3382184 Canada Inc.

Address: 840, Boul. Tadoussac, Canton Tremblay, QC G7H 5A8

3382184 Canada Inc. (Corporation# 3382184) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 9, 1997.

Corporation Overview

Corporation ID 3382184
Business Number 886551456
Corporation Name 3382184 Canada Inc.
Registered Office Address 840, Boul. Tadoussac
Canton Tremblay
QC G7H 5A8
Incorporation Date 1997-06-09
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
MATHIEU GAUVIN 66 AVENUE BALFOUR, VILLE MONT-ROYAL QC H3P 1L6, Canada
JEAN E. DOUVILLE 186 CHEMIN STRATHCONA, VILLE MONT-ROYAL QC H3R 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-06-08 1997-06-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-02-21 current 840, Boul. Tadoussac, Canton Tremblay, QC G7H 5A8
Address 1997-06-17 2003-02-21 1750 La Grande, Chicoutimi, QC G7K 1H7
Name 2005-01-05 current 3382184 Canada Inc.
Name 1999-07-09 2005-01-05 CANMEC PГ‚TES & PAPIERS INC.
Name 1999-07-09 2005-01-05 CANMEC PULP & PAPER INC.
Name 1999-07-09 2005-01-05 CANMEC PГ‚TES ; PAPIERS INC.
Name 1999-07-09 2005-01-05 CANMEC PULP ; PAPER INC.
Name 1997-07-01 1999-07-09 Canmec La Baie Inc.
Name 1997-06-09 1997-07-01 3382184 CANADA INC.
Status 2005-11-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1997-06-09 2005-11-01 Active / Actif

Activities

Date Activity Details
2005-01-05 Amendment / Modification Name Changed.
1999-07-09 Amendment / Modification Name Changed.
1997-06-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-07-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-06-19 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 840, BOUL. TADOUSSAC
City CANTON TREMBLAY
Province QC
Postal Code G7H 5A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Comact St-georges Inc. 840, Boul. Tadoussac, Canton Tremblay, QC G7H 5A8 1997-06-09
Comact Optimisation Inc. 840, Boul. Tadoussac, Canton Tremblay, QC G7H 5A8 1997-06-09
3382222 Canada Inc. 840, Boul. Tadoussac, Canton Tremblay, QC G7H 5A8 1997-06-09
Comact Chicoutimi Inc. 840, Boul. Tadoussac, Canton Tremblay, QC G7H 5A8 1997-06-09
Les Bois Laumar Inc. 840, Boul. Tadoussac, Canton Tremblay, QC G7H 5A8 1994-06-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
6209394 Canada Inc. 840, Boulevard Tadoussac, Canton Tremblay, QC G7H 5A8 2004-03-18
Menzi Muck Canada Inc. 110 Rue Lucien, Saguenay, QC G7H 5A8 2001-10-04
3902897 Canada Inc. 281 Boul Tadoussac, Canton Tremblay, QC G7H 5A8 2001-05-29
Plastique Spiral Inc. 707, Route De Tadoussac, Canton-tremblay, QC G7H 5A8 2000-08-31
3002772 Canada Inc. 560 Rue Villeneuve, St Honore, QC G7H 5A8 1994-02-14

Corporation Directors

Name Address
MATHIEU GAUVIN 66 AVENUE BALFOUR, VILLE MONT-ROYAL QC H3P 1L6, Canada
JEAN E. DOUVILLE 186 CHEMIN STRATHCONA, VILLE MONT-ROYAL QC H3R 1E6, Canada

Competitor

Search similar business entities

City CANTON TREMBLAY
Post Code G7H 5A8

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 3382184 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.