3603181 CANADA INC.

Address:
682 12e Avenue, Thetford Mines, QC G6G 7T9

3603181 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3603181. The registration start date is April 1, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3603181
Business Number 874686215
Corporation Name 3603181 CANADA INC.
Registered Office Address 682 12e Avenue
Thetford Mines
QC G6G 7T9
Incorporation Date 1999-04-01
Dissolution Date 2009-02-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JACQUES PAQUET 682 12E AVENUE, THETFORD MINES QC G6G 7T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-01 current 682 12e Avenue, Thetford Mines, QC G6G 7T9
Name 1999-04-01 current 3603181 CANADA INC.
Status 2009-02-03 current Dissolved / Dissoute
Status 2003-10-29 2009-02-03 Active / Actif
Status 2002-10-01 2003-10-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-01 2002-10-01 Active / Actif

Activities

Date Activity Details
2009-02-03 Dissolution Section: 210
1999-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 682 12E AVENUE
City THETFORD MINES
Province QC
Postal Code G6G 7T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3965996 Canada Inc. 682, 12iÈme Avenue, Thetford Mines, QC G6G 7T9 2001-11-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Menuiseries Herve Turcotte Inc. 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 1979-12-31
Les Entreprises G.h.t. Inc. 1324, Montée Champêtre, Thetford-mines, QC G6G 0A6 2007-09-26
Les Placements Jean-guy Gosselin Inc. 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 1980-03-17
Campus Elitis Pharma Inc. 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 2008-06-02
Elitis Pharma Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2001-05-01
9287396 Canada Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2015-05-07
American Structure Inc. 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 2002-02-01
L.c. Tag Inc. 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 1980-04-11
Gestion Alpha T.m. Inc. 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 1979-09-24
Chambre De Commerce Et D'industrie De Thetford Mines Inc. 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 1938-04-23
Find all corporations in postal code G6G

Corporation Directors

Name Address
JACQUES PAQUET 682 12E AVENUE, THETFORD MINES QC G6G 7T9, Canada

Entities with the same directors

Name Director Name Director Address
8671516 CANADA INC. Jacques Paquet 2915, route 218, Manseau QC G0X 1V0, Canada
BIJOUTERIE JAPA SEPT-ILES INC. JACQUES PAQUET 25 RUE VILLENEUVE, SEPT-ILES QC G4R 1S4, Canada
DISTRIBUTION PASKI CORPORATION JACQUES PAQUET 110 CH DU CHATEAU, HULL QC , Canada
96113 CANADA INC. JACQUES PAQUET 339 RUE DIONNE, POINTE AU PERE QC G5L 5A9, Canada
114845 CANADA INC. JACQUES PAQUET 1385 MONT-ROYAL EST, MONTREAL QC H2J 1Y8, Canada
LE GROUPE D'ENTRAIDE JANIK INC. JACQUES PAQUET 1637 BOUL. RAYMOND, BEAUPORT QC G1E 6B1, Canada

Competitor

Search similar business entities

City THETFORD MINES
Post Code G6G 7T9

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 3603181 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