3987451 CANADA INC.

Address:
22 Rue Du Parc Marchand, Loretteville, QC G2A 1E6

3987451 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3987451. The registration start date is December 19, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3987451
Business Number 870821519
Corporation Name 3987451 CANADA INC.
Registered Office Address 22 Rue Du Parc Marchand
Loretteville
QC G2A 1E6
Incorporation Date 2001-12-19
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CAROLE BOIVIN 22 RUE DU PARC MARCHAND, LORETTEVILLE QC G2A 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-12-19 current 22 Rue Du Parc Marchand, Loretteville, QC G2A 1E6
Name 2001-12-19 current 3987451 CANADA INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-12-19 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2001-12-19 Incorporation / Constitution en société

Office Location

Address 22 RUE DU PARC MARCHAND
City LORETTEVILLE
Province QC
Postal Code G2A 1E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe D'investissement Del-bi-co Inc. 22 Parc-marchand, Loretteville, QC G2A 1E6 1997-03-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Groupe Yvan Chouinard Ltee 15220 Boulevard Valcartier, Quebec, QC G2A 0A1 2000-02-14
Perform-ti Inc. 13390 Rue Des Ombrettes, Québec, QC G2A 0C8 2008-03-18
Québecworld Multimédia Inc. 5300 Boul. Des Galeries Suite 210, Québec, QC G2A 1A2 2005-04-15
Optineurones Inc. 3730, Rue De La RiviÈre-nelson, QuÉbec, QC G2A 1A7 2018-01-01
Osants (overseas Strategic Alliances and Trade Solutions) Inc. 87 Ernest-picard, Québec, QC G2A 1C2 2006-05-08
Le Centre De La Communication Authentique Inc. 38, Rue Des Orchidées-blanches, Québec, QC G2A 1E7 2013-06-17
3669459 Canada Inc. 65 Rue De L'orchidee, Loretteville, QC G2A 1E9 1999-10-07
Moniteur Junior 3672 Du Golf, QuÉbec, QC G2A 1G4 2007-12-28
Albatros Suppliers Inc. 3849 Rue Du Golf, Quebec, QC G2A 1G5 1982-09-22
Leo 3d Fx Inc. 4530 Rue Du Golf, Quebec, QC G2A 1G7 2001-04-06
Find all corporations in postal code G2A

Corporation Directors

Name Address
CAROLE BOIVIN 22 RUE DU PARC MARCHAND, LORETTEVILLE QC G2A 1E6, Canada

Entities with the same directors

Name Director Name Director Address
DEL-BI-CO INVESTMENT GROUP INC. CAROLE BOIVIN 22 PARC-MARCHAND, LORETTEVILLE QC G2A 1E6, Canada
TRANSFORMAX DPG CORPORATION CAROLE BOIVIN 22 RUE DU PARC MARCHAND, LORETTEVILLE QC G2A 1E6, Canada
A.M.I.C. - ASSOCIATION DES MARCHANDS INDEPENDANTS DU CANADA INC. CAROLE BOIVIN 6343 DAGENAIS APP. 4, MONTREAL-NORD QC H1G 1M8, Canada

Competitor

Search similar business entities

City LORETTEVILLE
Post Code G2A 1E6

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 3987451 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