3939391 CANADA INC.

Address:
190 Rue Comeau Nord, Farnham, QC J2N 2N4

3939391 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3939391. The registration start date is September 13, 2001. The current status is Active.

Corporation Overview

Corporation ID 3939391
Business Number 878182716
Corporation Name 3939391 CANADA INC.
Registered Office Address 190 Rue Comeau Nord
Farnham
QC J2N 2N4
Incorporation Date 2001-09-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE Robitaille 449 MONTEE DU GRAND-BOIS, MONT-SAINT-GREGOIRE QC J0J 1K0, Canada
DENIS ROBITAILLE 287 RAND DE VERSAILLE, MONT-SAINT-GREGOIRE QC J0J 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-13 current 190 Rue Comeau Nord, Farnham, QC J2N 2N4
Name 2001-09-13 current 3939391 CANADA INC.
Status 2001-09-13 current Active / Actif

Activities

Date Activity Details
2007-07-27 Amendment / Modification
2001-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 190 RUE COMEAU NORD
City FARNHAM
Province QC
Postal Code J2N 2N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Meunerie Robitaille Inc. 190 Comeau North, Farnham, QC J2N 2N4 1990-08-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Luxury Motors Transport Gauthier Inc. 339 Rue Dynes, Farnham, QC J2N 0G5 2020-10-02
Cabinet & Consultant Inc. 853, Boul. Magenta Est, Farnham, QC J2N 1B7 2018-12-17
Flexpipe Industries Tor Inc. 1355, Rue Magenta Est, Farnham, QC J2N 1C4 2013-04-02
Les Industries Flexpipe Inc. 1355 Rue Magenta Est, Farnham, QC J2N 1C4 2011-03-09
Les Entreprises De Coaching Snickers Doonan Inc. 668, Rue De L'hÔpital, Farnham, QC J2N 1G2 2002-11-25
3560236 Canada Inc. 1001 Yamaska Est, Farnham, QC J2N 1J7 1999-03-15
3072410 Canada Inc. 1001 Yamaska Street East, Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska East, Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska East St., Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska Est, Franham, QC J2N 1J7
Find all corporations in postal code J2N

Corporation Directors

Name Address
CLAUDE Robitaille 449 MONTEE DU GRAND-BOIS, MONT-SAINT-GREGOIRE QC J0J 1K0, Canada
DENIS ROBITAILLE 287 RAND DE VERSAILLE, MONT-SAINT-GREGOIRE QC J0J 1K0, Canada

Entities with the same directors

Name Director Name Director Address
PLACAGE ST.LAURENT LTEE ST.LAWRENCE PLATING LTD. CLAUDE ROBITAILLE C/O 2210 AVENUE BENNETT, MONTREAL QC , Canada
VIRTUMAG ACCÈS INC. CLAUDE ROBITAILLE 14215 Rue des Lilas, Becancour QC G9H 2M5, Canada
4152930 CANADA INC. CLAUDE ROBITAILLE 4460 CH. DES CAGEUX, BUREAU 106, LAVAL QC H7W 2S7, Canada
PROGRAMME D'EVALUATION POUR SKIEUR ALPIN PESA INC. CLAUDE ROBITAILLE 150 RUE CHAMPLAIN, BROMONT QC J0E 1L0, Canada
LES SYSTEMES D'ORDINATEURS SUPERLOGIC INC. CLAUDE ROBITAILLE 17 chemin de la Vallée, Lac-Beauport QC G3B 1H1, Canada
149884 CANADA INC. CLAUDE ROBITAILLE 1005 5E AVENUE, LA POCATIERE QC G0R 1Z9, Canada
LES PHARMACIES UNIVERSELLES, LIMITEE CLAUDE ROBITAILLE 1005 5E AVENUE, LA POCATIERE QC G0R 1Z0, Canada
FEEDMILL ROBITAILLE INC. CLAUDE ROBITAILLE 449 MONTEE DU GRAND-BOIS, MONT ST-GREGOIRE QC J0J 1K0, Canada
LES PLACEMENTS ROLAND ROBITAILLE INC. CLAUDE ROBITAILLE 449, MONTEE DU GRAND-BOIS, MONT-SAINT-GRÉGOIRE QC J0J 1K0, Canada
8057141 CANADA INC. Claude Robitaille 449, Montée du Grand-Bois, Mont-Saint-Grégoire QC J0J 1K0, Canada

Competitor

Search similar business entities

City FARNHAM
Post Code J2N 2N4

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 3939391 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