3684032 Canada Inc.

Address:
40 Wellington Row, Station A P.o. Box 6850, Saint John, NB E2L 4S3

3684032 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3684032. The registration start date is November 16, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3684032
Business Number 885431122
Corporation Name 3684032 Canada Inc.
Registered Office Address 40 Wellington Row
Station A P.o. Box 6850
Saint John
NB E2L 4S3
Incorporation Date 1999-11-16
Dissolution Date 2000-01-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
TERRENCE W. HUTCHINSON 9 VALLEY ROAD, ROTHESAY NB E2H 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-16 current 40 Wellington Row, Station A P.o. Box 6850, Saint John, NB E2L 4S3
Name 1999-11-16 current 3684032 Canada Inc.
Status 2000-01-01 current Dissolved / Dissoute
Status 1999-11-16 2000-01-01 Active / Actif

Activities

Date Activity Details
2000-01-01 Dissolution Section: 210
1999-11-16 Incorporation / Constitution en société

Office Location

Address 40 WELLINGTON ROW
City SAINT JOHN
Province NB
Postal Code E2L 4S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4135377 Canada Inc. 40 Wellington Row, P.o. Box 6850, Saint John, NB E2L 4S3
Prospects Unlimited Canada Inc. 40 Wellington Row, P.o. Box 6850, Saint John, NB E2L 4S3
Prospects Unlimited, Inc. 40 Wellington Row, P.o. Box 6850, Saint John, NB E2L 4S3
Equifax City Directory Canada Inc. 40 Wellington Row, P.o. Box 6850, Saint John, NB E2L 4S3
Cooke Central American Holdings II Inc. 40 Wellington Row, Saint John, NB E2L 3H3
Cooke Obi Ventures Canada Inc. 40 Wellington Row, Saint John, NB E2L 3H3 2019-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8365962 Canada Inc. 247 Sydney Street, Saint John, NB E2L 0A8
8365989 Canada Inc. 247, Sydney Street, Saint-john, NB E2L 0A8
11414135 Canada Ltd. 55 Water Street, Saint John, NB E2L 0B1 2019-05-16
Genesys Laboratories Canada Inc. 50 Smythe Street, Suite 2000, Saint John, NB E2L 0B8
Genesys Laboratories Canada Inc. 50, Smythe Street, Suite 2000, Saint-john, NB E2L 0B8
Genesys Laboratories Canada Inc. 50 Smythe Street, Suite 2000, Saint John, NB E2L 0B8
Genesys Laboratories Canada Inc. 50 Smythe Street, Suite 2000, Saint John, NB E2L 0B8
Chopshaven Ltd. 12 Cathedral Lane, Saint John, NB E2L 0E7 2020-09-21
Primrose Richibucto Foundation Inc. 10 King Square South, Saint John, NB E2L 0G3 2018-05-31
Arthur L. Irving Family Foundation 10 Kings Square South, Saint John, NB E2L 0G3 2012-07-23
Find all corporations in postal code E2L

Corporation Directors

Name Address
TERRENCE W. HUTCHINSON 9 VALLEY ROAD, ROTHESAY NB E2H 2V1, Canada

Competitor

Search similar business entities

City SAINT JOHN
Post Code E2L 4S3

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 3684032 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