3762882 CANADA INC.

Address:
175 Chemin De L'industrie, L'assomption, QC J5W 2T9

3762882 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3762882. The registration start date is September 13, 2000. The current status is Active.

Corporation Overview

Corporation ID 3762882
Business Number 895536019
Corporation Name 3762882 CANADA INC.
Registered Office Address 175 Chemin De L'industrie
L'assomption
QC J5W 2T9
Incorporation Date 2000-09-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES LAPOINTE 573, rue Pierre-Dugua-De Mons, L'Assomption QC J5W 0E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-09-13 current 175 Chemin De L'industrie, L'assomption, QC J5W 2T9
Name 2000-09-13 current 3762882 CANADA INC.
Status 2015-04-18 current Active / Actif
Status 2015-02-24 2015-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-09-13 2015-02-24 Active / Actif

Activities

Date Activity Details
2000-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 175 CHEMIN DE L'INDUSTRIE
City L'ASSOMPTION
Province QC
Postal Code J5W 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sablage Au Jet Gilles Lapointe Ltee 175 Chemin De L'industrie, L'assomption, QC J5W 2T9 1985-02-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Super-f Fragrance Inc. 33 De L'industrie, L.'assomption, QC J5W 2T9 1996-08-28
165663 Canada Inc. 75 De L'industrie, L'assomption, QC J5W 2T9 1989-02-20
Groupe Agf AccÈs Inc. 125, Rue De L'industrie, L`assomption, QC J5W 2T9
Groupe Agf AccÈs Inc. 125 Rue De L'industrie, L'assomption, QC J5W 2T9
9746307 Canada Inc. 125 Rue De L'industrie, L'assomption, QC J5W 2T9 2016-09-30
Groupe Agf AccÈs Inc. 125, Rue De L'industrie, L'assomption, QC J5W 2T9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Christian Roy Inc. 652 Rue Payette, L'assomption, QC J5W 0B2 2006-10-11
Hoobs Inc. 972 Rue Fontaine, L'assomption, QC J5W 0B6 2020-02-25
Tranzaction.ca Inc. 992, Fontaine, L'assomption, QC J5W 0B6 2010-09-29
Sunshine World Media Inc. 2580 Adhémar-raynault, L Assomption, QC J5W 0E1 2015-04-01
Canadian Association of Paralegals (cap) 2606 Avenue Adhémar-raynault, L'assomption, QC J5W 0E1 1980-05-22
11972529 Canada Inc. 620 Pierre-digua-de-mons, L'assomption, QC J5W 0E4 2020-03-23
8628742 Canada Inc. 620 Pierre-dugua-de-mons, L'assomption, QC J5W 0E4 2013-09-09
10636584 Canada Inc. 620 Pierre-dugua-de-mons, L'assomption, QC J5W 0E4 2018-02-16
4017153 Canada Inc. 545 Rue De Pons, L'assomption, QC J5W 0E5 2002-02-27
Gestion MÉlanie VallÉe Inc. 511, Rue De Pons, L'assomption, QC J5W 0E6
Find all corporations in postal code J5W

Corporation Directors

Name Address
GILLES LAPOINTE 573, rue Pierre-Dugua-De Mons, L'Assomption QC J5W 0E3, Canada

Entities with the same directors

Name Director Name Director Address
FORAGES TECHNIC-EAU INC. GILLES LAPOINTE 21 VAL DES ARBRES, ST-ELIE D'ORFORD QC J0B 2S0, Canada
Joe's Prawns Inc. Gilles Lapointe 12889 Woolridge Road, Pitt Meadows BC V3Y 1Z1, Canada
GESTION PRO LAPOINTE INC. GILLES LAPOINTE 90 16IEME AVENUE, SAINT AMBROISE DE KILDARE QC J0K 1C0, Canada
6505767 CANADA INC. GILLES LAPOINTE 2530, RUE MATHIEU, STE-FOY QC G1W 1B5, Canada
Gestion familiale Gilles Lapointe inc. Gilles Lapointe 21, rue du Val-des-Arbres, Sherbrooke QC J1R 0B1, Canada
L'ASSOCIATION PUBLICITAIRE DES CONCESSIONNAIRES J EEP/EAGLE DU QUÉBEC INC. GILLES LAPOINTE 2025 BOUL CHAREST OUEST, QUEBEC QC G1N 2E9, Canada
GESTION ARTISTIQUE CDA INC. GILLES LAPOINTE 2540 BOUL. DANIEL-JOHNSON, BUREAU 755, LAVAL QC H7T 2S3, Canada
HYDRO-GÉOPUITS INC. GILLES LAPOINTE 21 VAL DES ARBRES, SHERBROOKE QC J1R 0B1, Canada
FORAGES TECHNIC-EAU INC. Gilles Lapointe 21 Rue du Val-des-Arbres, Sherbrooke QC J1R 0B1, Canada
FILMS VOXMOTION INC. GILLES LAPOINTE 2540 BOUL. DANIEL-JOHNSON, BUREAU 755, LAVAL QC H7T 2S3, Canada

Competitor

Search similar business entities

City L'ASSOMPTION
Post Code J5W 2T9

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 3762882 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