3958710 CANADA INC.

Address:
2 Rue De La Sève, Châteauguay, QC J6J 0B3

3958710 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3958710. The registration start date is October 18, 2001. The current status is Active.

Corporation Overview

Corporation ID 3958710
Business Number 875755118
Corporation Name 3958710 CANADA INC.
Registered Office Address 2 Rue De La Sève
Châteauguay
QC J6J 0B3
Incorporation Date 2001-10-18
Dissolution Date 2005-11-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GUY BOISVERT 5397, place Plamondon, Saint-Lambert QC J4S 1W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-18 current 2 Rue De La Sève, Châteauguay, QC J6J 0B3
Address 2015-07-18 2018-10-18 5397, Place Plamondon, Saint-lambert, QC J4S 1W4
Address 2014-10-06 2015-07-18 10670, Rue André-mathieu, Mirabel, QC J7J 0B4
Address 2014-04-16 2014-10-06 1057, Rue Des érables, St-eustache, QC J7R 6M4
Address 2006-05-18 2014-04-16 515 Cadillac, #6, Longueuil, QC J4L 2R2
Address 2006-05-08 2006-05-18 3446, Avenue Du Mont-royal Est, MontrÉal, QC H1X 3K3
Address 2001-10-18 2006-05-18 3446, Avenue Du Mont-royal Est, MontrÉal, QC H1X 3K3
Name 2006-05-08 current 3958710 CANADA INC.
Name 2001-10-18 2006-05-08 3958710 CANADA INC.
Status 2017-03-21 current Active / Actif
Status 2017-03-16 2017-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-04-22 2017-03-16 Active / Actif
Status 2010-03-02 2010-04-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-05-08 2010-03-02 Active / Actif
Status 2005-11-02 2006-05-08 Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-10-18 2005-06-17 Active / Actif

Activities

Date Activity Details
2006-05-08 Revival / Reconstitution
2005-11-02 Dissolution Section: 212
2001-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 Rue De La Sève
City Châteauguay
Province QC
Postal Code J6J 0B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Esosom Incorporated 19 Rue De La SÈve, Chateauguay, QC J6J 0B3 2011-02-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
L'audacieuse Par Ve-b Inc. 5, Place Bellefeuille, Châteauguay, QC J6J 0A4 2014-04-04
8639485 Canada Inc. 4-190 Place St. Gall, Chateauguay, QC J6J 0A6 2013-09-19
La Compagnie QuÉbemex Inc. 124 Rue Bellefeuille, ChÂteauguay, QC J6J 0A8 2019-11-28
Luxe 67 Inc. 165 Bellefeuille, Chateauguay, QC J6J 0A9 2016-06-07
Gestion Resurge Afrique Inc. 53, Place De L'orée, Châteauguay, QC J6J 0B1 2011-08-04
Baatz Friedman Solutions Inc. 110 Rue De Gaspé Ouest, Suite 616, Châteauguay, QC J6J 0C5 2005-07-12
Habitation Enault Et Freres Inc. 22 Rue Martin, Chateauguay, QC J6J 1A5 1983-03-03
4501161 Canada Inc. 207 Robert St. E., Chateauguay, QC J6J 1C2 2009-02-10
Communications Blue House Inc. 221 Robert Street East, Chateauguay, QC J6J 1C2 2001-12-11
La Ruche Divertissement Inc. 108 Rue Gordon, Châteauguay, QC J6J 1C5 2014-12-23
Find all corporations in postal code J6J

Corporation Directors

Name Address
GUY BOISVERT 5397, place Plamondon, Saint-Lambert QC J4S 1W4, Canada

Entities with the same directors

Name Director Name Director Address
LOCATION AUTO-PLUS DE BLAINVILLE INC. GUY BOISVERT 14 MONTBELIARD, LORRAINE QC J6Z 4B4, Canada
INNOVATIONS GUYB LTEE GUY BOISVERT 975 AVE BELLEVILLE, ST VINCENT QC , Canada
CENTRE DU CAMION ACTON-VALE INC. GUY BOISVERT 740 BOISVERT, ACTON VALE QC J0H 1A0, Canada
9405879 CANADA INC. Guy Boisvert 1325, rue Jules-Bélanger, Québec QC G1X 5G9, Canada
GESTION GUY BOISVERT INC. GUY BOISVERT 1325, RUE JULES-BÉLANGER, QUÉBEC QC G1X 5G9, Canada
MANIC ELECTRIC (1976) LTD.- GUY BOISVERT 912 RUE ESLAURIERS, STE THERESE QC , Canada
BOISVERT PONTIAC BUICK LTEE GUY BOISVERT 1000 De la Commune Est suite 62, Montréal QC H2L 5C1, Canada
2923629 CANADA INC. GUY BOISVERT 475 WILLIBRORD, VERDUN QC H4G 2T7, Canada

Competitor

Search similar business entities

City Châteauguay
Post Code J6J 0B3

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 3958710 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