3737471 CANADA INC.

Address:
1 Main Street, Hawkesbury, ON K6A 1A1

3737471 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3737471. The registration start date is March 22, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3737471
Business Number 868965922
Corporation Name 3737471 CANADA INC.
Registered Office Address 1 Main Street
Hawkesbury
ON K6A 1A1
Incorporation Date 2000-03-22
Dissolution Date 2004-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GUY LONGCHAMP 359 12E RUE, LAVAL QC H7N 1S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-22 current 1 Main Street, Hawkesbury, ON K6A 1A1
Name 2000-03-22 current 3737471 CANADA INC.
Status 2004-12-13 current Dissolved / Dissoute
Status 2004-07-12 2004-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-22 2004-07-12 Active / Actif

Activities

Date Activity Details
2004-12-13 Dissolution Section: 212
2000-03-22 Incorporation / Constitution en société

Office Location

Address 1 MAIN STREET
City HAWKESBURY
Province ON
Postal Code K6A 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Harbour Authority of Black Duck Cove 1 Main Street, General Delivery, Black Duck Cove, NL A0K 1M0 1997-01-28
Harbour Authority of Harbour Round 1 Main Street, Harbour Round, NL A0K 3A0 1998-01-14
Kkcb Lumsden Holding Incorporated 1 Main Street, Box 67, Lumsden, NL A0G 3E0 2004-04-24
Nutan Furs Inc. 1 Main Street, Po Box 39, Catalina, NL A0C 1J0
Harbour Authority of Green Island Cove 1 Main Street, Green Island Cove, NL A0K 2W0 2001-02-26
Harbour Authority of Eddie's Cove East 1 Main Street, Eddies Cove East, NL A0K 2G0 2001-05-23
Harbour Authority of Bartlett's Harbour 1 Main Street, Bartlett's Harbour, NL A0K 1C0 2005-02-21
Ray's Lounge Ltd. 1 Main Street, Reef's Harbour, NL A0K 4L0 2009-09-10
7666489 Canada Inc. 1 Main Street, Catalina, NL A0C 1J0 2010-10-04
9752269 Canada Inc. 1 Main Street, Catalina, NL A0C 1J0 2016-05-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Khm Halal Foods Inc. 151 Main Street, Suite 24, Hawksebury, ON K6A 1A1 2020-09-16
12309718 Canada Inc. 224 - 1 Main Street East, Hawkesbury, ON K6A 1A1 2020-09-01
Psilo Spark Inc. 151 Main Street East, Suite 116, Hawkesbury, ON K6A 1A1 2020-07-24
Np Dejoie Consultant Inc. 151, Main Street E., Suite 123, Hawkesbury, ON K6A 1A1 2020-06-26
B.focussed - The Mom Job 151 Main St. East, Suite 35b., Hawkesbury, ON K6A 1A1 2019-07-02
10943231 Canada Inc. 259 Main Est, Hawkesbury, ON K6A 1A1 2018-08-13
Mario Ouellet Group Inc. 161 Main St E, Hawkesbury, ON K6A 1A1 2018-03-28
Lakeston Auto Inc. 151 Main Street East, Unit 34, Hawkesbury, ON K6A 1A1 2017-03-13
Macbree Property Services Inc. 129 Main St. E, Hawkesbury, ON K6A 1A1 2016-06-01
The Manufacturer Liquidators Inc. 185 Main Street East, Hawkesbury, ON K6A 1A1 2015-05-05
Find all corporations in postal code K6A 1A1

Corporation Directors

Name Address
GUY LONGCHAMP 359 12E RUE, LAVAL QC H7N 1S8, Canada

Competitor

Search similar business entities

City HAWKESBURY
Post Code K6A 1A1

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 3737471 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