3679021 CANADA INC.

Address:
61 Rue Des Tilleuls, Sainte-julie, QC J0L 2S0

3679021 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3679021. The registration start date is November 9, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3679021
Business Number 871313789
Corporation Name 3679021 CANADA INC.
Registered Office Address 61 Rue Des Tilleuls
Sainte-julie
QC J0L 2S0
Incorporation Date 1999-11-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHANE DESJARDINS 61 RUE DES TILLEULS, SAINTE-JULIE QC J0L 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-09 current 61 Rue Des Tilleuls, Sainte-julie, QC J0L 2S0
Name 1999-11-09 current 3679021 CANADA INC.
Status 2000-04-17 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-11-09 2000-04-17 Active / Actif

Activities

Date Activity Details
1999-11-09 Incorporation / Constitution en société

Office Location

Address 61 RUE DES TILLEULS
City SAINTE-JULIE
Province QC
Postal Code J0L 2S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6929451 Canada Inc. 1930 Rue Du Fer-a-cheval Rr#1, Ste-julie, QC J0L 2S0 2008-02-25
6116523 Canada Inc. 144 Reu De Poitiers, Ste Julie, QC J0L 2S0 2003-07-10
4152433 Canada Inc. 29 Avenue Des Tilleuls, Ste-julie, QC J0L 2S0 2003-03-19
Constel Communication Inc. 97 Rue Du Piedmont, Sainte-julie, QC J0L 2S0 2002-05-17
3807339 Canada Inc. 17 Rue Des Tilleuls, Sainte-julie, QC J0L 2S0 2000-09-07
Mazimo Inc. 355 Du Docteur Jodoin, Ste-julie, QC J0L 2S0 2000-08-10
3659470 Canada Inc. 4 Rue L`auteuil, Ste-julie, QC J0L 2S0 1999-09-09
3607470 Canada Inc. 14 Rue Vauquelin, Sainte-julie, QC J0L 2S0 1999-07-02
3600866 Canada Inc. 4 Rue St-malo, Ste-julie, QC J0L 2S0 1999-05-10
3588106 Canada Inc. 171 Bellevue, Sainte-julie, QC J0L 2S0 1999-04-07
Find all corporations in postal code J0L 2S0

Corporation Directors

Name Address
STEPHANE DESJARDINS 61 RUE DES TILLEULS, SAINTE-JULIE QC J0L 2S0, Canada

Entities with the same directors

Name Director Name Director Address
TRANSCORP MULTIMÉDIA INC. STEPHANE DESJARDINS 10 CHEMIN DU LONGUYON, LORRAINE QC J6Z 4M7, Canada
3967891 CANADA INC. STEPHANE DESJARDINS 1625 AVE. BERNARD, OUTREMONT QC H2V 1X2, Canada
SJMD SERVICES INC. STEPHANE DESJARDINS 8 CHEMIN DU VILLAGE, VAL-DES-MONTS QC J8N 7C5, Canada
6418295 CANADA INC. STEPHANE DESJARDINS 346, VINCENT CHARTRAND, LAVAL QC H7L 5L1, Canada
TORA PAPINEAUVILLE LIMITEE STEPHANE DESJARDINS 144 RUE PAPINEAUVILLE, PAPINEAUVILLE QC J0V 1R0, Canada
INOBJEX INC. STEPHANE DESJARDINS 61 DES TILLEULES, STE-JULIE QC J0L 2S0, Canada
6498248 CANADA STEPHANE DESJARDINS 466 DE CASTILLON, GATINEAU QC J8M 1Y5, Canada
3521958 CANADA INC. STEPHANE DESJARDINS 61 RUE DES TILLEULS, STE-JULIE QC J0L 2S0, Canada
168131 CANADA INC. STEPHANE DESJARDINS 323 MERCILLE, ST-LAMBERT QC J4P 2L3, Canada

Competitor

Search similar business entities

City SAINTE-JULIE
Post Code J0L 2S0

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 3679021 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