3873285 CANADA INC.

Address: 60-a Chemin Scott, Chelsea, QC J9R 1R5

3873285 CANADA INC. (Corporation# 3873285) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 12, 2001.

Corporation Overview

Corporation ID 3873285
Business Number 143928976
Corporation Name 3873285 CANADA INC.
Registered Office Address 60-a Chemin Scott
Chelsea
QC J9R 1R5
Incorporation Date 2001-03-12
Dissolution Date 2006-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUILLAUME VENNE 12 CHEMIN BOISJOLI, CHELSEA QC J9B 1J9, Canada
CHRISTIAN LESSOUD 14 CHEMIN HALVERSON, LAC-DES-LOUPS (LA PECHE) QC J0X 3K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-03-12 current 60-a Chemin Scott, Chelsea, QC J9R 1R5
Name 2001-03-12 current 3873285 CANADA INC.
Status 2006-01-04 current Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-03-12 2005-08-04 Active / Actif

Activities

Date Activity Details
2006-01-04 Dissolution Section: 212
2001-03-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-02-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-02-15 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 60-A CHEMIN SCOTT
City CHELSEA
Province QC
Postal Code J9R 1R5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4025130 Canada Inc. 33 Madaire, Aylmer, QC J9R 1R1 2002-03-15
132427 Canada Inc. 913 Rue Royale, Bellefeuille, QC J9R 1A0 1984-05-04
Gestion Maurice Parizeau Inc. 270 Chemin Des Hauts-bois, Piedmont, QC J9R 1K0 1982-12-23
131594 Canada Inc. 76 Chenier, Apt. 5, St-eustache, QC J9R 1X1 1984-04-16
Linda Marschall Conception Graphique Inc. 18 Cavell, Pointe Claire, QC J9R 4X2 1984-02-22

Corporations in the same city

Corporation Name Office Address Incorporation
Better Not Pout Productions Inc. 39 Chemin Church, Chelsea, QC J9B 1K3 2020-12-04
12516357 Canada Inc. 60 Chemin Meredith, Chelsea, QC J9B 2N7 2020-11-23
12516501 Canada Inc. 178, Chemin De La RiviГЁre, Chelsea, QC J9B 2M6 2020-11-23
Qarib Inc. 200 Chemin Ladyfield, Chelsea, QC J9B 0B3 2020-11-16
12464535 Canada Inc. 11, Terrasse Du Domaine, Chelsea, QC J9B 2P4 2020-11-02
12451859 Canada Inc. 12 Kelly Rd, Chelsea, QC J9B 1B2 2020-10-27
12425289 Canada Inc. 237 Ch. Du Relais, Chelsea, QC J9B 0E3 2020-10-18
12384981 Canada Inc. 27, Chemin CГґte Du Nord, Chelsea, QC J9B 1H3 2020-10-01
12363267 Canada Inc. 35 Ch De L'hГ©ritage, Chelsea, QC J9B 1L9 2020-09-23
12360136 Canada Inc. 126, Route 105, Chelsea, QC J9B 1L3 2020-09-22
Find all corporations in CHELSEA

Corporation Directors

Name Address
GUILLAUME VENNE 12 CHEMIN BOISJOLI, CHELSEA QC J9B 1J9, Canada
CHRISTIAN LESSOUD 14 CHEMIN HALVERSON, LAC-DES-LOUPS (LA PECHE) QC J0X 3K0, Canada

Competitor

Search similar business entities

City CHELSEA
Post Code J9R 1R5

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 3873285 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.