3716066 CANADA INC.

Address:
15 Rue ChÉnier, Gatineau, QC J8P 2G3

3716066 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3716066. The registration start date is February 1, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3716066
Business Number 877827329
Corporation Name 3716066 CANADA INC.
Registered Office Address 15 Rue ChÉnier
Gatineau
QC J8P 2G3
Incorporation Date 2000-02-01
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
RICHARD MARTEL 15 RUE CHÉNIER, GATINEAU QC J8P 2G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-02-01 current 15 Rue ChÉnier, Gatineau, QC J8P 2G3
Name 2000-02-01 current 3716066 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 2000-02-01 2005-09-19 Active / Actif

Activities

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

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 RUE CHÉNIER
City GATINEAU
Province QC
Postal Code J8P 2G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6144764 Canada Inc. 15 Rue Yvon-chÉnier, Gatineau (quÉbec), QC J8P 2G3 2003-09-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9285423 Canada Incorporated 24 Paul Gauguin, Gatineau, QC J8P 0A1 2015-05-06
Fg Teknologie Inc. 42, Rue Du Drakkar, Gatineau, QC J8P 0A5 2013-06-12
8370753 Canada Inc. 7 Rue Du Drakkar, Gatineau, QC J8P 0A5 2012-12-04
8136181 Canada Inc. 7 Rue Du Drakkard, Gatineau, QC J8P 0A5 2012-03-08
9023232 Canada Inc. 35, Du Drakkar, Gatineau, QC J8P 0A5 2014-09-17
Les Agences Yvon Beauchesne Inc. 7 Rue De La Barque, Gatineau, QC J8P 0A6 1984-09-18
10802832 Canada Inc. 148 Rue De La Barque, Gatineau, QC J8P 0A7 2018-06-01
Gestion Alain Christoff Inc. 12 Rue De La Fregate, Gatineau, QC J8P 0A8 2010-12-13
11154966 Canada Inc. 10-241 Rue Henri Matisse, Gatineau, QC J8P 0A9 2018-12-19
11084593 Canada Inc. 1248 Boulevard La Vérendrye Est, Gatineau, QC J8P 0A9 2018-11-06
Find all corporations in postal code J8P

Corporation Directors

Name Address
RICHARD MARTEL 15 RUE CHÉNIER, GATINEAU QC J8P 2G3, Canada

Entities with the same directors

Name Director Name Director Address
BATTERIES EXPRESS PLUS inc. RICHARD MARTEL 831 MALONEAY EST, GATINEAU QC J8P 1G9, Canada
9512772 Canada Inc. Richard Martel 324, rue Giroux, Gatineau QC J8P 2Y2, Canada
CORPORATION D'ÉBÉNISTERIE SUMMUM INC. Richard Martel 60 Lamarche, Dollard-des-Ormeaux QC H9B 3E4, Canada
PROGRESS IN MOTION INC. RICHARD MARTEL 1195 MICHAEL STREET, OTTAWA ON K1J 7T2, Canada
DICTAPHONE CANADA ACQUISITION INC. RICHARD MARTEL 6740, AVE. DE GASPÉ, APT.301, MONTREAL QC H2S 2Y3, Canada
MERIMAR INC. RICHARD MARTEL 509 CASTOR, RUSSELL ON K4R 1E5, Canada
8837015 CANADA INC. RICHARD MARTEL 141-A GRÉBER, GATINEAU QC J8T 3R1, Canada
91733 CANADA LIMITEE RICHARD MARTEL 26 DES CONIFERES, DOMAINE HAUTS-BO, STE-JULIE QC , Canada
SUCCESSFUL SALES STRATEGIES INC. RICHARD MARTEL 1195 MICHAEL STREET, OTTAWA ON K1J 7T2, Canada
DITECH COMMUNICATIONS CANADA, INC. Richard Martel 1500 Boul Robert Bourassa, Suite 935, Montreal QC H3A 3S7, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P 2G3

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 3716066 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