3358097 CANADA INC.

Address: 1230 Notre-dame Sud, Robertsonville, QC G0N 1L0

3358097 CANADA INC. (Corporation# 3358097) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 24, 1997.

Corporation Overview

Corporation ID 3358097
Business Number 888679776
Corporation Name 3358097 CANADA INC.
Registered Office Address 1230 Notre-dame Sud
Robertsonville
QC G0N 1L0
Incorporation Date 1997-03-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHANTALE POULIN 476 RUE SAINT-NAZAIRE, THETFORD MINES QC G6G 4K8, Canada
CLEMENT POULIN 625 110E RUE EST, SAINT-GEORGES QC G5Y 7M7, Canada
JEAN-FRANCOIS POULIN 860 BOUL. SAINTE-MARTHE, THETFORD MINES QC G6E 7A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-03-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-03-23 1997-03-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-03-24 current 1230 Notre-dame Sud, Robertsonville, QC G0N 1L0
Name 1997-03-24 current 3358097 CANADA INC.
Status 1997-03-24 current Active / Actif

Activities

Date Activity Details
2007-04-27 Amendment / Modification
1997-03-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1230 NOTRE-DAME SUD
City ROBERTSONVILLE
Province QC
Postal Code G0N 1L0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
175562 Canada Inc. 1230 Notre-dame Sud, Robertsonville, QC G0N 1L0 1990-10-30
Le Centre Du Camion (amiante) Inc. 1230 Notre-dame Sud, Robertsonville, QC G0N 1L0

Corporations in the same postal code

Corporation Name Office Address Incorporation
3428192 Canada Inc. 1230 Notre Dame Sud, Robertsonville, QC G0N 1L0 1997-10-23
3288901 Canada LtГ©e 574 Rue Notre Dame Nord, Robertsonville, QC G0N 1L0 1996-08-22
Location Idealease Amiante Inc. 1230 Rue Notre Dame Sud, Robertsonville, QC G0N 1L0 1994-05-09
Les Ateliers Jean Roch Jacques Inc. 138 Avenue Du College, Robertsonville, QC G0N 1L0 1988-10-31
Mordag Distribution De Pieces D'equipement Minier Inc. 13333 Rue St-michel, C.p. 953, Mirabel, QC G0N 1L0 1988-01-26
125954 Canada Inc. 275 Avenue St-laurent, Robertsonville, QC G0N 1L0 1983-08-17
L. Grand Fort Naturel Inc. 1492 Rue Notre-dame Sud, Robertsonville, QC G0N 1L0 1982-03-25
Les Г‰quipements Laitiers (robertsonville) Inc. 779 Notre-dame Sud, Robertsonville, QC G0N 1L0 1981-12-21
Energlobe Inc. 93 Avenue Du College Sud, Robertsonville, QC G0N 1L0 1980-08-19
Gaz Cleran Inc. 86 Sud, Avenue Du College, Robertsonville, QC G0N 1L0 1980-03-19
Find all corporations in postal code G0N1L0

Corporation Directors

Name Address
CHANTALE POULIN 476 RUE SAINT-NAZAIRE, THETFORD MINES QC G6G 4K8, Canada
CLEMENT POULIN 625 110E RUE EST, SAINT-GEORGES QC G5Y 7M7, Canada
JEAN-FRANCOIS POULIN 860 BOUL. SAINTE-MARTHE, THETFORD MINES QC G6E 7A9, Canada

Competitor

Search similar business entities

City ROBERTSONVILLE
Post Code G0N1L0

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 3358097 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.