3526372 CANADA INC.

Address:
15 Boulevard Gamelin, Suite 500, Hull, QC J8Y 1V4

3526372 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3526372. The registration start date is August 27, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3526372
Business Number 886237825
Corporation Name 3526372 CANADA INC.
Registered Office Address 15 Boulevard Gamelin
Suite 500
Hull
QC J8Y 1V4
Incorporation Date 1998-08-27
Dissolution Date 2002-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT GAUTHIER 64 DE LA GRAVITE, HULL QC J9A 2Z3, Canada
DIANE GAUTHIER 64 DE LA GRAVITE, HULL QC J9A 2Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-08-26 1998-08-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-08-27 current 15 Boulevard Gamelin, Suite 500, Hull, QC J8Y 1V4
Name 1998-08-27 current 3526372 CANADA INC.
Status 2002-06-14 current Dissolved / Dissoute
Status 1998-08-27 2002-06-14 Active / Actif

Activities

Date Activity Details
2002-06-14 Dissolution Section: 210
1998-08-27 Incorporation / Constitution en société

Office Location

Address 15 BOULEVARD GAMELIN
City HULL
Province QC
Postal Code J8Y 1V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2982625 Canada Inc. 1 Gamelin, Hull, QC J8Y 1V4 1993-12-15
150878 Canada Inc. 35 Boul. Gamelin, Hull, QC J8Y 1V4 1986-06-25
146533 Canada Inc. 33 Boul. Gamelin, Hull, QC J8Y 1V4 1985-08-01
Groupaction Y.d. Inc. 35 A Boul. Gamelin, Hull, QC J8Y 1V4 1983-12-13
127984 Canada Inc. 35a Boulevard Gamelin, Hull, QC J8Y 1V4 1983-12-12
116761 Canada Ltd. 31 Gamelin, Hull, QC J8Y 1V4 1982-08-06
Voyages El-air Ltee 33 Boul Gamelin, Hull, QC J8Y 1V4 1979-07-12
175221 Canada Inc. 33 Boul Gamelin, Hull, QC J8Y 1V4 1990-10-12
175519 Canada Ltee 35 Boul. Gamelin, Hull, QC J8Y 1V4 1990-10-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
ROBERT GAUTHIER 64 DE LA GRAVITE, HULL QC J9A 2Z3, Canada
DIANE GAUTHIER 64 DE LA GRAVITE, HULL QC J9A 2Z3, Canada

Entities with the same directors

Name Director Name Director Address
Bohème-Aventure Photo Inc. DIANE GAUTHIER 381A RUE DES PIONNIERS, TADOUSSAC QC G0T 2A0, Canada
LA SOCIETE "CENTRE DE RESSOURCES EN RESOLUTION DE CONFLITS (CRRC INC)" DIANE GAUTHIER 10925 RUE PARIS, MONTRÉAL QC H1H 4K9, Canada
128610 CANADA LTEE DIANE GAUTHIER 2709 RUE BORDUA, LONGUEUIL QC J4M 2P3, Canada
DEGRE SPORT LTEE DIANE GAUTHIER 5185 TERRASSE BEAUDRY, ST-HUBERT QC J3Y 6L2, Canada
JEDGA INC. DIANE GAUTHIER 550, DE CHANTEL, CHARLGESBOURG QC G1G 2Z2, Canada
PROCHA INC. DIANE GAUTHIER 212 JEAN MARC ST, LE GARDEUR QC J5Z 2R9, Canada
LOGAU VIRTUAL LOGISTICS INC. · LOGISTIQUES VIRTUELLES LOGAU INC. DIANE GAUTHIER 248 DES DRAVEURS STREET, AYLMER QC J9J 1K5, Canada
C.E.E. La Légende Inc. ROBERT GAUTHIER 13440A DAVID, ST JANVIER QC J7J 1H2, Canada
3125343 CANADA INC. ROBERT GAUTHIER 6585 RUE DES IMMORTELLES, CHARNY QC G6X 2B6, Canada
NUTRAXIS INC. ROBERT GAUTHIER 19381, COUNTY ROAD 24, DUNVEGAN ON K0C 1J0, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y1V4

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 3526372 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