3286509 CANADA INC.

Address:
4339, Boul. Bourque, Sherbrooke, QC J1N 1S4

3286509 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4494083. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4494083
Business Number 141448175
Corporation Name 3286509 CANADA INC.
Registered Office Address 4339, Boul. Bourque
Sherbrooke
QC J1N 1S4
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Daniel Beaucage 15, ch. Bryant's Landing, Austin QC J0B 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-13 current 4339, Boul. Bourque, Sherbrooke, QC J1N 1S4
Address 2008-10-01 2017-12-13 450 Rue Johnson Est, Saint-hyacinthe, QC J2S 8W5
Name 2008-10-01 current 3286509 CANADA INC.
Status 2008-10-01 current Active / Actif

Activities

Date Activity Details
2015-07-01 Amendment / Modification Section: 178
2008-10-01 Amalgamation / Fusion Amalgamating Corporation: 3286509.
Section:
2008-10-01 Amalgamation / Fusion Amalgamating Corporation: 3652548.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
3286509 Canada Inc. 450 Johnson Est, St-hyacinthe, QC J2S 8W5 1996-08-14

Office Location

Address 4339, boul. Bourque
City Sherbrooke
Province QC
Postal Code J1N 1S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3495728 Canada Inc. 4421 Boul. Bourque, Rock Forest, QC J1N 1S4 1998-08-10
2837200 Canada Inc. 4339 Bourque Boulevard, Sherbooke, QC J1N 1S4 1992-07-14
Pneu Expert S.f. Inc. 4255 Boul Bourque, Sherbrooke, QC J1N 1S4 1988-02-17
114347 Canada Inc. 4339 Boul. Bourque, Sherbrooke, QC J1N 1S4 1982-02-26
Tourbillon Provincial Spas Ltee 4275, Boulevard Bourque, Sherbrooke, QC J1N 1S4 1981-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dany Martel Planificateur Financier Inc. 1707 Magritte, Sherbrooke, QC J1N 0A4 2006-12-07
Gestion Bri-jo Gagnon Inc. 3485 Rue Riopelle, Sherbrooke, QC J1N 0B1 1988-08-10
Distribution Electronique Matelec Inc. 5024, Boul. Universite, Sherbrooke, QC J1N 0B4 1985-11-14
A.el. Ind. Inc., Atelier D'electronie Industrielle 5024 Blvd. Universite, Sherbrooke, QC J1N 0B4 1983-03-08
Gestion Automobile Christian Thibault Inc. 3330, Rue Labbé, Sherbrooke, QC J1N 0B7 2010-01-04
11814192 Canada Inc. 4190, Rue Robinson, Sherbrooke, QC J1N 0C2 2019-12-31
12232723 Canada Inc. 3980 Roland, Sherbrooke, QC J1N 0C3 2020-07-29
Cazama Inc. 7040 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2017-01-13
Anthéa Santé Spa Inc. 7195 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2011-05-17
Webfacile Inc. 7050 Chemin Blanchette, Rock Forest, QC J1N 0C7 2008-06-26
Find all corporations in postal code J1N

Corporation Directors

Name Address
Daniel Beaucage 15, ch. Bryant's Landing, Austin QC J0B 1B0, Canada

Entities with the same directors

Name Director Name Director Address
6338445 CANADA INC. DANIEL BEAUCAGE 1672, RUE MORAND, ROCK FOREST QC J1N 4K2, Canada
BEAUCAGE CHEVROLET GEO OLDSMOBILE CADILLAC LTEE DANIEL BEAUCAGE 15, ch. de Bryant's Landing, Austin QC J0B 1B0, Canada
SPILL EX ENVIRONMENTAL SYSTEMS INC. DANIEL BEAUCAGE 140 SNOWDON AVENUE, WINNIPEG MB R2K 3G1, Canada

Competitor

Search similar business entities

City Sherbrooke
Post Code J1N 1S4

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 3286509 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