3676102 CANADA INC.

Address:
1578 Claire Crescent, Lachine, QC H8S 4E6

3676102 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3676102. The registration start date is October 29, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3676102
Business Number 865144943
Corporation Name 3676102 CANADA INC.
Registered Office Address 1578 Claire Crescent
Lachine
QC H8S 4E6
Incorporation Date 1999-10-29
Dissolution Date 2004-04-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EVELYN JANJEVICH 400 WEBB DRIVE, APT. 1602, MISSISSAUGA ON L5B 3Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-10-29 current 1578 Claire Crescent, Lachine, QC H8S 4E6
Name 1999-10-29 current 3676102 CANADA INC.
Status 2004-04-06 current Dissolved / Dissoute
Status 2003-11-05 2004-04-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-10-29 2003-11-05 Active / Actif

Activities

Date Activity Details
2004-04-06 Dissolution Section: 212
1999-10-29 Incorporation / Constitution en société

Office Location

Address 1578 CLAIRE CRESCENT
City LACHINE
Province QC
Postal Code H8S 4E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7553471 Canada Inc. 1584 Claire Crescent, Lachine, QC H8S 4E6 2010-05-17
6233384 Canada Inc. 1540 Claire Crescent, Lachine, QC H8S 4E6 2004-05-11
Loupack Technologies Inc. 1570 B Claire Cr, Lachine, QC H8S 4E6 2003-01-21
Formulauto Ca Inc. 1570, B. Claire Cr., Lachine, QC H8S 4E6 2001-12-20
3421821 Canada Inc. 1570 B Claire Cr., Lachine, QC H8S 4E6 1997-10-23
Lachine Steel Inc. 1520 Claire Crescent, Lachine, QC H8S 4E6 1993-10-06
Boilers (1993) Inc. 1570 Claire Cres., Lachine, QC H8S 4E6 1993-05-04
Les Automobiles Loucar Inc. 1570 B. Claire Cr., Lachine, QC H8S 4E6 1981-01-29
7553480 Canada Inc. 1584 Claire Crescent, Lachine, QC H8S 4E6 2010-05-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eastapple Inc. Apt. 302, 379 Avenue Skaniatarati, Montreal, QC H8S 0A1 2020-10-01
10763616 Canada Inc. 7-429 21e Avenue, Montréal, QC H8S 0A4 2018-05-02
8981485 Canada Inc. 433 21st Avenue, #3, Lachine, QC H8S 0A4 2015-02-06
M4bi Inc. 7-433, 21e Avenue, Lachine, QC H8S 0A4 2010-07-14
J.p. Aero Structures Inc. 6 - 431, 21e Avenue, Lachine, QC H8S 0A4 2003-01-09
3834247 Canada Inc. 7-433 21e Avenue, Montréal, QC H8S 0A4
8286302 Canada Inc. 722 Apt C 2nd Avenue, Lachine, QC H8S 0A5 2012-08-30
10314064 Canada Inc. 418 - 2305 Rue Remembrance, Montréal, QC H8S 0A9 2017-07-09
Gestions Des Risques Barricades Inc. 602-2305, Rue Remembrance, Lachine, QC H8S 0A9 2017-06-21
Entreprise Fintegro Inc. 405-2305, Rue Remembrance, Montréal, QC H8S 0A9 2014-08-26
Find all corporations in postal code H8S

Corporation Directors

Name Address
EVELYN JANJEVICH 400 WEBB DRIVE, APT. 1602, MISSISSAUGA ON L5B 3Z7, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8S 4E6

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 3676102 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