3900827 CANADA INC.

Address:
285 Avenue Bethany, C.p. 37, Lachute, QC J8H 2N1

3900827 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3900827. The registration start date is May 25, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3900827
Business Number 887320711
Corporation Name 3900827 CANADA INC.
Registered Office Address 285 Avenue Bethany
C.p. 37
Lachute
QC J8H 2N1
Incorporation Date 2001-05-25
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS O'REILLY 175 CHEMIN DES PATRIOTES, ST-CHARLES SUR RICHELIEU QC J0H 2G0, Canada
JACQUES LABELLE 760 MAIN ST EAST, HAWKESBURY ON K6A 1B4, Canada
NORMAND GERVAIS 612 BOBOIS, L'ORIGNAL ON K0B 1K0, Canada
HAITHAM LOUTFI 7510 GOVIN OUEST, MONTREAL QC H4K 1C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-05-25 current 285 Avenue Bethany, C.p. 37, Lachute, QC J8H 2N1
Name 2001-05-25 current 3900827 CANADA INC.
Status 2005-08-04 current Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-05-25 2005-03-07 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
2001-05-25 Incorporation / Constitution en société

Office Location

Address 285 AVENUE BETHANY
City LACHUTE
Province QC
Postal Code J8H 2N1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4228910 Canada Inc. 275 Avenue BÉthany, Lachute, QC J8H 2N1 2004-04-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Fondation The Wizard of Us 650, Chemin Des Lacs, Wentworth, QC J8H 0A2 2001-08-10
Les CrÉations The Wizard of Us Inc. 650, Chemin Des Lacs, Wentworth, QC J8H 0A2 2014-11-10
3184200 Canada Inc. 100, Chemin Du Lac-trott, Wentworth, QC J8H 0A7 1995-09-18
6233147 Canada Inc. 2181 Chemin De Dunany, Wentworth, QC J8H 0B5 2004-05-11
Consultants Marketing Marcel Raymond Inc. 279 Chemin Lac Louisa Nord, Wentworth, QC J8H 0C5 1993-09-30
3765440 Canada Inc. 308 Ch. Du Lac Louisa Sud, Wentworth, QC J8H 0C6 2000-05-25
Construction Seabros Inc. 69 Lac Louisa Sud, Wentworth, QC J8H 0C6 1987-12-11
Alter Ego Traducteurs Inc. 168 Chemin Louisa, Wenworth, QC J8H 0C7 1989-11-09
Paquette Quality Assurance Consulting Inc. 17 Rue Du Sulky, Gatineau, QC J8H 0E2 2007-05-30
Eddo Courtiers En Transport Inc. 64 Ch De La Pointe Blueberry, Wentworth, QC J8H 0G1 1991-07-23
Find all corporations in postal code J8H

Corporation Directors

Name Address
DENIS O'REILLY 175 CHEMIN DES PATRIOTES, ST-CHARLES SUR RICHELIEU QC J0H 2G0, Canada
JACQUES LABELLE 760 MAIN ST EAST, HAWKESBURY ON K6A 1B4, Canada
NORMAND GERVAIS 612 BOBOIS, L'ORIGNAL ON K0B 1K0, Canada
HAITHAM LOUTFI 7510 GOVIN OUEST, MONTREAL QC H4K 1C1, Canada

Entities with the same directors

Name Director Name Director Address
EQUIPEMENT DE FERME DYNAVENT (1988) INC. DENIS O'REILLY 175 CHEMIN DES PATRIOTES, SAINT-CHARLES-SUR-RICHELIEU QC J0H 2G0, Canada
3296784 CANADA INC. DENIS O'REILLY 175 CHEMIN DES PATRIOTES, ST-CHARLES-SUR-RICHELIEU QC J0H 2G0, Canada
148403 CANADA INC. DENIS O'REILLY 4 AVE DES MERISIERS, VICTORIAVILLE QC G6P 2E6, Canada
129005 CANADA INC. DENIS O'REILLY 759 INDIAN ROAD, MISSISSAUGA ON L5H 1R4, Canada
153639 CANADA INC. DENIS O'REILLY 4 AVE DES MERISIERS, VICTORIAVILLE QC G6P 6E2, Canada
3300307 CANADA INC. JACQUES LABELLE 250, AV. MCDOUGALL, OUTREMONT QC H2V 3P2, Canada
99023 CANADA INC. JACQUES LABELLE 8895 GHISLAINE, VILLE LASALLE QC H8R 2C4, Canada
GESTION JACQUES LABELLE INC. JACQUES LABELLE 250 AVENUE MCDOUGALL, OUTREMONT QC H2V 3P2, Canada
8155801 CANADA INC. JACQUES LABELLE 150, CH. WILLIAM, L'ANGE-GARDIEN QC J8L 0J5, Canada
6971636 CANADA INC. JACQUES LABELLE 760 MAIN EST, HAWKESBURY ON K6A 1B4, Canada

Competitor

Search similar business entities

City LACHUTE
Post Code J8H 2N1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3900827 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