3893235 CANADA INC.

Address:
2043 Rue De Bordeaux, Vaudreuil-dorion, QC J7V 9P8

3893235 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3893235. The registration start date is May 15, 2001. The current status is Active.

Corporation Overview

Corporation ID 3893235
Business Number 887905511
Corporation Name 3893235 CANADA INC.
Registered Office Address 2043 Rue De Bordeaux
Vaudreuil-dorion
QC J7V 9P8
Incorporation Date 2001-05-15
Dissolution Date 2012-03-18
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
ARTUR GONCALVES 4211 THORNDALE, PIERREFONDS QC H9H 1W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-21 current 2043 Rue De Bordeaux, Vaudreuil-dorion, QC J7V 9P8
Address 2009-01-29 2019-05-21 46 Rue Labrador, Kirkland, QC H9J 3W8
Address 2009-01-26 2009-01-29 4211 Thorndale, Pierrefonds, QC H9H 1W9
Address 2001-05-15 2009-01-26 4211 Thorndale, Pierrefonds, QC H9H 1W9
Name 2009-01-26 current 3893235 CANADA INC.
Name 2001-05-15 2009-01-26 3893235 CANADA INC.
Status 2015-10-26 current Active / Actif
Status 2015-10-24 2015-10-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-08-16 2015-10-24 Active / Actif
Status 2012-03-18 2012-08-16 Dissolved / Dissoute
Status 2011-10-20 2012-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-01-26 2011-10-20 Active / Actif
Status 2005-07-06 2009-01-26 Dissolved / Dissoute
Status 2005-02-17 2005-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-05-15 2005-02-17 Active / Actif

Activities

Date Activity Details
2012-08-16 Revival / Reconstitution
2012-03-18 Dissolution Section: 212
2009-01-26 Revival / Reconstitution
2005-07-06 Dissolution Section: 212
2001-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2043 rue de Bordeaux
City Vaudreuil-Dorion
Province QC
Postal Code J7V 9P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Fire Belt Corporation 3291 Rue De Champagne, Vaudreuil-dorion, QC J7V 9P8 2020-05-25
10749087 Canada Inc. 2027 Rue Des Bordeaux, Vaudreuil-dorion, QC J7V 9P8 2018-04-24
10639125 Canada Inc. 2027 Rue De Bardeaux, Vaudreuil-dorion, QC J7V 9P8 2018-02-19
Ekam Carrier Inc. 3328 Rue De Champagne, Vaudreuil-dorion, QC J7V 9P8 2009-04-08
6953956 Canada Inc. 2032 Rue De Bordeaux, Vaudreuil-dorion, QC J7V 9P8 2008-04-08
Sematech Procurement Services Inc. 3311 Rue De Champagne, Vaudreuil-dorion, QC J7V 9P8 2005-07-22
Kasa RÉvisÉd Inc. 3311 Rue De Champagne, Vaudreuil-dorion, QC J7V 9P8 2012-01-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-léveillée, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des Anémones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
ARTUR GONCALVES 4211 THORNDALE, PIERREFONDS QC H9H 1W8, Canada

Competitor

Search similar business entities

City Vaudreuil-Dorion
Post Code J7V 9P8

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 3893235 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