3584623 CANADA INC.

Address:
3827 Rue St-damasse, C.p. 3210, Jonquiere, QC G7X 7X8

3584623 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3584623. The registration start date is February 5, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3584623
Business Number 872555222
Corporation Name 3584623 CANADA INC.
Registered Office Address 3827 Rue St-damasse
C.p. 3210
Jonquiere
QC G7X 7X8
Incorporation Date 1999-02-05
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-PIERRE SIMARD 1582 RUE DES MARTINETS, CHICOUTIMI QC G7H 5Y1, Canada
JEAN-GUY TREMBLAY 160 RUE DES CYPRES, VILLE DE LA BAIE QC G8B 3Y4, Canada
ALAIN GARANT 2748 RUE MCLEOD, JONQUIERE QC G7X 1X1, Canada
GHISLAIN TREMBLAY 1981 RUE DE L'ACADIE, JONQUIERE QC G7X 5Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-02-04 1999-02-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-02-05 current 3827 Rue St-damasse, C.p. 3210, Jonquiere, QC G7X 7X8
Name 1999-02-05 current 3584623 CANADA INC.
Status 1999-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-02-05 1999-07-01 Active / Actif

Activities

Date Activity Details
1999-02-05 Incorporation / Constitution en société

Office Location

Address 3827 RUE ST-DAMASSE
City JONQUIERE
Province QC
Postal Code G7X 7X8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chiasson & Thomas Inc. 3827 Rue St-damasse, C.p. 2310, Jonquiere, QC G7X 7X8

Corporations in the same postal code

Corporation Name Office Address Incorporation
3122107 Canada Inc. 3827 St-damase, C P 2310, Jonquiere, QC G7X 7X8 1995-02-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
G-teck Chauffage Inc. 3419, Rue Du Transport, Saguenay, QC G7X 0B6 2016-07-05
Voltam Inc. 3455, Rue Du Transport, JonquiÈre, QC G7X 0B6 2003-12-17
6576524 Canada Inc. 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2006-05-30
6192785 Canada LtÉe 3499, Rue De L'Énergie, Saguanay, QC G7X 0C1 2004-02-10
Amimac (2002) Ltée 3499 Rue De L'Énergie, Saguenay, QC G7X 0C1
6192815 Canada LtÉe 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2004-02-10
Amimac (2002) Ltee 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2002-06-18
6484026 Canada Inc. 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2005-12-01
Essor - Tech Inc. 3780, Rue Panet, Jonquière, QC G7X 0E5 2011-03-01
Industrivel Inc. 3780 Rue Panet, Jonquiere, QC G7X 0E5 1988-04-05
Find all corporations in postal code G7X

Corporation Directors

Name Address
JEAN-PIERRE SIMARD 1582 RUE DES MARTINETS, CHICOUTIMI QC G7H 5Y1, Canada
JEAN-GUY TREMBLAY 160 RUE DES CYPRES, VILLE DE LA BAIE QC G8B 3Y4, Canada
ALAIN GARANT 2748 RUE MCLEOD, JONQUIERE QC G7X 1X1, Canada
GHISLAIN TREMBLAY 1981 RUE DE L'ACADIE, JONQUIERE QC G7X 5Z3, Canada

Entities with the same directors

Name Director Name Director Address
CHIASSON & THOMAS INC. ALAIN GARANT 2748 RUE MCLEOD, JONQUIERE QC G7S 1X1, Canada
Chiasson & Thomas Inc. ALAIN GARANT 8794 ROUTE KENOGAMI, LAC KENOGAMI QC G7X 0H9, Canada
3122107 Canada Inc. ALAIN GARANT 2748 MCLEOD, JONQUIERE QC G7S 1X1, Canada
VOITURES D'OCCASION C.G. INC. GHISLAIN TREMBLAY 150 PLACE VANIER, VALCARTIER QC , Canada
PROMO-PLACINVEST LTEE GHISLAIN TREMBLAY 34 RUE CHARNY, LORRAINE QC , Canada
LES IMMEUBLES G.H. TREMBLAY LTEE GHISLAIN TREMBLAY 15 RUE BROUSSEAU, VAL D'OR QC , Canada
LES PLACEMENTS LOBACO INC. GHISLAIN TREMBLAY 15, BROSSEAU, VAL D'OR QC J9P 4H8, Canada
8729930 CANADA INC. GHISLAIN TREMBLAY 1981, rue de l'Acadie, Saguenay (Jonquière) QC G7X 5Z3, Canada
CHIASSON & THOMAS INC. GHISLAIN TREMBLAY 1981 RUE DE L'ACADIE, JONQUIERE QC G7X 5Z3, Canada
Chiasson & Thomas Inc. GHISLAIN TREMBLAY 1981 RUE DE L'ACADIE, JONQUIERE QC G7X 5Z3, Canada

Competitor

Search similar business entities

City JONQUIERE
Post Code G7X7X8

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 3584623 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