3296571 CANADA INC.

Address: 217 Avenue Du Vallon, Aylmer, QC J9J 1N9

3296571 CANADA INC. (Corporation# 3296571) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 30, 1996.

Corporation Overview

Corporation ID 3296571
Business Number 889182697
Corporation Name 3296571 CANADA INC.
Registered Office Address 217 Avenue Du Vallon
Aylmer
QC J9J 1N9
Incorporation Date 1996-09-30
Dissolution Date 1998-10-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
DIANE M. CHARLEBOIS 49 RUE DU MUGUET, ANGERS QC J8M 1H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-09-29 1996-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-09-30 current 217 Avenue Du Vallon, Aylmer, QC J9J 1N9
Name 1996-09-30 current 3296571 CANADA INC.
Status 1998-10-30 current Dissolved / Dissoute
Status 1998-10-06 1998-10-30 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1996-09-30 1998-10-06 Active / Actif

Activities

Date Activity Details
1998-10-30 Dissolution
1998-10-06 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1996-09-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 217 AVENUE DU VALLON
City AYLMER
Province QC
Postal Code J9J 1N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2850249 Canada Inc. 217 Avenue Du Vallon, Aylmer, QC J9J 1N9 1992-08-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ventes David Gelineau Inc. 229 Du Vallon Avenue, Aylmer, QC J9J 1N9 1997-10-28
Les Traductions Paulidem Ltee 227 Avenue Du Vallon, Aylmer, QC J9J 1N9 1981-06-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4518811 Canada Inc. 34, Rue Des Vieux-moulin, Gatineau, QC J9J 0A1 2009-05-14
BiodiversitÉ Sans FrontiÈres 22 Rue Des Vieux-moulins, Gatineau, QC J9J 0A1 2009-02-02
7727747 Canada Inc. 993-c Wilfred Lavigne Boulevard, Aylmer, QC J9J 0A3 2010-12-15
Canadian Security Alliance Group Inc. 221 Europe Blvd. Unit 3, Gatineau, QC J9J 0A3 2003-11-20
11616285 Canada Inc. 2-195 Boul D'europe, Gatineau, QC J9J 0A5 2019-09-09
7315511 Canada Inc. 153 Boul. De L'europe Apt 1, Gatineau, QC J9J 0A5 2010-01-19
Gestion PrГ©vention Et SГ©curitГ© (gps) Inc. 178 Boulevard D'europe, Gatineau, QC J9J 0A6 2020-08-18
Komfi Baby Inc. 2-178 Boulevard D'europe, Gatineau, QC J9J 0A6 2018-02-09
The Grodan Groupe Incorporated 174 De L'europe, Gatineau, QC J9J 0A6 2006-02-17
Super Spring World Enterprises Inc. 189 Rue Pierre Debain, Gatineau, QC J9J 0A9 2015-11-11
Find all corporations in postal code J9J

Corporation Directors

Name Address
DIANE M. CHARLEBOIS 49 RUE DU MUGUET, ANGERS QC J8M 1H2, Canada

Competitor

Search similar business entities

City AYLMER
Post Code J9J1N9

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 3296571 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.