3632652 CANADA INC.

Address: 110, Rue Georges, Gatineau, QC J8M 1A2

3632652 CANADA INC. (Corporation# 3632652) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 6, 1999.

Corporation Overview

Corporation ID 3632652
Business Number 143184901
Corporation Name 3632652 CANADA INC.
Registered Office Address 110, Rue Georges
Gatineau
QC J8M 1A2
Incorporation Date 1999-08-06
Dissolution Date 2014-07-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN LAROSE 109 1/2 RUE GEORGES, GATINEAU QC J8M 1A1, Canada
STEVE LAROSE 99 GEORGES, GATINEAU QC J8M 1A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-07-27 current 110, Rue Georges, Gatineau, QC J8M 1A2
Address 1999-08-06 2005-07-27 110 Rue Georges, Masson-angers, QC J8M 1A2
Name 1999-08-06 current 3632652 CANADA INC.
Status 2014-07-16 current Dissolved / Dissoute
Status 1999-08-06 2014-07-16 Active / Actif

Activities

Date Activity Details
2014-07-16 Dissolution Section: 210(2)
2007-10-12 Amendment / Modification
1999-08-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-07-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-07-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-07-19 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 110, RUE GEORGES
City GATINEAU
Province QC
Postal Code J8M 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Marche Aux Puces Lesage Inc. 110, Rue Georges, Gatineau, QC J8M 1A2 1980-04-08
9276572 Canada Inc. 110, Rue Georges, Gatineau, QC J8M 1A2 2015-05-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
MarchÉ Famille Grenon Inc. 112, Rue Georges, Gatineau, QC J8M 1A2 2012-02-09
4480635 Canada Inc. 87 Georges, Gatineau, QC J8M 1A2 2008-06-11
6254055 Canada IncorporÉe 133, Rue George, Gatineau(masson-anger), QC J8M 1A2 2004-06-30
4217144 Canada Inc. 110 Rue Georges, Gatineau, QC J8M 1A2 2004-02-19
3521729 Canada Inc. 110 Rue Georges, Gatineau, QC J8M 1A2 1998-08-26
Entreprises Fortin-duguay Inc. 91-b Rue Georges, Gatineau, QC J8M 1A2 1982-02-18
MarchГ© De L'encan M.j.t. Larose Inc. 402-110, Rue Georges, Gatineau, QC J8M 1A2
7762232 Canada Inc. 110, Rue Georges, Suite 11, Gatineau, QC J8M 1A2
Cavendre.com Inc. 110, Rue Georges, Suite 17, Gatineau, QC J8M 1A2
Cavendre.com Inc. 110 Rue Georges, Suite 17, Gatineau, QC J8M 1A2
Find all corporations in postal code J8M 1A2

Corporation Directors

Name Address
JEAN LAROSE 109 1/2 RUE GEORGES, GATINEAU QC J8M 1A1, Canada
STEVE LAROSE 99 GEORGES, GATINEAU QC J8M 1A2, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8M 1A2

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 3632652 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.