3631818 CANADA INC.

Address:
1750 St-roch Rd., Tracy, QC J3R 5P9

3631818 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3631818. The registration start date is June 21, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3631818
Business Number 868415472
Corporation Name 3631818 CANADA INC.
Registered Office Address 1750 St-roch Rd.
Tracy
QC J3R 5P9
Incorporation Date 1999-06-21
Dissolution Date 2003-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUY BLANCHETTE 104 BOIES, ST-BRUNO QC J3V 5Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-06-21 current 1750 St-roch Rd., Tracy, QC J3R 5P9
Name 1999-06-21 current 3631818 CANADA INC.
Status 2003-01-17 current Dissolved / Dissoute
Status 2000-06-06 2003-01-17 Active / Actif
Status 2000-02-15 2000-06-06 Dissolved / Dissoute
Status 1999-06-21 2000-02-15 Active / Actif

Activities

Date Activity Details
2003-01-17 Dissolution Section: 210
2000-06-06 Revival / Reconstitution
2000-02-15 Dissolution Section: 210
1999-06-21 Incorporation / Constitution en société

Office Location

Address 1750 ST-ROCH RD.
City TRACY
Province QC
Postal Code J3R 5P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alstom Hydro Canada Inc. 1350 Route St. Roch, Sorel-tracy, QC J3R 5P9 2006-03-14
4238176 Canada Inc. 19, Rue Asselin, Candiac, QC J3R 5P9 2004-10-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vtol X-drones Inc. 1800 Emile Bernard, Suite 117-e, Sorel-tracy, QC J3R 0A6 2011-08-19
Alexsona Inc. 3274, Rue François, Sorel-tracy, QC J3R 0B7 2015-02-26
Somo-mobile Inc. 3205, Rue Des Chantiers, Sorel-tracy, QC J3R 0E1 2000-03-30
Sotherm Mannings International Inc. 3205 Des Chantiers, Sorel-tracy, QC J3R 0E1 1990-06-11
Somopref Inc. 3205 Rue Des Chantiers, Sorel-tracy, QC J3R 0E1 1979-02-20
Socomec Industriels Inc. 3200, Rue Des Chantiers, Sorel-tracy, QC J3R 0E2
Socomec Construction Inc. 3200 Rue Des Chantiers, Sorel-tracy, QC J3R 0E2 2017-06-07
4501195 Canada Inc. 3295, Boul. Joseph-simard, Sorel-tracy, QC J3R 0E4 2009-03-01
3486630 Canada Inc. 3295, Rue Joseph-simard, Sorel-tracy, QC J3R 0E4 1998-04-24
4318200 Canada Inc. 3295 Joseph-simard, Sorel-tracy, QC J3R 0E4 2005-09-22
Find all corporations in postal code J3R

Corporation Directors

Name Address
GUY BLANCHETTE 104 BOIES, ST-BRUNO QC J3V 5Z3, Canada

Entities with the same directors

Name Director Name Director Address
CONSTRUCTION PHILIPPE BERTRAND INC. GUY BLANCHETTE 4550 CHEMIN DES CLERCS, CAP ROUGE QC G0A 1B0, Canada
BOB BAR-B-Q (VICTORIAVILLE) INC. GUY BLANCHETTE 26, RUE ALIC, VICTORIAVILLE QC , Canada
STATION PHOOD INNOVATION INC. · PHOOD STATION INNOVATION INC. Guy Blanchette 755 Rue Principale, Rougemont QC J0L 1M0, Canada
CANADIAN DEHYDRATORS ASSOCIATION GUY BLANCHETTE -, BOX 480, LEGAL AB T0G 1L0, Canada

Competitor

Search similar business entities

City TRACY
Post Code J3R 5P9

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 3631818 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