3701778 CANADA INC.

Address: 610 Du Second Ruisseau, Calixa-lavallÉ, QC J0L 1A0

3701778 CANADA INC. (Corporation# 3701778) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 20, 1999.

Corporation Overview

Corporation ID 3701778
Business Number 877886325
Corporation Name 3701778 CANADA INC.
Registered Office Address 610 Du Second Ruisseau
Calixa-lavallÉ
QC J0L 1A0
Incorporation Date 1999-12-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCOIS POULIN 1085 De Belleme, Boucherville QC J4B 5Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-01-09 current 610 Du Second Ruisseau, Calixa-lavallÉ, QC J0L 1A0
Address 2000-07-24 2009-01-09 909 Mont-royal Est, Montreal, QC H2J 1X3
Address 2000-07-21 2000-07-24 4316 St-laurent, Montreal, QC H2W 1Z3
Address 1999-12-20 2000-07-21 55 Rue Castonguay, Bureau 400, Saint-jerome, QC J7Y 2H9
Name 1999-12-20 current 3701778 CANADA INC.
Status 1999-12-20 current Active / Actif

Activities

Date Activity Details
1999-12-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-01-02 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 610 DU SECOND RUISSEAU
City CALIXA-LAVALLÉ
Province QC
Postal Code J0L 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
MГ©tiers D'art Du BГўtiment Artes Inc. 900 Rang Du Second Ruisseau, Calixa-lavallГ©e, QC J0L 1A0 2012-03-06
Association De Chasse Et Saut D’obstacles Du Quebec 496 Chemin De La Beauce, Calixalavallée, QC J0L 1A0 2010-05-19
4210859 Canada Inc. 200 Beauce, Calixa-lavallÉe, QC J0L 1A0 2004-06-28
P. Jacques Technologie Inc. 845, Second Ruisseau, Calixa LavallÉe, QC J0L 1A0 2002-03-07
Les Excavations Robin P. Ltee 1125 Cherrier, Ste-catherine, QC J0L 1A0 1980-01-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Ere Angelique 80 Ch. Richelieu, St-mathias, QC J0L 0L5 2010-02-12
K Fiber Optic Inc. 10, River Road, Kahnawake, QC J0L 1B0 2020-12-07
The Kahnawake Business Contribution Foundation 2439 River Road, Suite 2, Kahnawake, QC J0L 1B0 2020-09-11
12288109 Canada Inc. 1025 Route 138 West, Unit 1, Kahnawake, QC J0L 1B0 2020-08-24
12226791 Canada Inc. Box 2396, Kahnawake, QC J0L 1B0 2020-07-30
12136937 Canada Inc. Mohawk Trail Road, Indigenous Reserve With No Civic Number, Kahnawake, QC J0L 1B0 2020-06-17
Laflesche Inc. 1533 Route 207, Kahnawake, QC J0L 1B0 2020-04-15
Arc Growth Fund Corporation 33 Rue Rodier, Saint-constant, QC J0L 1B0 2020-03-11
Acier De Structure Rice Mohawk Inc. 000, C. P. 430, Kahnawake, QC J0L 1B0 2020-01-07
Aboriginal Building Concepts Inc. 1500 Ac-138 C, Kahnawake, QC J0L 1B0 2019-10-24
Find all corporations in postal code J0L

Corporation Directors

Name Address
FRANCOIS POULIN 1085 De Belleme, Boucherville QC J4B 5Z4, Canada

Competitor

Search similar business entities

City CALIXA-LAVALLÉ
Post Code J0L 1A0

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 3701778 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.