3946592 CANADA INC.

Address:
2123 Boul. Lafontaine, Lafontaine, QC J7Y 1V1

3946592 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3946592. The registration start date is September 14, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3946592
Business Number 866040215
Corporation Name 3946592 CANADA INC.
Registered Office Address 2123 Boul. Lafontaine
Lafontaine
QC J7Y 1V1
Incorporation Date 2001-09-14
Dissolution Date 2002-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARTIN ROBERT 2126 TERRASSE JORDIN, STE-SOPHIE QC J0R 1S0, Canada
ERIC RHEAUME 2123 BOUL. LAFONTAINE, LAFONTAINE QC J7Y 1V1, Canada
GILLES BLONDIN 391 ACHIGAN EST, STE-SOPHIE QC J5J 2R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-14 current 2123 Boul. Lafontaine, Lafontaine, QC J7Y 1V1
Name 2001-09-14 current 3946592 CANADA INC.
Status 2002-04-12 current Dissolved / Dissoute
Status 2001-09-14 2002-04-12 Active / Actif

Activities

Date Activity Details
2002-04-12 Dissolution Section: 210
2001-09-14 Incorporation / Constitution en société

Office Location

Address 2123 BOUL. LAFONTAINE
City LAFONTAINE
Province QC
Postal Code J7Y 1V1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Distributions Benoit Coupal Inc. 19, Rue Gauthier, St-jÉrome, QC J7Y 0A3 2008-10-19
4392370 Canada Inc. 2225 Isaac-jogues, Porte 2, Saint-jerome, QC J7Y 0A5 2006-11-03
Sd Grains Inc. 153, Rue J.-c.-wilson, Saint-jérôme, QC J7Y 0A9 2016-06-30
Les Éditions I Inc. 108, Rue Deschambault, St-jérôme, QC J7Y 0B1 2015-04-08
4490703 Canada Inc. 108 Rue Deschambault, Saint Jerome, QC J7Y 0B1 2008-08-26
Code2i Solution D'affaire Internet Inc. 331 Blanchard, St-jérôme, QC J7Y 0B4 2007-05-17
Vérifio Inc. 253 Forget, Saint-jérôme, QC J7Y 0B6 2015-12-10
10098264 Canada Inc. 2-30, Rue Louis-jolliet, Saint-jérôme, QC J7Y 0C3 2017-02-09
7274009 Canada Inc. 38 Rue Louis-jolliet #201, Saint-jérôme, QC J7Y 0C3 2009-11-06
Osler & Vanier Representations Inc. 50 Rue Louis-jolliet, App 404, St-jérome, QC J7Y 0C3 1990-05-07
Find all corporations in postal code J7Y

Corporation Directors

Name Address
MARTIN ROBERT 2126 TERRASSE JORDIN, STE-SOPHIE QC J0R 1S0, Canada
ERIC RHEAUME 2123 BOUL. LAFONTAINE, LAFONTAINE QC J7Y 1V1, Canada
GILLES BLONDIN 391 ACHIGAN EST, STE-SOPHIE QC J5J 2R1, Canada

Entities with the same directors

Name Director Name Director Address
GALERIE D'ART PIERGIL INC. GILLES BLONDIN 95A OUEST RUE HENRI BOURASSA, MONTREAL QC H3L 1M8, Canada
GESTION CAJOBEN INC. GILLES BLONDIN 2100 Boulevard Lévesque Est App. 16E, Laval QC H7G 4W9, Canada
R. A. FORTIER LIMITED GILLES BLONDIN 1200 BOUL ST-MARTIN APP 200, LAVAL QC H7S 2E4, Canada
138462 CANADA INC. GILLES BLONDIN 1200 BOUL ST-MARTIN BUR 200, CHOMEDEY QC H7S 2E4, Canada
7160437 CANADA INC. GILLES BLONDIN 391 ACHIGAN EST, STE-SOPHIE QC J5J 2R1, Canada
8779490 Canada Inc. Martin Robert 1769 St Laurent Blvd, Suite 121, Ottawa ON K1G 5X7, Canada
11701746 CANADA INC. Martin Robert 884 Chemin Pink, Gatineau QC J9J 3N2, Canada

Competitor

Search similar business entities

City LAFONTAINE
Post Code J7Y 1V1

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 3946592 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