3930599 CANADA INC.

Address:
271 Francois-séguin, Boucherville, QC J4B 1L6

3930599 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3930599. The registration start date is August 7, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3930599
Business Number 144177953
Corporation Name 3930599 CANADA INC.
Registered Office Address 271 Francois-séguin
Boucherville
QC J4B 1L6
Incorporation Date 2001-08-07
Dissolution Date 2011-07-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE MCNEIL 271 RUE FRANCOIS-SEGUIN, BOUCHERVILLE QC J4B 1L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-02-16 current 271 Francois-séguin, Boucherville, QC J4B 1L6
Address 2001-11-13 2006-02-16 1210 Rue Des Eperviers, Longueuil, QC J4G 1Z6
Address 2001-10-10 2001-11-13 656 Rue Bloomfield, Outremont, QC H1V 3S1
Address 2001-08-07 2001-10-10 P.o. Box: 370, Kahnawake, QC J0L 1B0
Name 2001-08-07 current 3930599 CANADA INC.
Status 2011-07-17 current Dissolved / Dissoute
Status 2010-01-14 2011-07-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-08-07 2010-01-14 Active / Actif

Activities

Date Activity Details
2011-07-17 Dissolution Section: 212
2001-08-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 271 Francois-Séguin
City Boucherville
Province QC
Postal Code J4B 1L6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
PIERRE MCNEIL 271 RUE FRANCOIS-SEGUIN, BOUCHERVILLE QC J4B 1L6, Canada

Entities with the same directors

Name Director Name Director Address
6322484 CANADA INC. PIERRE MCNEIL 1448 THORNCREST CRESCENT, OAKVILLE ON L6M 3Z1, Canada
MCNEIL PHOTO LITHO INC. PIERRE MCNEIL 271 FRANCOIS SEGUIN, BOUCHERVILLE QC J4B 1L6, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 1L6

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

Improve Information

Please provide details on 3930599 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