3908062 CANADA INC.

Address:
373 Selene Way, Ottawa, ON K4A 0G5

3908062 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3908062. The registration start date is June 11, 2001. The current status is Active.

Corporation Overview

Corporation ID 3908062
Business Number 873838619
Corporation Name 3908062 CANADA INC.
Registered Office Address 373 Selene Way
Ottawa
ON K4A 0G5
Incorporation Date 2001-06-11
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
DANIEL HUGHES 29 JEAN DE LA FONTAINE, AYLMER QC J9J 2P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-09-30 current 373 Selene Way, Ottawa, ON K4A 0G5
Address 2009-09-22 2009-09-30 373 Solene Way, Ottawa, ON K4A 0G5
Address 2003-06-11 2009-09-22 29 Jean De La Fontaine, Aylmer, QC J9J 2P7
Address 2001-12-03 2003-06-11 29 Jean De La Fontaine, Aylmer, QC J9J 2P8
Address 2001-12-03 2001-12-03 2879, Sandalwood Dr. Unit B, Ottawa, ON K1V 7P4
Address 2001-06-11 2001-12-03 2879, Sandalwood Dr. Unit B, Ottawa, ON K1V 7P4
Name 2001-06-11 current 3908062 CANADA INC.
Status 2001-06-11 current Active / Actif

Activities

Date Activity Details
2009-09-22 Amendment / Modification RO Changed.
2001-12-03 Amendment / Modification RO Changed.
2001-06-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 373 SELENE WAY
City OTTAWA
Province ON
Postal Code K4A 0G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12401479 Canada Inc. 103 Branthaven St, Orleans, ON K4A 0G5 2020-10-07
Fondation M.t.g. Pour La Santé 87 Branthaven Street, Ottawa, ON K4A 0G5 2020-02-01
112 - Immobilier Inc. 101 Branthaven Street, Ottawa, ON K4A 0G5 2019-01-03
Sanke Electromechanic Corp. Ltd 90 Branthaven St., Ottawa, ON K4A 0G5 2010-11-06
6506798 Canada Incorporated 108 Branthaven Street, Ottawa, ON K4A 0G5 2006-01-16
Fondation S.e.l (sante-education-logement)/ Foundation H.e.h (health-education-housing) 101 Branthaven Street, Orleans, ON K4A 0G5 2020-11-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3964370 Canada Inc. 550 Wilkie Dr., OrlÉans, ON K4A 1M7 2001-11-01
Av Experts Inc. 178 Branthaven Street, Ottawa, ON K4A 0A1 2014-01-15
Dads Tools Inc. 160 Branthaven Street, Orleans, ON K4A 0A1 2010-04-08
Alain Carle & AssociÉs Inc. 143, Rue Branthaven, Ottawa, ON K4A 0A1 2009-05-28
Raj & Mrm Inc. 178 Branthaven Street, Ottawa, ON K4A 0A1 2017-07-09
Eridesign Inc. 517 Clarington Avenue, Ottawa, ON K4A 0A2 2010-11-28
The Alexandria Lighthouse Inc. 103 Wortham Way, Ottawa, ON K4A 0A3 2020-10-23
11331051 Canada Inc. 501 Clarington Ave, Orleans, ON K4A 0A3 2019-04-01
Quatre Epingles Inc. 512 Clarington Avenue, Ottawa, ON K4A 0A3 2017-05-25
Tephaz Holdings Inc. 314 Sarabella Street, Ottawa, ON K4A 0A3 2016-04-22
Find all corporations in postal code K4A

Corporation Directors

Name Address
DANIEL HUGHES 29 JEAN DE LA FONTAINE, AYLMER QC J9J 2P8, Canada

Entities with the same directors

Name Director Name Director Address
Enhanced Day Program Inc. DANIEL HUGHES 108 NOAKE CRES., AJAX ON L1T 3L7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K4A 0G5

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 3908062 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