3838714 CANADA INC.

Address:
896 Rue Bernard-pilon, Mcmasterville, QC J3G 5W8

3838714 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3838714. The registration start date is December 14, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3838714
Business Number 861672590
Corporation Name 3838714 CANADA INC.
Registered Office Address 896 Rue Bernard-pilon
Mcmasterville
QC J3G 5W8
Incorporation Date 2000-12-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD COMTOIS 259 JEANNOTTE, MONT ST-HILAIRE QC J3H 5G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-14 current 896 Rue Bernard-pilon, Mcmasterville, QC J3G 5W8
Name 2000-12-14 current 3838714 CANADA INC.
Status 2001-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-12-14 2001-08-01 Active / Actif

Activities

Date Activity Details
2000-12-14 Incorporation / Constitution en société

Office Location

Address 896 RUE BERNARD-PILON
City MCMASTERVILLE
Province QC
Postal Code J3G 5W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rembrandt 360 Inc. 856 Rue Bernard Pilon, Mcmasterville, QC J3G 5W8 2001-02-15
Association Canadienne Des Intervenants Psychospirituels 892 Rue Bernard-pilon, Mcmasterville, QC J3G 5W8 1985-03-27
Coordonnateurs D'avantages Sociaux B.c.i. Inc. 896 Bernard Pilon, Mcmasterville, QC J3G 5W8
Coordonnateurs D'avantages Sociaux B.c.i. Inc. 896 Rue Bernard-pilon, Mcmasterville, QC J3G 5W8
Coordonnateurs D'avantages Sociaux B.c.i. Inc. 896, Rue Bernard-pilon, Mcmasterville, QC J3G 5W8

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
BERNARD COMTOIS 259 JEANNOTTE, MONT ST-HILAIRE QC J3H 5G2, Canada

Entities with the same directors

Name Director Name Director Address
GESTION B.C. SAGITTAIRE INC. BERNARD COMTOIS 259 JEANNOTTE, MONT ST-HILAIRE QC J3H 5G2, Canada
162759 CANADA INC. BERNARD COMTOIS 1072 RUE RICHELIEU, ST-MARC-SUR-RICHELIEU QC J0L 2E0, Canada
COORDONNATEURS D'AVANTAGES SOCIAUX B.C.I. INC. BERNARD COMTOIS 259 RUE JEANNOTTE, MONT-SAINT-HILAIRE QC J3H 5G2, Canada
COORDONNATEURS D'AVANTAGES SOCIAUX B.C.I. INC. BERNARD COMTOIS 259 RUE JEANNOTTE, MONT ST-HILAIRE QC J0L 2E0, Canada
COMTOIS, ADAM & ASS. INC. BERNARD COMTOIS 165 A RUE BERLIOZ, ILE DES SOEURS QC H3E 1G6, Canada

Competitor

Search similar business entities

City MCMASTERVILLE
Post Code J3G 5W8

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 3838714 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