEAN LAROSE 2210 RUE HUGO, SHERBROOKE QC J1J 3W5, Canada
MMIW INC. JEAN LAROSE RUE 3 MANAGUAN, ODANAK QC J0G 1H0, Canada
THE FIRST NATIONS MESSENGER FOUNDATION JEAN LAROSE 5795 DOLMAN RIDGE RD., R.R.#9, ORLEANS ON K1C 7G4, Canada
96028 CANADA INC. JEAN LAROSE 169 CHEMIN DU TOUR, LAVAL QC H7Y 1G8, Canada
7139543 CANADA INC. JEAN LAROSE RUE 3 MANAGUAN, ODANAK QC J0G 1H0, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8M 1A2

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
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 3521729 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