3599825 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3599825. The registration start date is March 23, 1999. The current status is Dissolved.
Corporation ID | 3599825 |
Business Number | 142916212 |
Corporation Name | 3599825 CANADA INC. |
Registered Office Address |
1183 St-vallier Est Quebec QC G1K 3R9 |
Incorporation Date | 1999-03-23 |
Dissolution Date | 2003-09-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PATRICK HEBERT | 5666 AVENUE ROYALE, BOISCHATEL QC G0A 1H0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-03-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1999-03-23 | current | 1183 St-vallier Est, Quebec, QC G1K 3R9 |
Name | 1999-03-23 | current | 3599825 CANADA INC. |
Status | 2003-09-19 | current | Dissolved / Dissoute |
Status | 2003-05-15 | 2003-09-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1999-03-23 | 2003-05-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-09-19 | Dissolution | Section: 212 |
1999-03-23 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Transistor Design Inc. | 1183 Rue Saint-vallier Est, Quebec, QC G1K 3R9 | 2006-08-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Productions Se Inc. | 15-200, Rue Lalemant, Québec, QC G1K 0C2 | 2015-10-08 |
Association Al-jama'a | 280 Rue Du Prince-Édouard, Apt 506, Québec, QC G1K 0E9 | 2015-10-22 |
Enjeux Du Droit | 701-380, Rue De La Couronne, Québec, QC G1K 0G5 | 2020-06-26 |
11570897 Canada Inc. | 203-26, Rue De La Pointe-aux-lièvres, Québec, QC G1K 0G6 | 2019-08-15 |
Goretti Music Ltd. | 346 Rue Ste-agnÈs, Apt #4, Quebec, QC G1K 1E9 | 2005-04-28 |
Epicerie G.a. Ratte Inc. | 202 Rue Taschereau, QuÉbec, QC G1K 1G7 | 1980-04-18 |
11566725 Canada Inc. | 3-293 Rue Cardinal-taschereau, QuÉbec, QC G1K 1G8 | 2019-08-13 |
3608336 Canada Inc. | 76, St-vallier, Quebec, QC G1K 1J6 | 1999-06-15 |
Bioté Cosmétiques Inc. | 135 Rue Saint-vallier W., Québec, QC G1K 1J9 | 2009-09-03 |
4312651 Canada Inc. | 216 Rue Saint-vallier Ouest, Suite 2, Québec, QC G1K 1K2 | 2005-09-28 |
Find all corporations in postal code G1K |
Name | Address |
---|---|
PATRICK HEBERT | 5666 AVENUE ROYALE, BOISCHATEL QC G0A 1H0, Canada |
Name | Director Name | Director Address |
---|---|---|
HebCon Ltd. | Patrick Hebert | Alaska Highway Mile 944, Whitehorse YT Y1A 5X9, Canada |
A cup for Africa Mission | Patrick Hebert | 301 Tremblay Crescent, Russell ON K4R 1G3, Canada |
ENTREPRISES ANDRE HEBERT LTEE | PATRICK HEBERT | 306 BOUL LEVEILLE, ST-EUSTACHE QC J7R 6L4, Canada |
3214699 CANADA INC. | PATRICK HEBERT | 1381 DES DIAMANTS, LEVIS QC G6W 7G5, Canada |
CellCycle.ca Canada's Wireless Recycling Company Inc. | Patrick Hebert | 55 Burke Dr, Barrie ON L4N 7H8, Canada |
GARAGE PATRICK HEBERT LTEE. | PATRICK HEBERT | 189 ROUTE 202, HEMMINGFORD ON J0L 1H0, Canada |
CUISI-BUREAU INC. | PATRICK HEBERT | 2569 RUE DES IRIS, C.P. 69, ST-ELIE D'ORFORD QC J0B 2S0, Canada |
LES ILLUSTRATIONS CHOUNE INC. | PATRICK HEBERT | 6786 DU HAUT MEDOC, ST-EMILE QC G3E 1W8, Canada |
CanEdibles Inc. | Patrick Hebert | 55 Burke Dr, Barrie ON L4N 7H8, Canada |
Can Company Corporation | Patrick Hebert | 505 Muskoka District Road 118 West, Suite 331, Bracebridge ON P1L 2G7, Canada |
City | QUEBEC |
Post Code | G1K 3R9 |
Please provide details on 3599825 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |