3622053 CANADA INC.

Address:
1165 Rue David, Laval, QC H7E 3R6

3622053 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3622053. The registration start date is May 28, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3622053
Business Number 143028041
Corporation Name 3622053 CANADA INC.
Registered Office Address 1165 Rue David
Laval
QC H7E 3R6
Incorporation Date 1999-05-28
Dissolution Date 2003-11-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
JEAN-FRANCOIS GAGNE 1165 RUE DAVID, LAVAL QC H7E 3R6, Canada
MARC-ANDRE PAQUIN 630 AMPERE, APP. 8, LAVAL QC H7N 6E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-05-28 current 1165 Rue David, Laval, QC H7E 3R6
Name 1999-05-28 current 3622053 CANADA INC.
Status 2003-11-05 current Dissolved / Dissoute
Status 2003-05-22 2003-11-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-05-28 2003-05-22 Active / Actif

Activities

Date Activity Details
2003-11-05 Dissolution Section: 212
1999-05-28 Incorporation / Constitution en société

Office Location

Address 1165 RUE DAVID
City LAVAL
Province QC
Postal Code H7E 3R6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
JEAN-FRANCOIS GAGNE 1165 RUE DAVID, LAVAL QC H7E 3R6, Canada
MARC-ANDRE PAQUIN 630 AMPERE, APP. 8, LAVAL QC H7N 6E6, Canada

Entities with the same directors

Name Director Name Director Address
Omega Optimisation Inc. JEAN-FRANCOIS GAGNE 4200 BOUL. SAINT-LAURENT, SUITE 407, MONTREAL QC H2W 2R2, Canada
Vortex Connect Inc. Jean-Francois Gagne 4200 St-Laurent, Suite 407, Montreal QC H2W 2R2, Canada
PMB PRINT MEASUREMENT BUREAU JEAN-FRANCOIS GAGNE 1500 RUE UNIVERSITY, SUITE 1600, MONTREAL QC H3A 3S7, Canada
Chamber of Commerce of Percé JEAN-FRANCOIS GAGNE 1 ROUTE 132 OUEST, PERCE QC G0C 2L0, Canada
MOVALIA - CONSORTIUM EN DÉVELOPPEMENT DURABLE JEAN-FRANCOIS GAGNE 2540 BOUL. DANIEL-JOHNSON, # 400, LAVAL QC H7T 2S3, Canada
GAGNÉ GRAVEL HOLDINGS INC. JEAN-FRANCOIS GAGNE 1 MY ESTATE, LAKEFIELD COMTÉ GORE QC J0V 1K0, Canada
LES PLACEMENTS LAUJOV LTEE MARC-ANDRE PAQUIN 107, RUE ST-VINCENT, STE-AGATHE-MONT QC J8C 2A8, Canada
EXCAVATION L. ARSENAULT INC. MARC-ANDRE PAQUIN 107, RUE ST-VINCENT, STE-AGATHE MONT QC , Canada
SOCIETE QUEBECOISE D'ECOLOGIE - MARC-ANDRE PAQUIN 6832 RUE METIVIER, MONTREAL QC H4K 1J7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7E 3R6

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 3622053 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