3761550 CANADA INC.

Address: 87 Cledden Road, Brampton, ON L6T 2H8

3761550 CANADA INC. (Corporation# 3761550) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 1, 2000.

Corporation Overview

Corporation ID 3761550
Business Number 867629123
Corporation Name 3761550 CANADA INC.
Registered Office Address 87 Cledden Road
Brampton
ON L6T 2H8
Incorporation Date 2000-06-01
Dissolution Date 2005-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHERLEY GRONDIN 878 ÉTIENNE-MARCHAND, BOUCHERVILLE QC J4B 6S4, Canada
RÉAL JR. GRONDIN 1448 RUE VILLE MARIE, MONTREAL QC H1V 3J8, Canada
STEEVE JUTRAS 878 ÉTIENNE-MARCHAND, BOUCHERVILLE QC J4B 6S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-11-16 current 87 Cledden Road, Brampton, ON L6T 2H8
Address 2000-06-01 2000-11-16 2555 Jean-desy, Longueuil, QC J4G 1G6
Address 2000-06-01 2000-06-01 651 Rue Notre-dame Ouest, 3e Г‰tage, Montreal, QC H3C 1J1
Name 2000-06-01 current 3761550 CANADA INC.
Status 2005-04-15 current Dissolved / Dissoute
Status 2004-10-04 2005-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-06-01 2004-10-04 Active / Actif

Activities

Date Activity Details
2005-04-15 Dissolution Section: 212
2000-11-16 Amendment / Modification RO Changed.
2000-06-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 87 CLEDDEN ROAD
City BRAMPTON
Province ON
Postal Code L6T 2H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9179283 Canada Inc. 99 Glidden Road # 1, Bramptom, ON L6T 2H8 2015-03-01
8620822 Canada Inc. 99 Glidden Road #1 Rear, Brampton, ON L6T 2H8 2013-08-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
SHERLEY GRONDIN 878 ÉTIENNE-MARCHAND, BOUCHERVILLE QC J4B 6S4, Canada
RÉAL JR. GRONDIN 1448 RUE VILLE MARIE, MONTREAL QC H1V 3J8, Canada
STEEVE JUTRAS 878 ÉTIENNE-MARCHAND, BOUCHERVILLE QC J4B 6S4, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6T 2H8

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 3761550 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.