3778509 CANADA INC.

Address:
681 Rue BoullÉ, Beloeil, QC J3G 3T2

3778509 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3778509. The registration start date is June 22, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3778509
Business Number 865747729
Corporation Name 3778509 CANADA INC.
Registered Office Address 681 Rue BoullÉ
Beloeil
QC J3G 3T2
Incorporation Date 2000-06-22
Dissolution Date 2009-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
MICHEL CHAMPAGNE 4076, KENSINGTON, MONTRÉAL QC H3B 2V8, Canada
CHRISTIAN GILBERT 4156 RUE BAFFIN, LAVAL QC H7R 5W5, Canada
ANDRE LACROIX 3626 BOUL. STE-ROSE, LAVAL QC H7P 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-06-22 current 681 Rue BoullÉ, Beloeil, QC J3G 3T2
Name 2000-06-22 current 3778509 CANADA INC.
Status 2009-04-17 current Dissolved / Dissoute
Status 2008-11-06 2009-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-06-22 2008-11-06 Active / Actif

Activities

Date Activity Details
2009-04-17 Dissolution Section: 212
2000-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 681 RUE BOULLÉ
City BELOEIL
Province QC
Postal Code J3G 3T2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8631735 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2013-09-11
9968482 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2016-11-01
Warehood Collective Inc. 1509 André-labadie, Beloeil, QC J3G 0B2 2015-11-25
4070127 Canada Inc. 100 Allard, St-mathieu-de-beloeil, QC J3G 0B3 2002-05-18
Freestylewithlove Inc. 135 Beauchemin, Saint-mathieu-de-beloeil, QC J3G 0B4 2020-02-24
Gestion R. Leduc Inc. 385 Malo, Saint Mathieu De Beloeil, QC J3G 0B5 2008-01-23
Alcani Inc. 420 Rue Malo, Saint-mathieu-de-beloeil, QC J3G 0B5 1993-01-21
Sofagi Inc. 137-650, Rue Serge-pépin, Beloeil, QC J3G 0C3 1976-03-16
Ron FrÉchette Marketing Inc. 402-115 Carmen-bienvenue, Beloeil, QC J3G 0C5 1998-07-16
8180962 Canada Inc. 135 Donat-corriveau, Beloeil, QC J3G 0C6 2012-04-30
Find all corporations in postal code J3G

Corporation Directors

Name Address
MICHEL CHAMPAGNE 4076, KENSINGTON, MONTRÉAL QC H3B 2V8, Canada
CHRISTIAN GILBERT 4156 RUE BAFFIN, LAVAL QC H7R 5W5, Canada
ANDRE LACROIX 3626 BOUL. STE-ROSE, LAVAL QC H7P 1C3, Canada

Entities with the same directors

Name Director Name Director Address
OTTAWA GLOUCESTER SPORTS CLUB INC. ANDRE LACROIX 2062 ST-JOSEPH BLVD, ORLEANS ON K1C 1E6, Canada
3670571 CANADA INC. ANDRE LACROIX 785 77e RUE, ST-GEORGES DE BEAUCE QC G6A 1A6, Canada
THE CANADIAN SOCIETY OF ENDOCRINOLOGY AND METABOLISM ANDRE LACROIX HÔTEL-DIEU DU CHUM, 3840 RUE ST-URBAIN, MONTREAL QC H2W 1T8, Canada
ANDRE LACROIX PUBLICITE INC. ANDRE LACROIX 787 LE PAYEUR, STE-FOY QC G1K 3K2, Canada
A.M.C.L. Lithographie Ltée ANDRE LACROIX 984 BOUL. L'ASSOMPTION, REPENTIGNY QC J6A 5H5, Canada
GESTION J.N. LACROIX LTEE ANDRE LACROIX 2380, avenue PIERRE-DUPUY, #1101, MONTRÉAL QC H3C 6N3, Canada
Salon des alliances stratégiques ANDRE LACROIX 12 CARTIER, HULL QC J8Z 1N7, Canada
MID-CANADA COMMUNICATIONS (CANADA) CORP. ANDRE LACROIX 182 LARCH STREET, SUDBURY ON P3E 1C6, Canada
166371 CANADA INC. ANDRE LACROIX 3626 BOUL STE-ROSE, LAVAL QC H7P 1C3, Canada
NICO-DANSE INC. ANDRE LACROIX 370 MANSEAU, NICOLET QC , Canada

Competitor

Search similar business entities

City BELOEIL
Post Code J3G 3T2

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 3778509 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