3588041 CANADA INC.

Address:
801 Chemin Des Lignes, St-augustin De Woburn, QC G0Y 1R0

3588041 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3588041. The registration start date is March 30, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3588041
Business Number 142991140
Corporation Name 3588041 CANADA INC.
Registered Office Address 801 Chemin Des Lignes
St-augustin De Woburn
QC G0Y 1R0
Incorporation Date 1999-03-30
Dissolution Date 2002-07-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROY NORMAND 1 RUE ST-HENRI, EAST HEREFORD QC J0B 1S0, Canada
JEAN-PIERRE REVILLE 2423 ROUTE 165, ST-FERDINAND QC G0N 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-30 current 801 Chemin Des Lignes, St-augustin De Woburn, QC G0Y 1R0
Name 1999-03-30 current 3588041 CANADA INC.
Status 2002-07-03 current Dissolved / Dissoute
Status 1999-03-30 2002-07-03 Active / Actif

Activities

Date Activity Details
2002-07-03 Dissolution Section: 210
1999-03-30 Incorporation / Constitution en société

Office Location

Address 801 CHEMIN DES LIGNES
City ST-AUGUSTIN DE WOBURN
Province QC
Postal Code G0Y 1R0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3227545 Canada Inc. 801 Chemin Des Lignes, Woburn, QC G0Y 1R0 1996-02-13
3698122 Canada Inc. 801 Chemin Des Lignes, Saint-augustin-de-woburn, QC G0Y 1R0 2000-02-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
All Things Legal Ltd. 536 St-augustin Street, Woburn, QC G0Y 1R0 2020-08-01
6056521 Canada Inc. 120 Rue De Louise-bocage, R.r.1, Wob Urn, QC G0Y 1R0 2003-01-21
Les Placements Jean-paul Fontaine Ltee 850 Fontaine, Woburn, QC G0Y 1R0 1979-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Services Alimentaires Agnone Ltee 13 Chemin Du 7e Rang, Audet, QC G0Y 1A0 1985-04-12
Axtell Communications Incorporated 5684 Camp Comfort, Beaulac-garthby, QC G0Y 1B0 2013-02-08
G.o.p. Medic Groupe Conseil Inc. 5129, Chemin Beaurivage, Beaulac-garthby, QC G0Y 1B0 2007-07-04
Softegist Inc. 996, Adélard-lehoux, Beaulac-garthby, QC G0Y 1B0 2006-10-10
France Doyon Immobilier Inc. 1094 Adelard-lehoux, Beaulac-garthby, QC G0Y 1B0 1999-04-27
Scierie Coeur Du QuÉbec Inc. 6158 Route Du 2e Rang Nord, Beaulac-garthby, QC G0Y 1B0 1995-09-18
2888904 Canada Inc. 250 Route 161, St-martyrs Canadiens, QC G0Y 1B0 1993-01-15
Fermes Rocendel Inc. 86 Longue Pointe Sud, Beaulac-garthby, QC G0Y 1B0 1984-02-20
123417 Canada Ltee 234 Chemin Brochu, Beaulac-garthby, QC G0Y 1B0 1983-05-10
Impact-immobilia Inc. 95, Ch. Longue-pointe Sud, Beaulac-garthby, QC G0Y 1B0 1982-11-23
Find all corporations in postal code G0Y

Corporation Directors

Name Address
ROY NORMAND 1 RUE ST-HENRI, EAST HEREFORD QC J0B 1S0, Canada
JEAN-PIERRE REVILLE 2423 ROUTE 165, ST-FERDINAND QC G0N 1N0, Canada

Entities with the same directors

Name Director Name Director Address
4061977 CANADA INC. JEAN-PIERRE REVILLE 681 BLVD DES VÉTÉRANS, SHERBROOKE QC J1N 2A2, Canada
3227545 CANADA INC. JEAN-PIERRE REVILLE 2423 ROUTE 165, BERNIERVILLE QC G0N 1G0, Canada
AQUACULTURE SERVICE CONSEIL A.S.C. INC. JEAN-PIERRE REVILLE 2423 ROUTE 265, ST-FERDINAND D'HALIFAX QC G0N 1N0, Canada
127494 CANADA LTEE ROY NORMAND 310 CHEMIN BESSETTE, STE-EDWIDGE QC J0B 2R0, Canada
94447 CANADA LIMITEE ROY NORMAND 332 DOLLARD, RIMOUSKI QC , Canada
STATION SERVICE NORMAND & NORMAND LTEE ROY NORMAND 10 RUE PRINCIPALE, ST-BASILE-LE-GRAND QC J0L 1S0, Canada
BUFFET DES ROY INC. ROY NORMAND 6576 26E AVE, MONTREAL QC , Canada
90578 CANADA LIMITEE ROY NORMAND 199 RUE DE BEARN, ST-LAMBERT QC J4S 1L2, Canada

Competitor

Search similar business entities

City ST-AUGUSTIN DE WOBURN
Post Code G0Y 1R0

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 3588041 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