3738400 Canada Inc.

Address:
94 Kerr Avenue, Vaudreuil, QC J0P 1H0

3738400 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3738400. The registration start date is March 27, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3738400
Business Number 872043120
Corporation Name 3738400 Canada Inc.
Registered Office Address 94 Kerr Avenue
Vaudreuil
QC J0P 1H0
Incorporation Date 2000-03-27
Dissolution Date 2005-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN T. CASTONGUAY 94 KERR AVENUE, VAUDREUIL QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-27 current 94 Kerr Avenue, Vaudreuil, QC J0P 1H0
Name 2000-03-27 current 3738400 Canada Inc.
Status 2005-01-07 current Dissolved / Dissoute
Status 2004-08-09 2005-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-27 2004-08-09 Active / Actif

Activities

Date Activity Details
2005-01-07 Dissolution Section: 212
2000-03-27 Incorporation / Constitution en société

Office Location

Address 94 KERR AVENUE
City VAUDREUIL
Province QC
Postal Code J0P 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12378108 Canada Inc. 58, Rue De La Sapiniere, Hudson, QC J0P 1H0 2020-09-29
12344149 Canada Inc. 288 Rue Main, Hudson, QC J0P 1H0 2020-09-15
Alimentation Biodev Inc. 158, Rue Main, Hudson, QC J0P 1H0 2020-09-02
The Voyageurs Fund Ltd. 438 Ridge, Hudson, QC J0P 1H0 2020-05-21
12015501 Canada Inc. 24 Rue Carmel, Hudson, QC J0P 1H0 2020-04-22
11973258 Canada Inc. 123 Rue Upper Whitlock, Hudson, QC J0P 1H0 2020-03-23
11931512 Canada Inc. 397 Main Street, Hudson, QC J0P 1H0 2020-02-28
11909649 Canada Inc. 37 Vipond, Hudson, QC J0P 1H0 2020-02-18
Honeybee Home Holdings Inc. 385 Rue Woodcroft, Hudson, QC J0P 1H0 2020-01-18
The Hudson Office Inc. 66 Rue Birch Hill, Hudson, QC J0P 1H0 2019-12-20
Find all corporations in postal code J0P 1H0

Corporation Directors

Name Address
JEAN T. CASTONGUAY 94 KERR AVENUE, VAUDREUIL QC J0P 1H0, Canada

Entities with the same directors

Name Director Name Director Address
CogniSens Inc. JEAN T. CASTONGUAY 94 KERR STREET, VAUDREUIL QC J7V 0G1, Canada
HARPELL PRE PRESS INC. JEAN T. CASTONGUAY 1 PLACE VILLE MARIE, SUITE 2330, MONTREAL QC H3B 3M5, Canada
BIOTEC CND LTÉE JEAN T. CASTONGUAY 430 RIDGE ROAD, HUDSON QC J0P 1H0, Canada
HARRY LAKE MANAGEMENT Co. Ltd. JEAN T. CASTONGUAY 1002 SHERBROOKE W., SUITE 2300, MONTREAL QC H3A 3R4, Canada
ARTECH CAPITAL CORPORATION JEAN T. CASTONGUAY 94 KERR AVENUE, VAUDREUIL QC J0P 1H0, Canada
3740706 Canada Inc. JEAN T. CASTONGUAY 94 KERR, HUDSON QC J0P 1H0, Canada

Competitor

Search similar business entities

City VAUDREUIL
Post Code J0P 1H0

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3738400 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