3988015 CANADA INC.

Address:
440 Guindon, Suite 101, St-eustache, QC J7R 6S5

3988015 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3988015. The registration start date is January 7, 2002. The current status is Active.

Corporation Overview

Corporation ID 3988015
Business Number 869155515
Corporation Name 3988015 CANADA INC.
Registered Office Address 440 Guindon
Suite 101
St-eustache
QC J7R 6S5
Incorporation Date 2002-01-07
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
OLIVIER CINQ-MARS 8280 DES TREMBLES, ST-AUGUSTIN QC J8N 1T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-11-30 current 440 Guindon, Suite 101, St-eustache, QC J7R 6S5
Address 2002-01-07 2003-11-30 8280 Des Trembles, St-augustin, QC J8N 1T7
Name 2002-01-07 current 3988015 CANADA INC.
Status 2002-01-07 current Active / Actif

Activities

Date Activity Details
2002-01-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 440 GUINDON
City ST-EUSTACHE
Province QC
Postal Code J7R 6S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3395561 Canada Inc. 440 Guindon, Porte 106, St-eustache, QC J7R 6S5 1997-07-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fabricant American Sunbed Inc. 440 Rue Guindon, Bureau 106, Saint-eustache, QC J7R 6S5 2002-02-15
Via-val Transport Inc. 440, Rue Guindon, Bureau 108, Saint-eustache, QC J7R 6S5 1997-07-31
4330684 Canada Inc. 440 Rue Guindon, Suite 106, Saint-eustache, QC J7R 6S5 2005-12-31
Distribution Royal Sun Inc. 440 Rue Guindon, Bur. 106, Saint Eustache, QC J7R 6S5 2007-07-16
7860056 Canada Inc. 440, Rue Guindon, Suite 108, St-eusatche, QC J7R 6S5 2011-05-11
Via-val Transport Inc. 440, Rue Guindon, Bureau 108, Saint-eustache, QC J7R 6S5
8420530 Canada Inc. 440, Rue Guindon, Bureau 108, Saint-eustache, QC J7R 6S5 2013-01-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emd Technologies Inc. 400 Du Parc, Saint-eustache, QC J7R 0A1 2000-11-10
Les Entreprises Joseph Vella Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1
3037835 Canada Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1 1994-05-31
Les Placements Sylvain Laberge Inc. 390, Rue Du Parc, St-eustache, QC J7R 0A1 1987-05-13
Projet X SystÈmes De Cablage StructurÉs Inc. 1-395, Rue Du Parc, Saint-eustache, QC J7R 0A3 2003-01-21
Mineral Origin Inc. 395, Du Parc, Saint-eustache, QC J7R 0A3 2002-10-31
3756998 Canada Inc. 395 Rue Du Parc, Suite 4, Saint-eustache, QC J7R 0A3 2000-05-04
2923459 Canada Inc. 375, Rue Du Parc, Suite 107, Saint-eustache, QC J7R 0A3 1993-05-21
Le Studio De Lettrage St-eustache (1983) Ltee 405 Rue Du Parc, Local #10, Saint-eustache, QC J7R 0A3 1983-09-09
10770302 Canada Inc. 160 Rue Williams, Saint-eustache, QC J7R 0A4 2018-05-07
Find all corporations in postal code J7R

Corporation Directors

Name Address
OLIVIER CINQ-MARS 8280 DES TREMBLES, ST-AUGUSTIN QC J8N 1T7, Canada

Entities with the same directors

Name Director Name Director Address
3027686 CANADA INC. OLIVIER CINQ-MARS 19 CHEMIN SELINER, LUSKVILLE QC J0X 2G0, Canada
Boreal Campers Inc. · Boréal Campeurs Inc. Olivier Cinq-Mars 210 5e Avenue, Montréal QC H8P 2K4, Canada

Competitor

Search similar business entities

City ST-EUSTACHE
Post Code J7R 6S5

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 3988015 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