3600866 CANADA INC.

Address:
4 Rue St-malo, Ste-julie, QC J0L 2S0

3600866 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3600866. The registration start date is May 10, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3600866
Corporation Name 3600866 CANADA INC.
Registered Office Address 4 Rue St-malo
Ste-julie
QC J0L 2S0
Incorporation Date 1999-05-10
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES DESROSIERS 4 RUE ST-MALO, STE-JULIE QC J0L 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-05-10 current 4 Rue St-malo, Ste-julie, QC J0L 2S0
Name 1999-05-10 current 3600866 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 1999-05-10 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-05-10 Incorporation / Constitution en société

Office Location

Address 4 RUE ST-MALO
City STE-JULIE
Province QC
Postal Code J0L 2S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6929451 Canada Inc. 1930 Rue Du Fer-a-cheval Rr#1, Ste-julie, QC J0L 2S0 2008-02-25
6116523 Canada Inc. 144 Reu De Poitiers, Ste Julie, QC J0L 2S0 2003-07-10
4152433 Canada Inc. 29 Avenue Des Tilleuls, Ste-julie, QC J0L 2S0 2003-03-19
Constel Communication Inc. 97 Rue Du Piedmont, Sainte-julie, QC J0L 2S0 2002-05-17
3807339 Canada Inc. 17 Rue Des Tilleuls, Sainte-julie, QC J0L 2S0 2000-09-07
Mazimo Inc. 355 Du Docteur Jodoin, Ste-julie, QC J0L 2S0 2000-08-10
3679021 Canada Inc. 61 Rue Des Tilleuls, Sainte-julie, QC J0L 2S0 1999-11-09
3659470 Canada Inc. 4 Rue L`auteuil, Ste-julie, QC J0L 2S0 1999-09-09
3607470 Canada Inc. 14 Rue Vauquelin, Sainte-julie, QC J0L 2S0 1999-07-02
3588106 Canada Inc. 171 Bellevue, Sainte-julie, QC J0L 2S0 1999-04-07
Find all corporations in postal code J0L 2S0

Corporation Directors

Name Address
JACQUES DESROSIERS 4 RUE ST-MALO, STE-JULIE QC J0L 2S0, Canada

Entities with the same directors

Name Director Name Director Address
EULER SYSTEMES INC. JACQUES DESROSIERS 4 DE ST MALO, STE-JULIE QC J0L 2S0, Canada
Greentree Canada Lighting Services Inc. JACQUES DESROSIERS 360 LEO TABLE DUBUC, LAPRAIRIE QC J5R 5M4, Canada
174130 CANADA INC. JACQUES DESROSIERS 230 6IEME AVENUE, TERREBONNE QC J6W 5C8, Canada
160960 CANADA INC. JACQUES DESROSIERS 1375 LAUZANNE, RIMOUSKI QC G5L 7B5, Canada
GESTION RENO-PEINTRES INC. JACQUES DESROSIERS 260 DUMAS, LEGARDEUR QC J5Z 4W6, Canada
LE GROUPE PURDEL INC. JACQUES DESROSIERS 668 FOREST, RIMOUSKI QC G5L 3L7, Canada
LES PROMOTIONS RIMOUSKOISES INC. JACQUES DESROSIERS 35 RUE ST-FRANCOIS, LUCEVILLE QC , Canada
LES PROMOTIONS RIMOUSKOISES INC. JACQUES DESROSIERS 35 RUE ST-FRANCOIS, LUCEVILLE QC , Canada
115293 CANADA INC. JACQUES DESROSIERS 100B BOUL. DES PRAIRIES, APT. 204B, LAVAL QC , Canada
115294 CANADA INC. JACQUES DESROSIERS 100 BOUL. DES PRAIRIES, LAV DES RAPIDES QC , Canada

Competitor

Search similar business entities

City STE-JULIE
Post Code J0L 2S0

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 3600866 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