3870901 CANADA INC.

Address:
P.o. Box 367, Hudson Heights, QC J0P 1J0

3870901 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3870901. The registration start date is March 1, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3870901
Business Number 882654411
Corporation Name 3870901 CANADA INC.
Registered Office Address P.o. Box 367
Hudson Heights
QC J0P 1J0
Incorporation Date 2001-03-01
Dissolution Date 2012-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL CARON 42 CARMEL STREET, HUDSON HEIGHTS QC J0P 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-02-01 current P.o. Box 367, Hudson Heights, QC J0P 1J0
Address 2001-03-01 2004-02-01 42 Carmel Street, Hudson Heights, QC J0P 1J0
Name 2001-03-01 current 3870901 CANADA INC.
Status 2012-01-08 current Dissolved / Dissoute
Status 2011-08-10 2012-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-03-01 2011-08-10 Active / Actif

Activities

Date Activity Details
2012-01-08 Dissolution Section: 212
2001-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address P.O. BOX 367
City HUDSON HEIGHTS
Province QC
Postal Code J0P 1J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mcarthur Creations Inc. 521 Dwyer, Hudson Heights, QC J0P 1J0 2020-04-17
Group Project Music Inc. 65 Rue Elm, Hudson, QC J0P 1J0 2019-02-14
Wood'jah Inc. 96 Rue Maple, Hudson Heights, QC J0P 1J0 2018-03-25
Big N Renovations Inc. 454 Lakeview, Hudson Heights, QC J0P 1J0 2017-05-17
10043427 Canada Inc. 553, Main Road, Hudson Heights, QC J0P 1J0 2016-12-30
Montréal Mercantile Inc. 551 Rue Main, Hudson, QC J0P 1J0 2015-09-03
9324836 Canada Inc. 91 Cote Saint-charles, Hudson, QC J0P 1J0 2015-06-08
Ellephant Inc. 69 Rue Maple, Hudson, QC J0P 1J0 2014-10-03
8679525 Canada Inc. 598 Main Road, Hudson Heights, QC J0P 1J0 2013-11-01
8457107 Canada Limited 453 Ridge Road, Hudson Heights, QC J0P 1J0 2013-03-09
Find all corporations in postal code J0P 1J0

Corporation Directors

Name Address
PAUL CARON 42 CARMEL STREET, HUDSON HEIGHTS QC J0P 1J0, Canada

Entities with the same directors

Name Director Name Director Address
NANOGESTION INC. PAUL CARON 428, av. Grosvenor, Westmount QC H3Y 2S4, Canada
4410793 CANADA INC. PAUL CARON 117 RUE D'OXFORD, RR2, HUDSON QC J0P 1H0, Canada
8302430 CANADA INC. Paul Caron 530 montée Lebeau, Cowansville QC J2K 3G6, Canada
4369530 CANADA INC. PAUL CARON 530 MONTEE LEBEAU, COWANSVILLE QC J2K 3G6, Canada
Recentis advanced Materials Canada inc. PAUL CARON 428 av. Grosvenor, Westmount QC H3Y 2S4, Canada
4459351 CANADA INC. PAUL CARON 117 OXFORD, RR2, HUDSON QC J0P 1H0, Canada
4422520 CANADA INC. PAUL CARON 117 OXFORD, HUDSON QC J0P 1H0, Canada
TRANSMATERIA INTERNATIONAL INC. PAUL CARON 428 av. Grosvenor, Westmount QC H3Y 2S4, Canada
MULTI POUDRES A.C.T. CANADA INC. PAUL CARON 2426 CH DES QUATRE BOURGEOIS STE 11, STE-FOY QC G1V 1W5, Canada
4369530 CANADA INC. PAUL CARON 530 MONTÉE LEBEAU, COWANSVILLE QC J2K 3G6, Canada

Competitor

Search similar business entities

City HUDSON HEIGHTS
Post Code J0P 1J0

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
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 3870901 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