3831132 CANADA INC.

Address:
1804 Boul.le Corbusier, Bur.144, Laval, QC H7S 2N3

3831132 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3831132. The registration start date is November 7, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3831132
Business Number 864438999
Corporation Name 3831132 CANADA INC.
Registered Office Address 1804 Boul.le Corbusier
Bur.144
Laval
QC H7S 2N3
Incorporation Date 2000-11-07
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JEAN-CLAUDE CYR 110 CHEMIN THIBODEAU, C.P.138, SUTTON QC J0E 2K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-11-23 current 1804 Boul.le Corbusier, Bur.144, Laval, QC H7S 2N3
Address 2000-11-07 2000-11-23 1080 Beaver Hall Hill, Suite 1717, Montreal, QC H2Z 1S8
Name 2000-11-07 current 3831132 CANADA INC.
Status 2005-08-04 current Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-11-07 2005-03-07 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
2000-11-07 Incorporation / Constitution en société

Office Location

Address 1804 BOUL.LE CORBUSIER
City LAVAL
Province QC
Postal Code H7S 2N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3831141 Canada Inc. 1804 Boul.le Corbusier, Bur.144, Laval, QC H7S 2N3 2000-11-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
11750917 Canada Inc. Suite 177, Laval, QC H7S 2N3 2019-11-21
Air Consult Inc. 278-1804, Le Corbusier, Laval, QC H7S 2N3 2019-06-06
11438743 Canada Inc. 1804 Boulevard Lecorbusier Suite 177, Laval, QC H7S 2N3 2019-05-30
10993751 Canada Inc. 121-1804 Corbusier, Laval, QC H7S 2N3 2018-09-14
10893269 Canada Inc. 310-1804 Le Corbusier, Laval, QC H7S 2N3 2018-07-18
Cremcorp Holdings Inc. 1804 Corbusier Blvd., Suite 585, Laval, QC H7S 2N3 2016-09-12
9829288 Canada Inc. 564 - 1804 Boul. Le Corbusier, Laval, QC H7S 2N3 2016-07-13
Java Capital Immobilier Inc. 278-1804 Le Corbusier, Laval, QC H7S 2N3 2015-01-19
Équipement Sunergy Inc. 107-1804, Boulevard Le Corbusier, Laval, QC H7S 2N3 2014-05-22
8527881 Canada Inc. 1804 Boul. Le Corbusier, Suite 585, Laval, QC H7S 2N3 2013-05-22
Find all corporations in postal code H7S 2N3

Corporation Directors

Name Address
JEAN-CLAUDE CYR 110 CHEMIN THIBODEAU, C.P.138, SUTTON QC J0E 2K0, Canada

Entities with the same directors

Name Director Name Director Address
151342 CANADA INC. JEAN-CLAUDE CYR 3859 LOISELLE, ST-HUBERT QC J3Y 7T5, Canada
3812014 CANADA INC. JEAN-CLAUDE CYR 110 CHEMIN THIBODEAU, P.O.BOX 138, SUTTON QC J0E 2K0, Canada
3831141 CANADA INC. JEAN-CLAUDE CYR 110 CHEMIN THIBODEAU, C.P.138, SUTTON QC J0E 2K0, Canada
163259 CANADA INC. JEAN-CLAUDE CYR 1183 CROISSANT DU COLLEGE, APP 304, LASALLE QC H8N 9Z7, Canada
164750 CANADA INC. JEAN-CLAUDE CYR 1183 CROISSANT DU COLLEGE, APP 304, LASALLE QC H8N 9Z7, Canada
156630 CANADA INC. JEAN-CLAUDE CYR 8033 DUROCHER, MONTREAL QC H3N 2A7, Canada
151534 CANADA INC. JEAN-CLAUDE CYR 1183 CROISSANT DU COLLEGE, APP 304, LASALLE QC H8N 9Z7, Canada
PRODUITS DE PLASTIQUE COPAK INC. JEAN-CLAUDE CYR 1183 CROISSANT DU COLLEGE, APP 304, LASALLE QC H8N 9Z7, Canada
124115 CANADA INC. JEAN-CLAUDE CYR 1183 CROISSANT DU COLLAGE, APP. 304, LASALLE QC H8N 9Z7, Canada
153901 CANADA INC. JEAN-CLAUDE CYR 1183 CROISSANT DU COLLEGE, LASALLE QC H8N 9Z7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7S 2N3

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 3831132 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