3634060 CANADA INC.

Address:
4727 Guillaume, Rock-forest, QC J1N 3X3

3634060 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3634060. The registration start date is October 22, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3634060
Business Number 888095726
Corporation Name 3634060 CANADA INC.
Registered Office Address 4727 Guillaume
Rock-forest
QC J1N 3X3
Incorporation Date 1999-10-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC BOUCHARD 2700 RUE BAKER, BROSSARD QC J4Z 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-21 current 4727 Guillaume, Rock-forest, QC J1N 3X3
Address 2003-07-30 2005-12-21 1435, Rue Sheridan, Saint-jean-sur-richelieu, QC J3B 6Y8
Address 1999-10-22 2003-07-30 2700 Rue Baker, Brossard, QC J4Z 2S1
Name 1999-10-22 current 3634060 CANADA INC.
Status 2006-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-08-25 2006-12-01 Active / Actif
Status 2006-07-06 2006-08-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-18 2006-07-06 Active / Actif
Status 2005-12-19 2006-01-18 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1999-10-22 2005-12-19 Active / Actif

Activities

Date Activity Details
2006-01-18 Revocation of Intent to Dissolve / Révocation d'intention de dissolution
2005-12-19 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1999-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
3634060 Canada Inc. 4727 Rue Guillaume, Sherbrooke, QC J1N 3X3

Office Location

Address 4727 guillaume
City rock-forest
Province QC
Postal Code J1N 3X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions Marc Bouchard Inc. 4727 Guillaume, Rock-forest, QC J1N 3X3 1991-12-11
Marc Bouchard Convoyeur National Inc. 4727 Guillaume, Rooock-forest, QC J1N 3X3 1988-09-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
12371529 Canada Inc. 4747 Guillaume, Sherbrooke, QC J1N 3X3 2020-10-01
Gestion Fp Inc. 4839, Rue Viau, Sherbrooke, QC J1N 3X3 2017-05-03
Techava Inc. 4819 Rue Viau, Sherbrooke, QC J1N 3X3 2005-01-31
3634060 Canada Inc. 4727 Rue Guillaume, Sherbrooke, QC J1N 3X3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dany Martel Planificateur Financier Inc. 1707 Magritte, Sherbrooke, QC J1N 0A4 2006-12-07
Gestion Bri-jo Gagnon Inc. 3485 Rue Riopelle, Sherbrooke, QC J1N 0B1 1988-08-10
Distribution Electronique Matelec Inc. 5024, Boul. Universite, Sherbrooke, QC J1N 0B4 1985-11-14
A.el. Ind. Inc., Atelier D'electronie Industrielle 5024 Blvd. Universite, Sherbrooke, QC J1N 0B4 1983-03-08
Gestion Automobile Christian Thibault Inc. 3330, Rue Labbé, Sherbrooke, QC J1N 0B7 2010-01-04
11814192 Canada Inc. 4190, Rue Robinson, Sherbrooke, QC J1N 0C2 2019-12-31
12232723 Canada Inc. 3980 Roland, Sherbrooke, QC J1N 0C3 2020-07-29
Cazama Inc. 7040 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2017-01-13
Anthéa Santé Spa Inc. 7195 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2011-05-17
Webfacile Inc. 7050 Chemin Blanchette, Rock Forest, QC J1N 0C7 2008-06-26
Find all corporations in postal code J1N

Corporation Directors

Name Address
MARC BOUCHARD 2700 RUE BAKER, BROSSARD QC J4Z 2S1, Canada

Entities with the same directors

Name Director Name Director Address
THE L.C. CHURCH IN CANADA MARC BOUCHARD 502 STE-ANNE, ALMA QC G8B 6K8, Canada
CORPORATION CANADIENNE DE CAPITAL PRODIGE MARC BOUCHARD 32 CROISSANT DU VALLON, LA-CHENAIE QC J6W 6C9, Canada
LE GROUPE CONSEIL MECONAIR LTEE MARC BOUCHARD 605, DES BOULEAUX EST, QUEBEC QC G1J 4M3, Canada
3270513 CANADA INC. MARC BOUCHARD 2797 PRUDENTIEL ST, LAVAL QC H7K 3M7, Canada
Jean Leclerc Excavation Inc. MARC BOUCHARD 125, DES DUNES, BOISCHATEL QC G0A 1H0, Canada
MARC BOUCHARD CONVOYEUR NATIONAL INC. MARC BOUCHARD 1435 SHERIDAN, ST-JEAN QC , Canada
Safetyway Sales Inc. MARC BOUCHARD 117 CARRE CHAMBORD, LACHENAIE QC J6W 5P7, Canada
LES GESTIONS MARC BOUCHARD INC. MARC BOUCHARD 1435 SHERIDAN, ST-JEAN QC J3B 4S3, Canada
86780 CANADA LTEE MARC BOUCHARD 10 MORIN, CAUSAPSCAL QC , Canada
Téléglobe International Inc. MARC BOUCHARD 2878 JEAN-GASCON, ST-LAURENT QC H4R 2T4, Canada

Competitor

Search similar business entities

City rock-forest
Post Code J1N 3X3

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 3634060 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