3702405 CANADA INC.

Address:
331 Roland Durand, Rosemere, QC J7A 4J4

3702405 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3702405. The registration start date is January 1, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3702405
Business Number 143352466
Corporation Name 3702405 CANADA INC.
Registered Office Address 331 Roland Durand
Rosemere
QC J7A 4J4
Incorporation Date 2000-01-01
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE ST-GEORGES 331, BOUL ROLAND-DURAND, ROSEMÈRE QC J7A 4J4, Canada
ROGER GOSSELIN 2030 RUE BÉLANGER, TERREBONNE QC J6X 2T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-01-01 current 331 Roland Durand, Rosemere, QC J7A 4J4
Address 2000-01-01 2000-01-01 651 Rue Notre-dame Ouest, 3e Étage, Montreal, QC H3C 1J1
Name 2000-01-01 current 3702405 CANADA INC.
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-01 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
2000-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-12-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 331 ROLAND DURAND
City ROSEMERE
Province QC
Postal Code J7A 4J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Resto Servibec Inc. 332 De La Mésange, Rosemère, QC J7A 4J4 1999-05-13
3071677 Canada Inc. 348 De La Mesange, Rosemere, QC J7A 4J4 1994-09-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6282342 Canada Inc. 8 Rue Paul-bergeron, Blainville, QC J7A 0A1 2004-10-01
10084344 Canada Inc. 1 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2017-01-30
9768335 Canada Inc. 15 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2016-05-30
Ludicsteps Solutions Inc. 4, Hector-maisonneuve, Blainville, QC J7A 0A2 2015-04-29
9015566 Canada Inc. 4 Hector-maisonneuve, Blainville, QC J7A 0A2 2014-09-10
Caj Asset Holding Inc. 15, Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2010-10-04
7505396 Canada Inc. 35 Hector Maisonneuve, Blainville, QC J7A 0A2 2010-05-04
7505426 Canada Inc. 35 Hector Maisonneuve, Blainville, QC J7A 0A2 2010-05-04
Garderies Coffre À Jouets (arthur-sauvÉ) Inc. 15, Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2012-02-15
192372 Canada Inc. 1 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 1985-03-14
Find all corporations in postal code J7A

Corporation Directors

Name Address
PIERRE ST-GEORGES 331, BOUL ROLAND-DURAND, ROSEMÈRE QC J7A 4J4, Canada
ROGER GOSSELIN 2030 RUE BÉLANGER, TERREBONNE QC J6X 2T6, Canada

Entities with the same directors

Name Director Name Director Address
Kumustana Corporation Pierre St-Georges 22 chemin bedard, Messines QC J0X 2J0, Canada
Crosspointe Ministries Pierre St-Georges 22 Chemin Bédard, Messines QC J0X 2J0, Canada
L'ENTREPÔT DU CADRE (D.G.) INC. Pierre St-Georges 2454, 112e avenue,, Saint-Anicet QC J0S 1M0, Canada
160051 CANADA INC. PIERRE ST-GEORGES 1500 AVENUE DES PINS, TERREBONNE QC J6X 1Z3, Canada
PIERRE ST-GEORGES AÉROTECH INC. PIERRE ST-GEORGES 3040 RUE SAGUENAY, LAVAL QC H7E 1H5, Canada
LOKA TRADING HOUSE LTD. ROGER GOSSELIN 40 PACIFIC STREET EAST, BROMONT QC J0E 1L0, Canada
RAPID-O-BLOC INC. ROGER GOSSELIN 55 RUE DORVAL, LEVIS QC G6V 5W9, Canada
163995 CANADA INC. ROGER GOSSELIN 20 QUEBEC, BROMONT QC J0E 1L0, Canada
Éoliennes Airwatt Inc. ROGER GOSSELIN 2030 BELANGER, TERREBONNE QC J6X 2T6, Canada
SERVICES D'OPTIQUE CHARLES LEMOYNE LTEE ROGER GOSSELIN 1384 BOU. DESORMEAUX, LONGUEUIL QC J4M 1E9, Canada

Competitor

Search similar business entities

City ROSEMERE
Post Code J7A 4J4

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 3702405 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