3538699 CANADA INC.

Address: 700 Thomas Avenue, Iberville, QC J2X 2M9

3538699 CANADA INC. (Corporation# 3637565) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1999-06-30 Amalgamation / Fusion Amalgamating Corporation: 3529894.
Section:
1999-06-30 Amalgamation / Fusion Amalgamating Corporation: 3538699.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
3538699 Canada Inc. 700 Thomas Avenue, Iberville, QC J2X 2M9 1998-09-29

Office Location

Address 700 THOMAS AVENUE
City IBERVILLE
Province QC
Postal Code J2X 2M9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
Thomas & Betts, Limited 700 Avenue Thomas, Iberville, QC J2X 2M9

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City IBERVILLE
Post Code J2X 2M9

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 3538699 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.