3914780 CANADA INC.

Address: 12 Rue De La CoopГ©rative, Rigaud, QC J0P 1P0

3914780 CANADA INC. (Corporation# 8487928) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 8487928
Business Number 104292875
Corporation Name 3914780 CANADA INC.
Registered Office Address 12 Rue De La CoopГ©rative
Rigaud
QC J0P 1P0
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
PAUL DEJONGE 153 FAIRHAVEN, HUDSON QC J0P 1H0, Canada
TESSA DE JONGE 2445 rue d'Ascot Park, Saint-Lazare QC J7T 2B1, Canada
JEAN MARIE STOCK 2067 rue du Magistrat, Saint-Lazare QC J7T 3H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-11-20 current 12 Rue De La CoopГ©rative, Rigaud, QC J0P 1P0
Address 2013-06-01 current 153 Fairhaven, Hudson, QC J0P 1H0
Address 2013-06-01 2020-11-20 153 Fairhaven, Hudson, QC J0P 1H0
Name 2013-06-01 current 3914780 CANADA INC.
Status 2013-06-01 current Active / Actif

Activities

Date Activity Details
2013-06-01 Amalgamation / Fusion Amalgamating Corporation: 1162390.
Section: 184 1
2013-06-01 Amalgamation / Fusion Amalgamating Corporation: 3914780.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
3914780 Canada Inc. 153 Fairhaven, Hudson, QC J0P 1H0 2001-07-04

Office Location

Address 12 rue de la CoopГ©rative
City Rigaud
Province QC
Postal Code J0P 1P0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Europena Ingredients Inc. 12 Rue De La CoopГ©rative, Rigaud, QC J0P 1P0 2010-03-03
9169652 Canada Inc. 12 Rue De La CoopГ©rative, Rigaud, QC J0P 1P0 2015-01-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arouba Marco Design Inc. 209,201, Lot416, Rigaud, QC J0P 1P0 2020-08-12
Cernunnos Farms Ltd. 415 Chemin De La Montagne, Rigaud, QC J0P 1P0 2020-07-20
Alt F4 Inc. 257 Chemin De L'anse, Rigaud, QC J0P 1P0 2020-05-27
Lalonde Capital Immobilier Inc. 214 Chemin J RenГ©-gauthier, Rigaud, QC J0P 1P0 2019-11-29
Simply Comfy Living Inc. 47 Chemin Du Hudson Club, Rigaud, QC J0P 1P0 2019-08-05
Vertical 7 Inc. 24 Rue De La CoopГ©rative, Rigaud, QC J0P 1P0 2019-04-18
11320319 Canada Inc. 752 Rue Daniel, Rigaud, QC J0P 1P0 2019-03-26
Jomijean Tsi Inc. 330, Chemin Г‰mile Nelligan, Rigaud, QC J0P 1P0 2018-08-23
Bebaby Ltd. 45 Saint-antoine, Rigaud, QC J0P 1P0 2018-07-26
Close Out Canada M.e.s. Inc. 877 Rue Des Merles, TrÈs St-rÉdempteur, QC J0P 1P0 2018-06-19
Find all corporations in postal code J0P 1P0

Corporation Directors

Name Address
PAUL DEJONGE 153 FAIRHAVEN, HUDSON QC J0P 1H0, Canada
TESSA DE JONGE 2445 rue d'Ascot Park, Saint-Lazare QC J7T 2B1, Canada
JEAN MARIE STOCK 2067 rue du Magistrat, Saint-Lazare QC J7T 3H7, Canada

Competitor

Search similar business entities

City Rigaud
Post Code J0P 1P0

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 3914780 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.