3888347 CANADA INC.

Address:
215 Rue Principale, Cowansville, QC J2K 1J4

3888347 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3888347. The registration start date is April 23, 2001. The current status is Active.

Corporation Overview

Corporation ID 3888347
Business Number 878065416
Corporation Name 3888347 CANADA INC.
Registered Office Address 215 Rue Principale
Cowansville
QC J2K 1J4
Incorporation Date 2001-04-23
Dissolution Date 2007-01-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SHAWN T. TILSON 2240 LAKESHORE ROAD, BURLINGTON ON L7R 1A9, Canada
KEITH F. EAMAN 617 CLARKE AVENUE, WESTMOUNT QC H3Y 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-02 current 215 Rue Principale, Cowansville, QC J2K 1J4
Address 2008-12-17 2017-11-02 633, Notre-dame Street, Saint-lambert, QC J4P 2K8
Address 2007-04-04 2008-12-17 3000 Matte Blvd, Brossard, QC J4Y 2H5
Address 2001-11-26 2007-04-04 3000 Matte Blvd, Brossard, QC J4Y 2H5
Address 2001-04-23 2001-11-26 1155 Rene-levesque Blvd. West, 31st Floor, Montreal, QC H3B 3S6
Name 2007-04-04 current 3888347 CANADA INC.
Name 2001-04-23 2007-04-04 3888347 CANADA INC.
Status 2007-04-04 current Active / Actif
Status 2007-01-11 2007-04-04 Dissolved / Dissoute
Status 2006-08-15 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-04-23 2006-08-15 Active / Actif

Activities

Date Activity Details
2008-06-03 Amendment / Modification
2007-10-12 Amendment / Modification
2007-04-04 Revival / Reconstitution
2007-01-11 Dissolution Section: 212
2001-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 215 Rue Principale
City COWANSVILLE
Province QC
Postal Code J2K 1J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3205410 Canada Inc. 215 Rue Principale, Cowansville, QC J2K 1J4
6574874 Canada Inc. 215 Rue Principale, Granby, QC J2G 2V7 2006-05-26
4082745 Canada Inc. 215 Rue Principale, Granby, QC J2G 2V7 2002-06-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hail Machine Inc. 245 Principale St., Cowansville, QC J2K 1J4 2007-11-05
4196635 Canada Inc. 419 Rue Principale, Cowansville, QC J2K 1J4 2003-11-03
3176878 Canada Inc. 215, Principale, Cowansville, QC J2K 1J4 1995-08-24
Orthotique Soin & Confort C.c.o. Inc. 359 Principale, Suite 08, Cowansville, QC J2K 1J4
Ambrooke Holdings Inc. 215 Principale, Cowansville, QC J2K 1J4
Summerly Financial Inc. / 215 Principale, Cowansville, QC J2K 1J4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Granby Industries Inc. 98 Rue Des Industries, Cowansville, QC J2K 0A1 2004-10-19
Fusion Farm Food Services Inc. 326 A Rue Bruce, Dunham, QC J2K 0B4 2009-05-27
Restau-web Inc. 333 Brosseau, Cowansville, QC J2K 0B4 1983-06-21
11907174 Canada Inc. 288 Rue De Québec, Cowansville, QC J2K 0E1 2020-02-15
West Brome Records Inc. 288, Rue De Québec, Cowansville, QC J2K 0E1 2010-11-29
7505485 Canada Inc. 169-04, Rue Louis-joseph-papineau, Cowansville, QC J2K 0E4 2010-05-25
Les Entreprises Bryan F. Morgan Inc. 195 Rue Joliette, Cowansville, QC J2K 0E8 2008-08-05
8868212 Canada Inc. 1101, Rue Albert, Cowansville, QC J2K 0H4 2014-04-25
Logiciel Isquared Inc. 108 Rue Eduard Guite, Cowansville, QC J2K 0K6 2008-04-21
2885417 Canada Inc. 509-111, Rue Jean-besré, Cowansville, QC J2K 0L3 1993-01-08
Find all corporations in postal code J2K

Corporation Directors

Name Address
SHAWN T. TILSON 2240 LAKESHORE ROAD, BURLINGTON ON L7R 1A9, Canada
KEITH F. EAMAN 617 CLARKE AVENUE, WESTMOUNT QC H3Y 3E5, Canada

Entities with the same directors

Name Director Name Director Address
156419 CANADA INC. KEITH F. EAMAN 330 LAKESIDE ROAD, KNOWLTON QC J0E 1V0, Canada
MANSON INSULATION INC. KEITH F. EAMAN 330 LAKESIDE, KNOWLTON QC J0E 1V0, Canada
4317271 CANADA INC. KEITH F. EAMAN 330 LAKESIDE, KNOWLTON QC J0E 1V0, Canada
10156108 Canada Inc. Keith F. Eaman 330 Chemin Lakeside, Knowlton QC J0E 1V0, Canada
LOCATION D'ÉQUIPEMENT BLACKDIAMOND INC. KEITH F. EAMAN 330 LAKESIDE, KNOWLTON QC J0E 1V0, Canada
3619435 CANADA INC. KEITH F. EAMAN 330 LAKESIDE, KNOWLTON QC J0E 1V0, Canada
4341619 CANADA INC. KEITH F. EAMAN 330 LAKESIDE, KNOWLTON QC J0E 1V0, Canada
NORMARK INTERNATIONAL TRADING INC. KEITH F. EAMAN 617 CLARKE AVENUE, WESTMOUNT QC H3Y 3E9, Canada
MANSON INSULATION INC. KEITH F. EAMAN 30 DE BRETAGNE RUE, ST-LAMBERT QC J4S 1A1, Canada
EAMAN-TILSON DEVELOPMENTS LTD. KEITH F. EAMAN 6 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada

Competitor

Search similar business entities

City COWANSVILLE
Post Code J2K 1J4

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 3888347 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