3749011 CANADA INC.

Address:
4 Rue Theoret, Kirkland, QC H9J 4A4

3749011 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3749011. The registration start date is April 17, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3749011
Business Number 865007231
Corporation Name 3749011 CANADA INC.
Registered Office Address 4 Rue Theoret
Kirkland
QC H9J 4A4
Incorporation Date 2000-04-17
Dissolution Date 2012-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT WERBIN 4 THEORET, KIRKLAND QC H9J 4A4, Canada
RAIMONDO COSTANZO 9235 PUYSEAU, SAINT-LEONARD QC H1R 2G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-21 current 4 Rue Theoret, Kirkland, QC H9J 4A4
Address 2006-10-05 2008-10-21 5525 Rue ParÉ Suite 100, C/o Admaco, Mont-royal, QC H4P 1P7
Address 2000-04-17 2006-10-05 5525 Rue ParÉ, Mont-royal, QC H4P 1P7
Name 2000-04-17 current 3749011 CANADA INC.
Status 2012-04-16 current Dissolved / Dissoute
Status 2000-04-17 2012-04-16 Active / Actif

Activities

Date Activity Details
2012-04-16 Dissolution Section: 210(3)
2007-09-04 Amendment / Modification
2000-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4 RUE THEORET
City KIRKLAND
Province QC
Postal Code H9J 4A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gear Up for Fitness Inc. 51 Rue Théorêt, Kirkland, QC H9J 4A4 2020-05-06
Perfection Technology Ltd. 59 Rue Theoret, Kirkland, QC H9J 4A4 2016-12-01
Productions Drapeau Vert Inc. 15, Rue Théorêt, Kirkland, QC H9J 4A4 2014-05-26
Corporation Blackstonetec 15 Rue ThÉorÊt, Kirkland, QC H9J 4A4 2005-09-30
Coredev Techno Inc. 53 Rue ThÉoret, Kirkland, QC H9J 4A4 1996-05-14
If-futuristes De L'information Inc. 4 Theoret, Kirkland, QC H9J 4A4 1993-08-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Leasebec Inc. 3080 Du Ruisseau, Kirkland, QC H9J 2K5 1985-01-22
Galerie Backstage 1939 Inc. 17927 River St., Pierrefonds, QC H9J 1A2 2001-07-17
Citadelle De L'espoir 17 144 Boulevard Gouin Ouest, Pierrefonds, QC H9J 1A3 2006-04-27
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
C.c.chan Transport Canada Inc. 17521 Boulevard Gouin Ouest, Pierrefonds, QC H9J 1A7 2019-02-19
Island Karaoke and Entertainment Inc. 17860 Boul. Gouin Ouest, Pierrefonds, QC H9J 1A8 2015-02-03
7925930 Canada Inc. 17868 Gouin Ouest, Pierrefonds, QC H9J 1A8 2011-07-23
Lam Transport Inc. 17868 Gouin, Pierrefonds, QC H9J 1A8 2010-10-01
7065094 Canada Inc. 17528, Boul. Gouin O., Pierrefonds, QC H9J 1A8 2008-10-22
Restaurant Navorone Inc. 17555 Gouin Blvd., W, Pierrefonds, QC H9J 1A9 2007-01-19
Find all corporations in postal code H9J

Corporation Directors

Name Address
ROBERT WERBIN 4 THEORET, KIRKLAND QC H9J 4A4, Canada
RAIMONDO COSTANZO 9235 PUYSEAU, SAINT-LEONARD QC H1R 2G6, Canada

Entities with the same directors

Name Director Name Director Address
7295553 CANADA INC. ROBERT WERBIN 10552 Robertson Street, Maple Ridge BC V2W 0G2, Canada
KENROB CAMPUS SERVICES INC. ROBERT WERBIN 4 THEORET, KIRKLAND QC H9J 4A4, Canada
Gen3 Solutions Incorporated Robert Werbin 10552 Robertson Street, Maple Ridge BC V2W 0G2, Canada

Competitor

Search similar business entities

City KIRKLAND
Post Code H9J 4A4

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 3749011 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