3910300 CANADA INC.

Address:
2300, LÉon-harmel, Suite 220, QuÉbec, QC G1N 4L2

3910300 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3910300. The registration start date is June 15, 2001. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3910300
Business Number 885410514
Corporation Name 3910300 CANADA INC.
Registered Office Address 2300, LÉon-harmel, Suite 220
QuÉbec
QC G1N 4L2
Incorporation Date 2001-06-15
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
MARCEL PELLETIER 4260, BLAIN, QUÉBEC QC G2B 5C9, Canada
JOHN AHERN 9, CHARLES-GARNIER, LORETTEVILLE QC G2A 2X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-02-27 current 2300, LÉon-harmel, Suite 220, QuÉbec, QC G1N 4L2
Address 2001-08-31 2002-02-27 2300, LÉon-hamel, Suite 220, QuÉbec, QC G1N 4L2
Address 2001-06-15 2001-08-31 952, Senneterre, Ste-foy, QC G1X 3Y3
Name 2001-06-15 current 3910300 CANADA INC.
Status 2002-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-06-15 2002-05-01 Active / Actif

Activities

Date Activity Details
2001-06-15 Incorporation / Constitution en société

Office Location

Address 2300, LÉON-HARMEL, SUITE 220
City QUÉBEC
Province QC
Postal Code G1N 4L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Point Laz Expertise Laser MiniÈre Inc. 2262, Rue Léon-harmel, Québec, QC G1N 4L2 2020-11-02
8902755 Canada Inc. 2300 Léon-harmel, Québec, QC G1N 4L2 2014-05-29
4353081 Canada Inc. 2200, Leon-harmel, Bureau 9, Quebec, QC G1N 4L2 2006-03-10
4011031 Canada Inc. 2300, LÉon-harmel, Suite 220, QuÉbec, QC G1N 4L2 2002-02-06
Polyurea Technologies Inc. 2250 Leon Harmel, Quebec, QC G1N 4L2 2000-11-23
Hipertech Specialties Inc. 2200 Leon Harmel, Suite 6, Quebec, QC G1N 4L2 1993-11-12
Comlab Telecommunications Inc. 2300 Leon-harmel, Suite 220, Quebec, QC G1N 4L2 1984-10-09
Les Placements Luc Gagnon Inc. 2250 Rue Leon-harmel, Bureau 200, Quebec, QC G1N 4L2 1983-04-25
Folia Design Inc. 2260, Rue Léon-harmel, Bureau 205, QuÉbec, QC G1N 4L2 1980-07-17
Les Immeubles Michel Gagnon Ltee 2300 Rue Leon-harmel, Bureau 106, Quebec, QC G1N 4L2 1979-04-03
Find all corporations in postal code G1N 4L2

Corporation Directors

Name Address
MARCEL PELLETIER 4260, BLAIN, QUÉBEC QC G2B 5C9, Canada
JOHN AHERN 9, CHARLES-GARNIER, LORETTEVILLE QC G2A 2X5, Canada

Entities with the same directors

Name Director Name Director Address
COMLAB TELECOMMUNICATIONS INC. JOHN AHERN 9 CHARLES GARNIER, LORETTEVILLE QC G9A 2X5, Canada
8902755 CANADA INC. John Ahern 9, rue Charles-Garnier, Québec QC G2A 2X5, Canada
8902755 CANADA INC. John Ahern 9, rue Charles-Garnier, Loretteville QC G2A 2X5, Canada
COMLAB TELECOMMUNICATIONS INC. JOHN AHERN 9 CHARLES-GARNIER, LORETTEVILLE QC G2A 2X5, Canada
4011031 CANADA INC. JOHN AHERN 9, CHARLES-GARNIER, LORETTEVILLE QC G2A 2X5, Canada
107584 CANADA LTEE JOHN AHERN 462 LOUIS PASTEUR, VERCHERES QC J0L 2C0, Canada
COMLAB TELECOMMUNICATIONS INC. MARCEL PELLETIER 4260, BLAIN, QUÉBEC QC G2B 5C9, Canada
CHAMBRE DE COMMERCE DE STE-PERPETUE DE L'ISLET MARCEL PELLETIER RUE TACHÉ EST, STE-PERPÉTUE QC G0R 3Z0, Canada
4011031 CANADA INC. MARCEL PELLETIER 4260, BLAIN, QUÉBEC QC G2B 5C9, Canada
3260585 CANADA INC. MARCEL PELLETIER 322 ALLEE DE LA SEIGNEURIE, BOUCHERVILLE QC J4B 1A8, Canada

Competitor

Search similar business entities

City QUÉBEC
Post Code G1N 4L2

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 3910300 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