3586880 CANADA INC.

Address: 646 Route 364, Morin-heights, QC J0R 1H0

3586880 CANADA INC. (Corporation# 3586880) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 7, 1999.

Corporation Overview

Corporation ID 3586880
Business Number 878887926
Corporation Name 3586880 CANADA INC.
Registered Office Address 646 Route 364
Morin-heights
QC J0R 1H0
Incorporation Date 1999-04-07
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CORMAC MCCARTHY 1075 LEYLAND STREET, WEST-VANCOUVER BC V7T 2A4, Canada
RONAN LE GLATIN 1161 MCGILLVARY AVENUE, GABRIOLA BC V0X 1X0, Canada
LOIK FRANCOIS LE GLATIN 929 CHEMIN STE-ANNE, STE-ANNE-DES-LACS QC J0R 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-04-07 current 646 Route 364, Morin-heights, QC J0R 1H0
Name 1999-04-07 current 3586880 CANADA INC.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-04-07 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-04-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 646 ROUTE 364
City MORIN-HEIGHTS
Province QC
Postal Code J0R 1H0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Domespace Industries Inc. 646 Route 364, C.p. 268, Morin-heights, QC J0R 1H0 1998-05-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
12312573 Canada Inc. 19 Rue Du Portail, Morin-heights, QC J0R 1H0 2020-09-02
Amp-forged Canada Inc. 203 Rue Augusta, Morin-heights, QC J0R 1H0 2020-08-05
12062771 Canada Inc. 57, Rue Du Sommet, Morin-heights, QC J0R 1H0 2020-05-15
Unicancom Products Corporation 20 Rue Du Rocher, Morin-heights, QC J0R 1H0 2020-01-21
11795899 Canada Inc. 35, Rue Du LiГЁvre, Morin-heights, QC J0R 1H0 2019-12-26
11676725 Canada Inc. 144 Belisle, Morin Heights, QC J0R 1H0 2019-10-10
Love Structured Water Inc. 45, Chemin Belisle, Morin-heights, QC J0R 1H0 2019-08-16
Immeubles Mad Inc. 129, Rue Du Midi, Morin-heights, QC J0R 1H0 2019-06-05
Laborninja.com Inc. 123 Rue Dwight, Morin-heights, QC J0R 1H0 2019-03-03
11066129 Canada Inc. 10 Rue De La Chasse Galerie, Morin-heights, QC J0R 1H0 2018-10-26
Find all corporations in postal code J0R 1H0

Corporation Directors

Name Address
CORMAC MCCARTHY 1075 LEYLAND STREET, WEST-VANCOUVER BC V7T 2A4, Canada
RONAN LE GLATIN 1161 MCGILLVARY AVENUE, GABRIOLA BC V0X 1X0, Canada
LOIK FRANCOIS LE GLATIN 929 CHEMIN STE-ANNE, STE-ANNE-DES-LACS QC J0R 1B0, Canada

Competitor

Search similar business entities

City MORIN-HEIGHTS
Post Code J0R 1H0

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 3586880 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.