3599825 CANADA INC.

Address:
1183 St-vallier Est, Quebec, QC G1K 3R9

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 Overview

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

Directors

Director Name Director Address
PATRICK HEBERT 5666 AVENUE ROYALE, BOISCHATEL QC G0A 1H0, Canada

Corporation History

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

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-03-23 Incorporation / Constitution en société

Office Location

Address 1183 ST-VALLIER EST
City QUEBEC
Province QC
Postal Code G1K 3R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transistor Design Inc. 1183 Rue Saint-vallier Est, Quebec, QC G1K 3R9 2006-08-21

Corporations in the same postal prefix

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

Corporation Directors

Name Address
PATRICK HEBERT 5666 AVENUE ROYALE, BOISCHATEL QC G0A 1H0, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City QUEBEC
Post Code G1K 3R9

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 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches