3738582 CANADA INC.

Address:
217 Rue Pierre Chasseur, Laval, QC H7L 4A3

3738582 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3738582. The registration start date is May 26, 2000. The current status is Active.

Corporation Overview

Corporation ID 3738582
Business Number 867116048
Corporation Name 3738582 CANADA INC.
Registered Office Address 217 Rue Pierre Chasseur
Laval
QC H7L 4A3
Incorporation Date 2000-05-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
YVON TESSIER 7692 PETIT ST-CHARLES, ST-AUGUSTIN, MIRABEL QC J0N 1J0, Canada
MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, LAVAL QC H7L 4A3, Canada
CLERMONT SAVARD 159 CHEMIN RHEAUME, ST-ELIE-D'ORFORD QC J0B 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-26 current 217 Rue Pierre Chasseur, Laval, QC H7L 4A3
Name 2000-05-26 current 3738582 CANADA INC.
Status 2000-05-26 current Active / Actif

Activities

Date Activity Details
2000-05-26 Incorporation / Constitution en société

Office Location

Address 217 RUE PIERRE CHASSEUR
City LAVAL
Province QC
Postal Code H7L 4A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Woodstar Forest Products Inc. 217 Rue Pierre Chasseur, Sainte-rose, Laval, QC H7L 4A3 2000-03-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
11043366 Canada Inc. 239 Rue Pierre Chasseur, Laval, QC H7L 4A3 2018-10-15
Synergie Nutrition Inc. 209 Pierre-chasseur, Laval, QC H7L 4A3 2018-05-02
Cambridge Ltf Forest Products Inc. 217 Pierre Chasseur, Ste-rose. Laval, QC H7L 4A3 1999-09-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
YVON TESSIER 7692 PETIT ST-CHARLES, ST-AUGUSTIN, MIRABEL QC J0N 1J0, Canada
MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, LAVAL QC H7L 4A3, Canada
CLERMONT SAVARD 159 CHEMIN RHEAUME, ST-ELIE-D'ORFORD QC J0B 2S0, Canada

Entities with the same directors

Name Director Name Director Address
ALPG BENEFITS MANAGEMENT INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
MOUNTED POLICE PROFESSIONAL ASSOCIATION OF CANADA MICHAEL ANDERSON 2074 CYNTHIA COURT, INNISFIL ON L9S 4Z1, Canada
9534377 Canada Inc. Michael Anderson 34 Oceanpearl Cres, Whitby ON L1N 0C2, Canada
WOODSTAR FOREST PRODUCTS INC. MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, SAINTE-ROSE, LAVAL QC H7L 4A3, Canada
PEREAL GLOBAL ENTERPRISES, LTD. MICHAEL ANDERSON 111 WATCHORN, MORIN HEIGHTS QC J0R 1H0, Canada
PREFERRED BENEFITS ALLIANCE INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
3422151 CANADA INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
Zymbiotic Technologies Inc. MICHAEL ANDERSON 8651 146A ST, SURREY BC V3S 6N7, Canada
Blue Ocean Greetings Inc. MICHAEL ANDERSON 32 FALSTAFF CRES, WHITBY ON L1R 1W3, Canada
UNITED TOTE CANADA INC. Michael Anderson 600 N. HURSTBOURNE PKWY., STE 400, LOUISVILLE KY 40222, United States

Competitor

Search similar business entities

City LAVAL
Post Code H7L 4A3

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 3738582 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