3900037 CANADA INC.

Address:
57 Boulevard St-joseph, Hull, QC J8Y 3W1

3900037 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3900037. The registration start date is May 23, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3900037
Business Number 887561314
Corporation Name 3900037 CANADA INC.
Registered Office Address 57 Boulevard St-joseph
Hull
QC J8Y 3W1
Incorporation Date 2001-05-23
Dissolution Date 2005-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL DESROSIERS 28 CHEMIN RIVER, CANTLEY QC J8V 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-05-23 current 57 Boulevard St-joseph, Hull, QC J8Y 3W1
Name 2001-05-23 current 3900037 CANADA INC.
Status 2005-07-06 current Dissolved / Dissoute
Status 2005-02-17 2005-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-05-23 2005-02-17 Active / Actif

Activities

Date Activity Details
2005-07-06 Dissolution Section: 212
2001-05-23 Incorporation / Constitution en société

Office Location

Address 57 BOULEVARD ST-JOSEPH
City HULL
Province QC
Postal Code J8Y 3W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8372551 Canada Inc. 53, Boulevard St-joseph, Gatineau, QC J8Y 3W1 2012-12-06
Katji Construction Inc. 53, Boulevard Saint-joseph, Gatineau, QC J8Y 3W1 2009-10-14
Aux Frangines Inc. 53 Boulevard Saint-joseph, Gatineau, QC J8Y 3W1 2005-12-13
6409016 Canada Inc. 59 Boul. St-joseph, Gatineau, QC J8Y 3W1 2005-06-21
Pain D'alain Boulangerie Artisanale Inc. 53 Boulevard Saint-joseph, Gatineau, QC J8Y 3W1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
DANIEL DESROSIERS 28 CHEMIN RIVER, CANTLEY QC J8V 3A1, Canada

Entities with the same directors

Name Director Name Director Address
LES LOGICIELS LOGABIT INC. DANIEL DESROSIERS 9241 THERESE CASGRAIN, D'ANJOU QC H1J 2E3, Canada
POWER SECURE/ENERGIE SECURE INC. DANIEL DESROSIERS 376 DE GRANDE ENTRÉE, GATINEAU QC J8P 3C7, Canada
SERVICES TECHNOMINEX INC. DANIEL DESROSIERS 6125, Rang de la Marina, Rouyn-Noranda QC J0Z 1K0, Canada
8476047 Canada Inc. Daniel Desrosiers 17 Gilbert Garneau, Gatineau QC J8T 3Z5, Canada
Lave auto D.D. Inc. DANIEL DESROSIERS 190 ARTHUR, ST-JEAN DE MATHA QC J0K 2S0, Canada
HOST4U INC. Daniel Desrosiers 104-2125 rue Remembrance, Lachine QC H8S 1X4, Canada
Drenlia Inc. Daniel Desrosiers 2125 Remembrance, Unit 104, Lachine QC H8S 1X4, Canada
JAY CHALLENGE INC. DANIEL DESROSIERS 409 PLACE CLOSSE, ILE-BIZARD QC H9C 1Y7, Canada
LES GESTIONS VIVRE INC. DANIEL DESROSIERS 1685 CROISSANT TOLSTOI, BROSSARD QC J4W 3G1, Canada
BOUTIQUE JE CHANTE INC. DANIEL DESROSIERS 1172 BEAUREGARD, LONGUEUIL QC , Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y 3W1

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 3900037 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