3927326 CANADA INC.

Address:
3507 Boul. St-martin Ouest, Laval, QC H7T 1A2

3927326 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3927326. The registration start date is July 27, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3927326
Business Number 881483911
Corporation Name 3927326 CANADA INC.
Registered Office Address 3507 Boul. St-martin Ouest
Laval
QC H7T 1A2
Incorporation Date 2001-07-27
Dissolution Date 2005-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
YVES PÉPIN 30 RUE SAMBAULT, MERCIER QC J6R 2C8, Canada
WILSON SAINTELMY 6431 JEAN TALON EST, MONTREAL QC H1S 3E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-04-08 current 3507 Boul. St-martin Ouest, Laval, QC H7T 1A2
Address 2001-07-27 2003-04-08 6431 Jean-talon Est, Montreal, QC H1S 3E7
Name 2001-07-27 current 3927326 CANADA INC.
Status 2005-10-04 current Dissolved / Dissoute
Status 2005-05-06 2005-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-07-27 2005-05-06 Active / Actif

Activities

Date Activity Details
2005-10-04 Dissolution Section: 212
2001-07-27 Incorporation / Constitution en société

Office Location

Address 3507 BOUL. ST-MARTIN OUEST
City LAVAL
Province QC
Postal Code H7T 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
N2 Furniture Inc. 3505 Boulevard Saint-martin Ouest, Office 205, Laval, QC H7T 1A2 2020-11-04
Arouch Express Inc. 3467, Boul St-martin Ouest, Laval, QC H7T 1A2 2008-06-15
6853862 Canada Inc. 3505 Boul St-martin Ouest, Suite 203, Laval, QC H7T 1A2 2007-10-10
6853919 Canada Inc. 3505 Boul. St-martin Ouest, Suite#203, Laval, QC H7T 1A2 2007-10-10
6186289 Canada Inc. 3505 Boul. St-martin Ouest, Suite 102, Laval, QC H7T 1A2 2004-01-26
Consultants En Microcontrôle Codatech Inc. 441 Rang St-regis Sud, St-constant, QC H7T 1A2 1983-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
YVES PÉPIN 30 RUE SAMBAULT, MERCIER QC J6R 2C8, Canada
WILSON SAINTELMY 6431 JEAN TALON EST, MONTREAL QC H1S 3E7, Canada

Entities with the same directors

Name Director Name Director Address
EURO-MANOIRS INC. WILSON SAINTELMY 3737 CRÉMAZIE EST SUITE 200, MONTRÉAL QC H1Z 2K4, Canada
INSTITUT PANAMÉRICAIN DES HAUTES ÉTUDES EN GOUVERNANCE (HEG) INCORPORÉE WILSON SAINTELMY 1780 DE VERBIER, LAVAL QC H7M 5L4, Canada
TRANS-CONTINENTAL FINANCE CORP/TRANS-CONTINENTALE Corp. Wilson Saintelmy 3737 Cremazie Est Suite 200, Mtl QC H1Z 2K4, Canada
NEC PLUS ULTRA TV\LUXE & PRESTIGE TV CORP. WILSON SAINTELMY 1780 DE VERBIER, LAVAL QC H7M 5L4, Canada
ISOGUARD ARCHITECTURAL WINDOWS & DOORS Corp. · ISOGUARD PORTES & FENETRES ARCHITECTURALES Corp. WILSON SAINTELMY 1780 De Verbier, Laval QC H7M 5L4, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 1A2

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 3927326 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