3848922 CANADA INC.

Address:
40 Rue Narcisse, Valleyfield, QC J6S 3C2

3848922 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3848922. The registration start date is December 22, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3848922
Business Number 887863017
Corporation Name 3848922 CANADA INC.
Registered Office Address 40 Rue Narcisse
Valleyfield
QC J6S 3C2
Incorporation Date 2000-12-22
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PATRICK TESSIER 40 RUE NARCISSE, VALLEYFIELD QC J6S 3C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-22 current 40 Rue Narcisse, Valleyfield, QC J6S 3C2
Name 2000-12-22 current 3848922 CANADA INC.
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-12-22 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
2000-12-22 Incorporation / Constitution en société

Office Location

Address 40 RUE NARCISSE
City VALLEYFIELD
Province QC
Postal Code J6S 3C2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
176031 Canada Inc. 14 Bord De L'eau, Salaberry-de-valleyfield, QC J6S 0A1 1990-11-30
2814145 Canada Inc. 63 Blvd. Bord De L'eau, Salaberry De Valleyfield, QC J6S 0A2 1992-04-16
4459431 Canada Inc. 63 Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A2
Systèmes De Contrôle Idéal Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2006-11-10
4287592 Canada Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2005-05-13
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Boul Mgr.langlois, Salaberry-de-valleyfield, QC J6S 0A5 1983-11-14
94516 Canada Ltee 540 Boul Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5 1979-10-12
94516 Canada Ltee 540, Boul. Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5
Gestion Gilles Loiselle Inc. 580, Boul. Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Rue Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Find all corporations in postal code J6S

Corporation Directors

Name Address
PATRICK TESSIER 40 RUE NARCISSE, VALLEYFIELD QC J6S 3C2, Canada

Entities with the same directors

Name Director Name Director Address
CREATIONS SOFTMATRIX INC. PATRICK TESSIER 2193 DE LOUISBOURG, MONTREAL QC H3M 1M6, Canada
3738795 CANADA INC. PATRICK TESSIER 46, CHEMIN DES MÉLÈZES, L'ANGE GARDIEN QC J8L 2W7, Canada
ACTION DES PARENTS POUR L'ENTRAIDE ET L'ENCADREMENT DES JEUNES (A.P.E.E.J) PATRICK TESSIER 81 CHEMIN MONTREAL, #B, OTTAWA ON K1L 1C5, Canada
8952221 Canada Incorporated Patrick Tessier 491 rue de la cour, Sainte-Marthe-sur-le-lac QC J0N 1P0, Canada

Competitor

Search similar business entities

City VALLEYFIELD
Post Code J6S 3C2

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3848922 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