3681602 CANADA INC.

Address:
400 Rue Stinson, Saint-laurent, QC H4N 2E9

3681602 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3681602. The registration start date is December 20, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3681602
Business Number 143291045
Corporation Name 3681602 CANADA INC.
Registered Office Address 400 Rue Stinson
Saint-laurent
QC H4N 2E9
Incorporation Date 1999-12-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN GERMAIN 90 BERLIOZ, PH-7, ILE DES SOEURS VERDUN QC H3E 1N1, Canada
JEAN THÉBERGE 10,823 RUE SAINT-HUBERT, MONTREAL QC H2C 2J3, Canada
GRATIEN LAVOIE 171 ROUTHIER, MAGOG QC J1X 5Y9, Canada
PAUL GALLANT 2333 SHERBROOKE OUEST, 606, MONTREAL QC H3H 2T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-12-20 current 400 Rue Stinson, Saint-laurent, QC H4N 2E9
Name 1999-12-20 current 3681602 CANADA INC.
Status 2001-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-12-20 2001-09-01 Active / Actif

Activities

Date Activity Details
1999-12-20 Incorporation / Constitution en société

Office Location

Address 400 RUE STINSON
City SAINT-LAURENT
Province QC
Postal Code H4N 2E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9246029 Canada Inc. 632 Rue Stinson, Montréal, QC H4N 2E9 2015-04-06
8117004 Canada Inc. 400 Stinson Street, St. Laurent, QC H4N 2E9 2012-02-24
Jonatex Home Inc. 430 Stinson Street, St-laurent, QC H4N 2E9 2010-11-19
Prana Biovegan Inc. 430 Rue Stinson, Montréal, QC H4N 2E9 2008-06-02
6239340 Canada Inc. 626 Stinson, St Laurent, QC H4N 2E9 2004-06-01
Rui Royal International Corp. 430 Stinson, St Laurent, QC H4N 2E9 1965-06-29
Famous Home Fashions Inc. 430 Stinson, St. Laurent, QC H4N 2E9 2002-12-13
Lemon Foods Inc. 400 Stinson Street, Ville Saint-laurent, QC H4N 2E9 2013-12-06
Vigna Imports & Distribution Inc. 400 Stinson Street, Montreal, QC H4N 2E9 2015-04-09
Greenfinity Beverages Inc. 400 Stinson Street, Montreal, QC H4N 2E9 2015-07-03
Find all corporations in postal code H4N 2E9

Corporation Directors

Name Address
JEAN GERMAIN 90 BERLIOZ, PH-7, ILE DES SOEURS VERDUN QC H3E 1N1, Canada
JEAN THÉBERGE 10,823 RUE SAINT-HUBERT, MONTREAL QC H2C 2J3, Canada
GRATIEN LAVOIE 171 ROUTHIER, MAGOG QC J1X 5Y9, Canada
PAUL GALLANT 2333 SHERBROOKE OUEST, 606, MONTREAL QC H3H 2T6, Canada

Entities with the same directors

Name Director Name Director Address
POLYQUIP OF CANADA LTD. - GRATIEN LAVOIE 171 RUE ROUTHIER, MAGOG QC J1X 5Y9, Canada
3490131 CANADA INC. GRATIEN LAVOIE 8717 RUE BERRI, MONTRÉAL QC H2M 2T9, Canada
FABRICANTS DE JEUX ET JOUETS WREBBIT INC. GRATIEN LAVOIE 171 ROUTHIER, MAGOG QC J1X 5Y0, Canada
2694492 CANADA INC. GRATIEN LAVOIE 755 RUE SPRING HILL, MAGOG QC J1X 3K4, Canada
COLOR TECH I.C.I. INC. JEAN GERMAIN 40 COURVAL, KIRKLAND QC H9H 4Z5, Canada
2798140 CANADA INC. JEAN GERMAIN 90 BERLIOZ, PH-7, ILE DES SOEURS VERDUN QC H3E 1N1, Canada
6637001 CANADA INC. JEAN GERMAIN 40 COURVAL, KIRKLAND QC H9H 4Z5, Canada
FIRST CHOICE AUTO REPAIR SYSTEM INC. JEAN GERMAIN 40 COURVAL STREET, KIRKLAND QC H9H 4Z5, Canada
4237803 CANADA INC. JEAN GERMAIN 545 CREMAZIE BLVD. EAST, SUITE 200, MONTREAL QC H2M 2W4, Canada
FABRICANTS DE JEUX ET JOUETS WREBBIT INC. JEAN GERMAIN 90 BERLIOZ, PH-7, ILE DES SOEURS VERDUN QC H3E 1N1, Canada

Competitor

Search similar business entities

City SAINT-LAURENT
Post Code H4N 2E9

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 3681602 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