3538699 CANADA INC. (Corporation# 3637565) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3637565 |
Business Number | 867886665 |
Corporation Name | 3538699 CANADA INC. |
Registered Office Address |
700 Thomas Avenue Iberville QC J2X 2M9 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
CLYDE R. MOORE | 9258 FOREST HILL LANE, GERMANTOWN TN 38139-7904, United States |
NATHALIE PILON | 98 PAUL-EMILE CHEVRIER, VILLE SAINT-PIERRE QC H8R 4B8, Canada |
MICHAEL B. KENNEY | 1379 MEADOW GREEN CT., MISSISSAUGA ON L5H 4J3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-06-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1999-06-30 | current | 700 Thomas Avenue, Iberville, QC J2X 2M9 |
Name | 1999-06-30 | current | 3538699 CANADA INC. |
Status | 1999-07-16 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1999-06-30 | 1999-07-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-06-30 | Amalgamation / Fusion |
Amalgamating Corporation: 3529894. Section: |
1999-06-30 | Amalgamation / Fusion |
Amalgamating Corporation: 3538699. Section: |
Corporation Name | Office Address | Incorporation |
---|---|---|
3538699 Canada Inc. | 700 Thomas Avenue, Iberville, QC J2X 2M9 | 1998-09-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Thomas & Betts Manufacturing Inc. | 700 Thomas Avenue, St-jean-sur-richelieu, QC J2X 2M9 | |
Thomas & Betts, Limited - | 700 Thomas Avenue, St-jean-sur-richelieu, QC J2X 2M9 | |
Sachs Communications Inc. | 700 Thomas Avenue, Iberville, QC J2X 2M9 | |
Thomas & Betts Edison Canada Ltd. | 700 Thomas Avenue, Iberville, QC J2X 2M9 | |
Thomas & Betts, Limited | 700 Thomas Avenue, Iberville, QC J2X 2M9 | |
Abb Installation Products Ltd. | 700 Thomas Avenue, St-jean-sur-le-richelieu, QC J2X 2M9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Thomas & Betts, Limited | 700 Avenue Thomas, Iberville, QC J2X 2M9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10643602 Canada Inc. | 240 Rue Grandfontaine, Saint-jean-sur-richelieu, QC J2X 0A9 | 2018-06-14 |
7820364 Canada Inc. | 240 Grandfontaine, Saint-jean-sur-richelieu, QC J2X 0A9 | 2011-04-12 |
Gestion Marianth Inc. | 208, Rue Grandfontaine, Saint-jean-sur-richelieu, QC J2X 0A9 | 2008-07-09 |
8431019 Canada Inc. | 115, De Lacolle, Saint-jean-sur-richelieu, QC J2X 0B5 | 2013-02-07 |
IdГ©e Plein Air Inc. | 167 Rue De Lacolle, Saint-jean-sur-richelieu, QC J2X 0B5 | 2011-02-03 |
7117728 Canada Inc. | 120, Rue De La Colonelle, Saint-jean-sur-richelieu, QC J2X 0B7 | 2009-02-03 |
Les Constructions Gaballero Inc. | 92, Rue De La Colonelle, Saint-jean-sur-richelieu, QC J2X 0B7 | 1989-06-29 |
Gestion Calimat Inc. | 11 Emile Bouchard, Saint-jean-sur-richelieu, QC J2X 0B9 | 2008-06-02 |
Equiparc Manufacturier D'equipement De Parcs Inc. | 1001 James-brodie, St-jean-sur-richelieu, QC J2X 0C1 | 1982-05-31 |
Fondation Karibu | 245 6eme Avenue, Bureau 001, Saint-jean-sur-richelieu, QC J2X 0C6 | 2007-08-13 |
Find all corporations in postal code J2X |
Name | Address |
---|---|
CLYDE R. MOORE | 9258 FOREST HILL LANE, GERMANTOWN TN 38139-7904, United States |
NATHALIE PILON | 98 PAUL-EMILE CHEVRIER, VILLE SAINT-PIERRE QC H8R 4B8, Canada |
MICHAEL B. KENNEY | 1379 MEADOW GREEN CT., MISSISSAUGA ON L5H 4J3, Canada |
City | IBERVILLE |
Post Code | J2X 2M9 |
Please comment or provide details below to improve the information on 3538699 CANADA INC..
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.