3694976 CANADA INC.

Address:
185 Boul. Laurier, Saint-basile-le-grand, QC J3N 1M2

3694976 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3694976. The registration start date is December 14, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3694976
Business Number 883381725
Corporation Name 3694976 CANADA INC.
Registered Office Address 185 Boul. Laurier
Saint-basile-le-grand
QC J3N 1M2
Incorporation Date 1999-12-14
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUY PONTBRIAND 2090 DES ORMES, SAINT-BRUNO-DE-MONTARVILLE QC J3V 6A9, Canada
PIERRE DESCHENES 1620 SOMMET TRINITE, SAINT-BRUNO-DE-MONTARVILLE QC J3V 6E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-12-14 current 185 Boul. Laurier, Saint-basile-le-grand, QC J3N 1M2
Address 1999-12-14 1999-12-14 185 Boul. Laurier, Saint-basile-le-grand, QC J3V 6A9
Name 1999-12-14 current 3694976 CANADA INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-12-14 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1999-12-14 Incorporation / Constitution en société

Office Location

Address 185 BOUL. LAURIER
City SAINT-BASILE-LE-GRAND
Province QC
Postal Code J3N 1M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8952272 Canada Inc. 140, Rang Des Vingt, Saint-basile-le Grand, QC J3N 1M2 2014-07-14
Galmares Solutions Inc. 140 Rang Des Vingt, Saint Basile Le Grand, QC J3N 1M2 2013-03-04
4449860 Canada Inc. 135 Boul. Sir-wilfred-laurier, St-basile-le-grand, QC J3N 1M2 2007-10-18
Plomberie Huard Inc. 116, Chemin Des Vingt, Saint-basile-le-grand, QC J3N 1M2 2007-08-27
3750655 Canada Inc. 8 Chemin Des Vingt, St-basile-le-grand, QC J3N 1M2 2000-04-19
L'association Des Concessionnaires Ford Et Mercury Du QuÉbec Inc. 177 Boulevard Laurier, St-basile-le-grand, QC J3N 1M2 1988-03-22
L'association Des Concessionnaires Ford/rive-sud Inc. 177 Boul. Laurier, St-basile Le Grand, QC J3N 1M2 1987-09-14
Strad Services Sound & Light Ltd. 139-a Boul. Sir Wilfrid Laurier, St-basile Legrand, QC J3N 1M2 1987-05-14
10966720 Canada Inc. 225, Boul. Sir-wilfrid-laurier, Saint-basile-le-grand, QC J3N 1M2
7212623 Canada Inc. 116, Chemin Des Vingt, St-basile-le-grand, QC J3N 1M2 2009-07-24
Find all corporations in postal code J3N 1M2

Corporation Directors

Name Address
GUY PONTBRIAND 2090 DES ORMES, SAINT-BRUNO-DE-MONTARVILLE QC J3V 6A9, Canada
PIERRE DESCHENES 1620 SOMMET TRINITE, SAINT-BRUNO-DE-MONTARVILLE QC J3V 6E4, Canada

Entities with the same directors

Name Director Name Director Address
AUTOBUS IDEAL INC. PIERRE DESCHENES 7801, rue Marco-Polo, Montréal QC H1E 1N8, Canada
L'ASSOCIATION DES CONCESSIONNAIRES FORD ET MERCURY DU QUÉBEC INC. PIERRE DESCHENES 503 RUE LEVIS, ST-HILAIRE QC J3H 3W1, Canada
121592 CANADA INC. PIERRE DESCHENES 13895, BOULEVARD MARIE-VICTORIN, SOREL-TRACY QC J3P 5N3, Canada
SANISPEC REPRESENTATION INC. PIERRE DESCHENES 1385 MOUNT ROYAL BLVD., OUTREMONT QC H2V 2J4, Canada
TRANSCIE, (1990) INC. PIERRE DESCHENES 117, DU PARC, SACRE-COEUR QC G0T 1Y0, Canada
119414 CANADA LTEE PIERRE DESCHENES 13895, BOULEVARD MARIE-VICTORIN, SOREL-TRACY QC J3P 5N3, Canada
L'ASSOCIATION DES CONCESSIONNAIRES FORD/RIVE-SUD INC. PIERRE DESCHENES 1620 SOMMET DES TRINITE, MONT ST-BURNO QC J3V 6E4, Canada
92341 CANADA LTD/LTEE PIERRE DESCHENES 13895, BOULEVARD MARIE-VICTORIN, SOREL-TRACY QC J3P 5N3, Canada
85181 CANADA LTEE PIERRE DESCHENES 138 WELLINGTON NORTH, SHERBROOKE QC , Canada
CONCAM TUBES LTEE/LTD. PIERRE DESCHENES 1265 BL. ALEXANDRE, APP 3, SHERBROOKE QC J|H 4V3, Canada

Competitor

Search similar business entities

City SAINT-BASILE-LE-GRAND
Post Code J3N 1M2

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 3694976 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