3666581 CANADA INC.

Address:
60 St-raymond, Hull, QC J8Y 1S1

3666581 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3666581. The registration start date is October 1, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3666581
Business Number 867791345
Corporation Name 3666581 CANADA INC.
Registered Office Address 60 St-raymond
Hull
QC J8Y 1S1
Incorporation Date 1999-10-01
Dissolution Date 2004-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS GENDRON 985 BOUL. LORRAIN, GATINEAU QC J8R 3E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-10-01 current 60 St-raymond, Hull, QC J8Y 1S1
Name 1999-10-01 current 3666581 CANADA INC.
Status 2004-03-02 current Dissolved / Dissoute
Status 2003-10-15 2004-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-10-01 2003-10-15 Active / Actif

Activities

Date Activity Details
2004-03-02 Dissolution Section: 212
1999-10-01 Incorporation / Constitution en société

Office Location

Address 60 ST-RAYMOND
City HULL
Province QC
Postal Code J8Y 1S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4521064 Canada Inc. 62 Boul. St Raymond, Gatineau, QC J8Y 1S1 2009-06-26
4128885 Canada Ltee 62 St-raymond, Hull, QC J8Y 1S1 2002-12-03
3654761 Canada Inc. 58 St-raymond, Hull, QC J8Y 1S1 1999-08-24
3644251 Canada Inc. 60, Boulevard Saint-raymond, Gatineau, QC J8Y 1S1 1999-07-27
10097659 Canada Inc. 60, Boulevard Saint-raymond, Gatineau, QC J8Y 1S1 2017-02-08
11024728 Canada Inc. 62 St-raymond, Gatineau, QC J8Y 1S1 2018-10-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
LOUIS GENDRON 985 BOUL. LORRAIN, GATINEAU QC J8R 3E6, Canada

Entities with the same directors

Name Director Name Director Address
3484726 CANADA INC. LOUIS GENDRON 985 BOUL. LORRAIN, GATINEAU QC J8R 3E6, Canada
La Chambre de commerce et de l'industrie Les Maskoutains LOUIS GENDRON 3000 AV. BOULLE, SAINT-HYACINTHE QC J2S 1H9, Canada
7884591 Canada Inc. Louis Gendron 985 boul. Lorrain, Gatineau QC J8R 3E6, Canada
6003851 CANADA INC. Louis Gendron 76, rue Louis-Philippe 1er, Bromont QC J2L 2S4, Canada
DELORME & DUQUETTE, COURTIERS D'ASSURANCES INC. LOUIS GENDRON 420, RUE NOISEUX, GRANBY QC J2G 9J6, Canada
6003869 CANADA INC. LOUIS GENDRON 76, rue Louis-Philippe 1er, Bomont QC J2L 2S4, Canada
11651463 Canada Inc. Louis GENDRON 985, boulevard Lorrain, Gatineau QC J8R 3E6, Canada
11623303 Canada Inc. Louis GENDRON 985, boulevard Lorrain, Gatineau QC J8R 3E6, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y 1S1

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 3666581 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