3562590 CANADA INC.

Address:
7044 Ch. Saint-francois, Montreal, QC H4S 1B7

3562590 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3562590. The registration start date is November 19, 1999. The current status is Active.

Corporation Overview

Corporation ID 3562590
Business Number 870098589
Corporation Name 3562590 CANADA INC.
Registered Office Address 7044 Ch. Saint-francois
Montreal
QC H4S 1B7
Incorporation Date 1999-11-19
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
MICHAEL HOULE 566 av. Champlain, Hemmingford QC J0L 1H0, Canada
TERRY MASON 829 ch. Upper Concession, Ormstown QC J0S 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-01 current 7044 Ch. Saint-francois, Montreal, QC H4S 1B7
Address 2001-01-08 2013-10-01 10365 Ryan Avenue, Dorval, QC H9P 1A2
Address 1999-11-19 2001-01-08 10 375 Ryan Avenue, Dorval, QC H9P 1A2
Name 1999-11-19 current 3562590 CANADA INC.
Status 2013-05-03 current Active / Actif
Status 2013-04-23 2013-05-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-19 2013-04-23 Active / Actif

Activities

Date Activity Details
1999-11-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7044 Ch. Saint-Francois
City Montreal
Province QC
Postal Code H4S 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
T.m.s. Truckmasters Ltd. 7044 Ch. Saint-francois, Montreal, QC H4S 1B7 1987-04-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Spicer Solution Providers (2sp) Inc. 5825 Chemin St François, Montréal, QC H4S 1B7 2018-01-12
7153422 Canada Inc. 7200 Chemin St-françois, Saint-laurent, QC H4S 1B7 2009-04-07
Ocean Depot Inc. 5860 St Francois, Ville St Laurent, QC H4S 1B7 2009-02-01
Ocean's Best Gourmet Cuisine Inc. 5860 St-francois Road, Ville St Laurent, QC H4S 1B7 2006-05-06
4210191 Canada Inc. 6000 Chemin St-franÇois, Ville St. Laurent, QC H4S 1B7 2004-04-16
Daily Transport Inc. 6600, Chemin Saint-franÇois, Saint-laurent, QC H4S 1B7 2001-10-11
Les Services Manutex Inc. 6600 Chemin Saint-francois, Saint-laurent, QC H4S 1B7 1997-12-31
Mccavour, Sarty & Sons Inc. 7200 St-francois, Villest-laurent, QC H4S 1B7 1988-03-08
153891 Canada Inc. 6000 St-francois, St-laurent, QC H4S 1B7 1987-01-09
127601 Canada Inc. 6000 Chemin St. François, Montreal (st. Laurent), QC H4S 1B7 1983-10-25
Find all corporations in postal code H4S 1B7

Corporation Directors

Name Address
MICHAEL HOULE 566 av. Champlain, Hemmingford QC J0L 1H0, Canada
TERRY MASON 829 ch. Upper Concession, Ormstown QC J0S 1K0, Canada

Entities with the same directors

Name Director Name Director Address
T.M.S. MAITRES DES CAMIONS LTEE. MICHAEL HOULE 566 av. Champlain, Hemmingford QC J0L 1H0, Canada
8104891 Canada Inc. Michael Houle 23, rue Beech, La Pêche QC J0X 3G0, Canada
10640018 CANADA INC. Michael Houle 566, Avenue Champlain, Hemmingford QC J0L 1H0, Canada
T.M.S. MAITRES DES CAMIONS LTEE. TERRY MASON 829 ch. Upper Concession, Ormstown QC J0S 1K0, Canada
10640077 CANADA INC. Terry Mason 829, Upper Concession, Ormstown QC J0S 1K0, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4S 1B7

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 3562590 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