3604152 CANADA INC.

Address: 160 Boul. De L'hopital, Bureau 302, Gatineau, QC J8T 8J1

3604152 CANADA INC. (Corporation# 3604152) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 6, 1999.

Corporation Overview

Corporation ID 3604152
Business Number 143084523
Corporation Name 3604152 CANADA INC.
Registered Office Address 160 Boul. De L'hopital
Bureau 302
Gatineau
QC J8T 8J1
Incorporation Date 1999-04-06
Dissolution Date 2005-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LISA DE MONTIGNY 44 KILBARRY CR, OTTAWA ON K1K 0H1, Canada
JOHN RUDDY 8 GROUSE NEST COURT, GLOUCESTER ON K1J 7G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-02-03 current 160 Boul. De L'hopital, Bureau 302, Gatineau, QC J8T 8J1
Address 2003-05-05 2005-02-03 160 Boul. De L'hopital, Bureau 20, Gatineau, QC J8T 8J1
Address 1999-09-24 2003-05-05 160 Boul. De L'hopital, Bureau 203, Gatineau, QC J8T 8J1
Address 1999-07-09 1999-09-24 160 Boulevard De L'hopital, Bureau 203, Gatineau, QC J8T 8J1
Address 1999-04-06 1999-07-09 1010 Rue Sherbrooke Est, Suite 1800, Montreal, QC H2L 1L5
Name 1999-04-06 current 3604152 CANADA INC.
Status 2005-12-16 current Dissolved / Dissoute
Status 2003-06-30 2005-12-16 Active / Actif
Status 2003-05-15 2003-06-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-04-06 2003-05-15 Active / Actif

Activities

Date Activity Details
2005-12-16 Dissolution Section: 210
1999-09-24 Amendment / Modification RO Changed.
1999-04-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-01-06 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 160 BOUL. DE L'HOPITAL
City GATINEAU
Province QC
Postal Code J8T 8J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95728 Canada Limitee 160 Boul. De L'hopital, Bureau 107, Gatineau, QC J8T 8J1 1979-12-11
Trans-spec Outaouais Limitee 160 Boul. De L'hopital, Bureau 103, Gatineau, QC J8T 8J1
3984851 Canada Inc. 160 Boul. De L'hopital, Gatineau, QC J8T 8J1 2001-12-18
7330324 Canada Inc. 160 Boul. De L'hopital, Suite 107, Gatineau, QC J8T 8J1 2010-02-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
10723878 Canada Inc. 201-160 Boul. De L'hГґpital, Gatineau, QC J8T 8J1 2018-04-09
Pascal Leduc - Gestion Et Protection Du Patrimoine Inc. 160 Boul. De L'hГґpital Suite 100e, Gatineau, QC J8T 8J1 2015-09-14
8964327 Canada Inc. 203-160 Boulevard De L'hГґpital, Gatineau, QC J8T 8J1 2014-07-25
8960950 Canada Inc. 400-160 Boulevard De L'hГґpital, Gatineau, QC J8T 8J1 2014-07-22
Langara Wealth Management Inc. 102-160 Boul. De L'hГґpital, Gatineau, QC J8T 8J1 2013-06-01
Ndc Services Juridiques Inc. 160, Boulevard De L'hГґpital, Bureau 107, Gatineau, QC J8T 8J1 2012-12-18
8357072 Canada Inc. 501-160, Boul. De L'hГ”pital, Gatineau, QC J8T 8J1 2012-11-22
8052832 Canada Inc. 160, Boul. De L'hГґpital, Suite 104, Gatineau, QC J8T 8J1 2011-12-14
Services Financiers Madore, Lachance, Renaud Et AssociГ©s Inc. 501-160 Boul De L'hopital, Gatineau, QC J8T 8J1 2011-01-11
7746318 Canada Inc. 160, De L'hГґpital Boulevard, Suite 400, Gatineau, QC J8T 8J1 2011-01-10
Find all corporations in postal code J8T 8J1

Corporation Directors

Name Address
LISA DE MONTIGNY 44 KILBARRY CR, OTTAWA ON K1K 0H1, Canada
JOHN RUDDY 8 GROUSE NEST COURT, GLOUCESTER ON K1J 7G1, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T 8J1

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 3604152 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.