3496198 CANADA INC.

Address:
573, 1ere Rue, Chibougamau, QC G8P 1K8

3496198 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3571009. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3571009
Business Number 870206067
Corporation Name 3496198 CANADA INC.
Registered Office Address 573, 1ere Rue
Chibougamau
QC G8P 1K8
Dissolution Date 2019-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARTIN RENAUD 110 RUE FLEURY, CHIBOUGAMAU QC G8P 2A9, Canada
ROBERT LAPORTE 859 3E RUE, CHIBOUGAMAU QC G8P 1R1, Canada
JOSEE LAPORTE 1643 RUE GAY LUSSAC, JONQUIERE QC G7S 3K9, Canada
MARCEL BEDARD 524 RUE DEMERS, CHIBOUGAMAU QC G8P 1E9, Canada
ANNE LAPORTE 859 3E RUE, CHIBOUGAMAU QC G8P 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-31 1999-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-06 current 573, 1ere Rue, Chibougamau, QC G8P 1K8
Address 1999-01-01 2014-06-06 874 3e Rue, Chibougamau, QC G8P 1P9
Name 1999-01-01 current 3496198 CANADA INC.
Status 2019-05-15 current Dissolved / Dissoute
Status 1999-01-01 2019-05-15 Active / Actif

Activities

Date Activity Details
2019-05-15 Dissolution Section: 210(2)
1999-01-01 Amalgamation / Fusion Amalgamating Corporation: 3496198.
1999-01-01 Amalgamation / Fusion Amalgamating Corporation: 796468.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
3496198 Canada Inc. 874 3ieme Rue, Chibougamau, QC G8P 1P9 1998-08-31

Office Location

Address 573, 1ERE RUE
City CHIBOUGAMAU
Province QC
Postal Code G8P 1K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Robert Laporte Inc. 573, 1ere Rue, Chibougamau, QC G8P 1K8 1980-04-29
Les Placements Gisele Laporte Inc. 573, 1ere Rue, Chibougamau, QC G8P 1K8 1979-02-05
8811334 Canada Inc. 573, 1ère Rue, Chibougamau, QC G8P 1K8 2014-03-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8596913 Canada Inc. 246 Riviere Du Chef, Chibougamau, QC G8P 0A8 2013-08-01
4176812 Canada Inc. 542 Rue Demers, Chibougamau, QC G8P 1E9 2003-07-07
7852312 Canada Inc. 465, 2e Rue, Chibougamau, QC G8P 1M5 2011-05-03
7913893 Canada Inc. 465, 2e Rue, Chibougamau, QC G8P 1M5 2011-07-11
Immeubles Pel-ler Inc. 1920 - 5 Avenue, Shawinigan Secteur, Shawinigan-sud, QC G8P 1N4 2002-04-11
156307 Canada Inc. 473 3ieme Rue, Chibougamau, QC G8P 1N6 1987-06-17
AllÉgorie Marketing Inc. 511, 3Ème Rue, Chibougamau, QC G8P 1N8 1998-12-14
Chambre De Commerce Chibougamau-chapais 600 3e Rue, Bureau 4, Chibougamau, QC G8P 1P1 1954-07-07
10005690 Canada Inc. 781, 3e Rue, Chibougamau, QC G8P 1P7 2016-12-01
Sports Nautiques Daigle Inc. 880 3e Avenue, Chibougamau, QC G8P 1P9 1946-04-08
Find all corporations in postal code G8P

Corporation Directors

Name Address
MARTIN RENAUD 110 RUE FLEURY, CHIBOUGAMAU QC G8P 2A9, Canada
ROBERT LAPORTE 859 3E RUE, CHIBOUGAMAU QC G8P 1R1, Canada
JOSEE LAPORTE 1643 RUE GAY LUSSAC, JONQUIERE QC G7S 3K9, Canada
MARCEL BEDARD 524 RUE DEMERS, CHIBOUGAMAU QC G8P 1E9, Canada
ANNE LAPORTE 859 3E RUE, CHIBOUGAMAU QC G8P 1R1, Canada

Entities with the same directors

Name Director Name Director Address
3296199 CANADA INC. ANNE LAPORTE 859 3E RUE, CHIBOUGAMAU QC G8P 1R1, Canada
3496198 CANADA INC. ANNE LAPORTE 859 3IEME RUE, CHIBOUGAMAU QC G8P 1P9, Canada
M.A.S. CHIBOUGAMAU INC. ANNE LAPORTE 859 3E RUE, CHIBOUGAMAU QC G8P 1R1, Canada
3296199 CANADA INC. JOSEE LAPORTE 1643 GAY LUSSAC, JONQUIERE QC G7S 3K9, Canada
3496198 CANADA INC. JOSEE LAPORTE 1643 RUE GAY LUSSAC, JONQUIERE QC G7S 3K9, Canada
M.A.S. CHIBOUGAMAU INC. JOSEE LAPORTE 1643 RUE GAY LUSSAC, JONQUIERE QC G7S 3K9, Canada
96838 CANADA LTEE MARCEL BEDARD 590 RUE PATENAUDE A PONT-V IAU, LAVAL QC H7G 3G5, Canada
BEDARD, GUILBAULT & CIE LTEE MARCEL BEDARD 250 BOUL. JACQUES-CARTIER, DONNACONA QC G0A 1T0, Canada
SOCIETE DE GESTION MARCEL BEDARD INC. MARCEL BEDARD 4326 DES EPERVIERS, CHARLESBOURG QC G1G 1Y1, Canada
GESTION SOGECINQ INC. MARCEL BEDARD 9375 RUE D'OLINDA, QUEBEC QC G2B 5M7, Canada

Competitor

Search similar business entities

City CHIBOUGAMAU
Post Code G8P 1K8

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 3496198 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