3899063 Canada Inc.

Address:
375 Boul. Laurier, Mont St-hilaire, QC J3H 6C3

3899063 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3899063. The registration start date is May 16, 2001. The current status is Active.

Corporation Overview

Corporation ID 3899063
Business Number 875257214
Corporation Name 3899063 Canada Inc.
Registered Office Address 375 Boul. Laurier
Mont St-hilaire
QC J3H 6C3
Incorporation Date 2001-05-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Frédéric Didier 550, des Érables, La Présentation QC J0H 1B0, Canada
PIERRE GIRARD 175, RUE MORIER, SAINTE-MADELEINE QC J0H 1S0, Canada
Glen Ichikawa 546 Beatty Street #605, Vancouver BC V6B 2L3, Canada
Guy JANNETEAU 21 de Madrid, Candiac QC J5R 5Z9, Canada
Mathieu RIEDL 60 rue Campbell, Mont-Saint-Hilaire QC J3H 3T3, Canada
Stéphan LANDRY 181 Ste-Anne, St-Damase QC J0H 1J0, Canada
Colin Hardie 4005 Avenue d'Oxford, Montréal QC H4A 2Y5, Canada
Serge BENOÎT 983 Galilée, Beloeil QC J3G 6M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-08-23 current 375 Boul. Laurier, Mont St-hilaire, QC J3H 6C3
Address 2001-05-16 2001-08-23 455 Rue King Ouest, Bureau 400, Sherbrooke, QC J1H 6E9
Name 2010-02-02 current 3899063 Canada Inc.
Name 2001-08-23 2010-02-02 BBA TEKNIKA INC.
Name 2001-05-16 2001-08-23 3899063 CANADA INC.
Status 2001-05-16 current Active / Actif

Activities

Date Activity Details
2010-02-02 Amendment / Modification Name Changed.
2007-09-25 Amendment / Modification
2001-08-23 Amendment / Modification Name Changed.
RO Changed.
2001-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 375 BOUL. LAURIER
City MONT ST-HILAIRE
Province QC
Postal Code J3H 6C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3459314 Canada Inc. 375 Boul. Laurier, Mont St-hilaire, QC J3H 6C3 1998-04-14
3459322 Canada Inc. 375 Boul. Laurier, Mont St-hilaire, QC J3H 6C3 1998-04-14
3582396 Canada Inc. 375 Boul. Laurier, Mont Saint-hilaire, QC J3H 6C3 1999-02-01
3697690 Canada Inc. 375 Boul. Laurier, Mont-saint-hilaire, QC J3H 6C3 2000-01-13
3997073 Canada Inc. 375 Boul. Laurier, Mont-saint-hilaire, QC J3H 6C3 2002-01-15
3856348 Canada Inc. 375 Boul. Laurier, Mont-saint-hilaire, QC J3H 6C3 2001-01-16
3856381 Canada Inc. 375 Boul. Laurier, Mont-saint-hilaire, QC J3H 6C3 2001-01-16
4134273 Canada Inc. 375 Boul. Laurier, Mont St-hilaire, QC J3H 6C3 2002-12-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
8941530 Canada Inc. 375 Sir-wilfrid-laurier, Mont-saint-hilaire, QC J3H 6C3 2014-07-02
7295961 Canada Inc. 375, Boulevard Sir-wilfrid-laurier, Mont Saint-hilaire, QC J3H 6C3 2009-12-14
6684807 Canada Inc. 375, Boul. Sir-wilfrid-laurier, Mont-saint-hilaire, QC J3H 6C3 2007-01-10
Projet Bll Ltd. 370 Boul.laurier Suite 204, St-hilaire, QC J3H 6C3 2006-03-07
4223161 Canada Inc. 375 Boul. Sir Wilfrid-laurier, Mont-saint-hilaire, QC J3H 6C3 2004-02-25
4205383 Canada Inc. 375 Boul. Sir Wilfrid Laurier, Mont-saint-hilaire, QC J3H 6C3 2003-12-30
4205421 Canada Inc. 375 Boulevard Sir Wilfrid Laurier, Mont-saint-hilaire, QC J3H 6C3 2003-12-30
4205456 Canada Inc. 325 Boul. Sir Wilfrid Laurier, Mont-saint-hilaire, QC J3H 6C3 2003-12-30
4134257 Canada Inc. 375 Boulevard Laurier, Mont Saint-hilaire, QC J3H 6C3 2002-12-24
3697681 Canada Inc. 375 Boul.laurier, Mont-saint-hilaire, QC J3H 6C3 2000-01-13
Find all corporations in postal code J3H 6C3

Corporation Directors

Name Address
Frédéric Didier 550, des Érables, La Présentation QC J0H 1B0, Canada
PIERRE GIRARD 175, RUE MORIER, SAINTE-MADELEINE QC J0H 1S0, Canada
Glen Ichikawa 546 Beatty Street #605, Vancouver BC V6B 2L3, Canada
Guy JANNETEAU 21 de Madrid, Candiac QC J5R 5Z9, Canada
Mathieu RIEDL 60 rue Campbell, Mont-Saint-Hilaire QC J3H 3T3, Canada
Stéphan LANDRY 181 Ste-Anne, St-Damase QC J0H 1J0, Canada
Colin Hardie 4005 Avenue d'Oxford, Montréal QC H4A 2Y5, Canada
Serge BENOÎT 983 Galilée, Beloeil QC J3G 6M1, Canada

Entities with the same directors

Name Director Name Director Address
BBA E&C INC. Colin Hardie 4005 Avenue D'Oxford, Montreal QC H4A 2Y5, Canada
GROUPE BBA INC. Frédéric Didier 550, des Érables, La Présentation QC J0H 1B0, Canada
7317590 CANADA INC. FRÉDÉRIC DIDIER 550 DES ÉRABLES, LA PRÉSENTATION QC J0H 1B0, Canada
BBA INC. Frédéric Didier 550, des Érables, La Présentation QC J0H 1B0, Canada
GROUPE BBA INC. Guy JANNETEAU 21 de Madrid, Candiac QC J5R 5Z9, Canada
BBA Field Services Ltd. Guy Janneteau 21 de Madrid, Candiac QC J5R 5Z9, Canada
8941530 CANADA INC. Guy Janneteau 21 de Madrid, Candiac QC J5R 5Z9, Canada
BBA E&C INC. Guy Janneteau 21 de Madrid, Candiac QC J5R 5Z9, Canada
GROUPE BBA INC. Mathieu RIEDL 60 rue Campbell, Mont-Saint-Hilaire QC J3H 3T3, Canada
BBA Field Services Ltd. Mathieu Riedl 60 rue Campbell, Mon-Saint-Hilaire QC J3H 3T3, Canada

Competitor

Search similar business entities

City MONT ST-HILAIRE
Post Code J3H 6C3

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 3899063 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