3552187 CANADA INC.

Address:
2102 Rang St-ange, Stainte-foy, QC G2E 2L9

3552187 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3552187. The registration start date is January 8, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3552187
Business Number 875883621
Corporation Name 3552187 CANADA INC.
Registered Office Address 2102 Rang St-ange
Stainte-foy
QC G2E 2L9
Incorporation Date 1999-01-08
Dissolution Date 2004-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOEL TREMBLAY 2102 RANG ST-ANGE, SAINTE-FOY QC G2E 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-01-07 1999-01-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-05 current 2102 Rang St-ange, Stainte-foy, QC G2E 2L9
Address 1999-04-30 2001-09-05 1955 Cote De Liesse, Suite 205, St-laurent, QC H4N 3A8
Address 1999-01-08 1999-04-30 630 Deslauriers, St-laurent, QC H4N 1W5
Name 1999-01-08 current 3552187 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 1999-01-08 2002-10-01 Active / Actif

Activities

Date Activity Details
2004-12-13 Dissolution Section: 212
1999-01-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2102 RANG ST-ANGE
City STAINTE-FOY
Province QC
Postal Code G2E 2L9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trans Express Road Inc. 8100 Rue St-jean Baptiste, Ancienne Lorette, QC G2E 0B6 2012-09-18
Baribeau Entrepreneur GÉnÉral LtÉe 5321, Boulevard Chauvreau Ouest, Quebec, QC G2E 1A1 2010-04-15
Defipro Technologies Inc. 4296 Boulevard Chauveau, Sainte-foy, QC G2E 1A1 1997-10-31
Essor Stratégies Inc. 1201, Rue Marcel, Québec, QC G2E 1B5 2008-02-21
6457878 Canada Inc. 1201 Marcel, Sainte-foy, QC G2E 1B5 2005-10-04
Transport Gilles Beaumont Inc. 1412 Rue Frenette, Sainte-foy, QC G2E 1B7 2000-06-12
Tel-air Electronique Inc. 1466 Frenette, Quebec, QC G2E 1B7 1984-02-16
3676595 Canada Inc. 1462 St-gÉdÉon, Ancienne-lorette, QC G2E 1C6 1999-12-01
Golden Aces Videos Corp. 1284 Villa Des Bois, Ancienne-lorette, QC G2E 1H1 2002-09-04
12419491 Canada Inc. 1398 Rue Saint Alphonse, L'ancienne-lorette, QC G2E 1J7 2020-10-15
Find all corporations in postal code G2E

Corporation Directors

Name Address
JOEL TREMBLAY 2102 RANG ST-ANGE, SAINTE-FOY QC G2E 2L9, Canada

Entities with the same directors

Name Director Name Director Address
CENTRE DE DÉVELOPPEMENT ÉCONOMIQUE DE LA COLOMBIE-BRITANNIQUE JOEL TREMBLAY 633 WEST 16TH AVENUE, SUITE 103, VANCOUVER BC V5Z 1S5, Canada
11489917 CANADA INC. JOEL TREMBLAY 10276 av. des Récollets, Montréal QC H1H 4E6, Canada

Competitor

Search similar business entities

City STAINTE-FOY
Post Code G2E 2L9

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 3552187 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