3503666 CANADA INC.

Address: 124 Richer, Mont-tremlant, QC J0T 1Z0

3503666 CANADA INC. (Corporation# 3503666) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 10, 1998.

Corporation Overview

Corporation ID 3503666
Business Number 142828227
Corporation Name 3503666 CANADA INC.
Registered Office Address 124 Richer
Mont-tremlant
QC J0T 1Z0
Incorporation Date 1998-06-10
Dissolution Date 2002-12-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAYMOND HOTTE 124 RUE RICHER, MONT-TREMBLANT QC J0T 1Z0, Canada
GUY DUBOIS 220 DU COUVENT, MONT-TREMBLANT QC J0T 1Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-06-09 1998-06-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-12-22 current 124 Richer, Mont-tremlant, QC J0T 1Z0
Address 1998-06-10 1998-12-22 55 Rue Castonguay, Bureau 400, St-jerome, QC J7Y 2H9
Name 1998-06-10 current 3503666 CANADA INC.
Status 2002-12-02 current Dissolved / Dissoute
Status 1998-06-10 2002-12-02 Active / Actif

Activities

Date Activity Details
2002-12-02 Dissolution Section: 210
1998-06-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-09-30 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 124 RICHER
City MONT-TREMLANT
Province QC
Postal Code J0T 1Z0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7183593 Canada Inc. 834 Desjovite, Mont-tremblant, QC J0T 1Z0 2009-06-02
6960758 Canada Inc. 1900, Chemin Principal, Mont-tremblant, QC J0T 1Z0 2008-05-01
4113578 Canada Inc. 123 Cote Du Commandant, Mont-tremblant, QC J0T 1Z0 2002-10-09
Mirobec Construction Inc. 140 Rue Dicaire, C.p. 34, Mont-tremblant, QC J0T 1Z0 2002-01-24
3983391 Canada Inc. 1950 Rue Principal, C.p. 1048, Mont-tremblant, QC J0T 1Z0 2001-12-12
Laurentian Casket Inc. 1823 Chemin Principal C.p.294, Mont-tremblant, QC J0T 1Z0 2001-08-14
3925072 Canada Inc. 169 Gouin St., Mont-tremblant, QC J0T 1Z0 2001-07-27
Knowledge On Demand Inc. 128 Chemin Breard, Mont Tremblant, QC J0T 1Z0 1999-12-01
3633152 Canada Inc. 217 Chemin Des Cerfs, Po Box 1063, Mont Tremblant, QC J0T 1Z0 1999-08-24
La Grappe A Vin Inc. 3005 Chemin Proncipal, C.p. 1018, Mont Tremblant, QC J0T 1Z0 1997-12-22
Find all corporations in postal code J0T 1Z0

Corporation Directors

Name Address
RAYMOND HOTTE 124 RUE RICHER, MONT-TREMBLANT QC J0T 1Z0, Canada
GUY DUBOIS 220 DU COUVENT, MONT-TREMBLANT QC J0T 1Z0, Canada

Competitor

Search similar business entities

City MONT-TREMLANT
Post Code J0T 1Z0

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 3503666 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.