3773663 CANADA INC.

Address: 846 Rue Hampford, Local 300-a, Lachute, QC J8H 3P6

3773663 CANADA INC. (Corporation# 3773663) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 13, 2000.

Corporation Overview

Corporation ID 3773663
Business Number 866619521
Corporation Name 3773663 CANADA INC.
Registered Office Address 846 Rue Hampford
Local 300-a
Lachute
QC J8H 3P6
Incorporation Date 2000-06-13
Dissolution Date 2005-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DAVID MOREAU DUBREUIL 9892 BOUL. ST-CANUT, ST-CANUT QC J0R 1M0, Canada
FRANCOIS BEAULIEU 1008 LOUIS-RITCHIE, BELLEFEUILLE QC J0R 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-07-11 current 846 Rue Hampford, Local 300-a, Lachute, QC J8H 3P6
Address 2000-06-13 2000-07-11 300-a Rue Hamford, Lachute, QC J8H 3P6
Name 2000-06-13 current 3773663 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 2000-06-13 2004-10-04 Active / Actif

Activities

Date Activity Details
2005-04-15 Dissolution Section: 212
2000-06-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 846 RUE HAMPFORD
City LACHUTE
Province QC
Postal Code J8H 3P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Embois Inc. 346, Rue Hamford, Suite 1400, Lachute, QC J8H 3P6 2016-04-20
Vizusolution Inc. 344 Avenue Hamford, Lachute, QC J8H 3P6 2013-03-05
124710 Canada Inc. 346 Hamford, Bureau 320, Lachute, QC J8H 3P6 1983-06-27
124697 Canada Inc. 346, Rue Hamford, Bureau 320, Lachute, QC J8H 3P6 1983-06-27
Ayers Limitee 346 Rue Hamford, Lachute, QC J8H 3P6 1904-10-10
Ayers Capital Inc. 346 Hamford Avenue, Suite 3800, Lachute, QC J8H 3P6
Le Groupe Des Constructeurs Fbf Inc. 346 Rue Hamford, Bureau 320, Lachute, QC J8H 3P6 1983-06-27
Ayers Capital Inc. 346 Rue Hamford, Lachute, QC J8H 3P6 2004-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Fondation The Wizard of Us 650, Chemin Des Lacs, Wentworth, QC J8H 0A2 2001-08-10
Les CrÉations The Wizard of Us Inc. 650, Chemin Des Lacs, Wentworth, QC J8H 0A2 2014-11-10
3184200 Canada Inc. 100, Chemin Du Lac-trott, Wentworth, QC J8H 0A7 1995-09-18
6233147 Canada Inc. 2181 Chemin De Dunany, Wentworth, QC J8H 0B5 2004-05-11
Consultants Marketing Marcel Raymond Inc. 279 Chemin Lac Louisa Nord, Wentworth, QC J8H 0C5 1993-09-30
3765440 Canada Inc. 308 Ch. Du Lac Louisa Sud, Wentworth, QC J8H 0C6 2000-05-25
Construction Seabros Inc. 69 Lac Louisa Sud, Wentworth, QC J8H 0C6 1987-12-11
Alter Ego Traducteurs Inc. 168 Chemin Louisa, Wenworth, QC J8H 0C7 1989-11-09
Paquette Quality Assurance Consulting Inc. 17 Rue Du Sulky, Gatineau, QC J8H 0E2 2007-05-30
Eddo Courtiers En Transport Inc. 64 Ch De La Pointe Blueberry, Wentworth, QC J8H 0G1 1991-07-23
Find all corporations in postal code J8H

Corporation Directors

Name Address
DAVID MOREAU DUBREUIL 9892 BOUL. ST-CANUT, ST-CANUT QC J0R 1M0, Canada
FRANCOIS BEAULIEU 1008 LOUIS-RITCHIE, BELLEFEUILLE QC J0R 1A0, Canada

Competitor

Search similar business entities

City LACHUTE
Post Code J8H 3P6

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 3773663 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.