3095410 Canada Inc.

800 Chemin Bernard, Granby, QC J2G9H9

Overview

3095410 CANADA INC. is a federal corporation in Granby incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 12, 1994 with corporation #3095410, and dissolved on January 6, 2004. The current entity status is . The registered office location is at 800 Chemin Bernard, Granby, QC J2G9H9. The directors of the corporation include Joel Le Coze, Gilles Grondin, Robert Valderde and Robert Jutras.

Corporation Information

ID 3095410
Business Number 896611274
Current Name 3095410 CANADA INC.
Incorporation Date 1994-12-12
Dissolution Date 2004-01-06
Address 800 Chemin Bernard
Granby
QC J2G9H9
Director Limits 1-10

Corporation Directors

Director NameDirector Address
JOEL LE COZE27 RUE DES AIGLES, GRANBY QC J2H 2C7, Canada
GILLES GRONDIN1131 RUE PROVENCAL, ST-CESAIRE QC J0L 1T0, Canada
ROBERT VALDERDE641 DES HIRONDELLES, GRANBY QC J2H 1X2, Canada
ROBERT JUTRAS125 RUE DE L'EGLISE, BAIE-DU-FEBVRE QC J0G 1A0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2004-01-06currentDissolved / Dissoute
Activity2004-01-06currentDissolution - Section: 212.
Status2003-07-212004-01-06Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Address1995-10-12current800 CHEMIN BERNARD, GRANBY, QC J2G9H9
Act1994-12-12currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1994-12-122003-07-21Active / Actif
Name1994-12-12current3095410 CANADA INC.
Activity1994-12-12currentIncorporation / Constitution en société - .
Act1994-12-111994-12-12Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Officer Information

Officers

Director NameDirector Address
JOEL LE COZE27 RUE DES AIGLES, GRANBY QC J2H 2C7, Canada
GILLES GRONDIN1131 RUE PROVENCAL, ST-CESAIRE QC J0L 1T0, Canada
ROBERT VALDERDE641 DES HIRONDELLES, GRANBY QC J2H 1X2, Canada
ROBERT JUTRAS125 RUE DE L'EGLISE, BAIE-DU-FEBVRE QC J0G 1A0, Canada

Corporations with the same officer (JOEL LE COZE)

Corporation NameAddressIncorporation Date
3604489 Canada Inc. 800 Bernard, Granby, QC J2G 9H91999-04-07

Corporations with the same officer (ROBERT JUTRAS)

Corporation NameAddressIncorporation Date
Service National Technologique Région 04 Inc. 2870 Les 40, Nicolet, QC J0G 1E01983-03-31
Gestion Robert Jutras Inc. 439 St-Pierre, Drummondville, QC J2C 3W32008-03-03
Fenestration Canada 65 Overlea Blvd., Suite 240, Toronto, ON M4H 1P11980-12-19
Les Renovations Gaetan & Paul Derome Inc. 1620 Rue Joliette, Montreal, QC H1W3E91990-12-12
2878500 Canada Inc. 2801 3e Rue, Grand-Mere, QC G9T5K51992-12-17

Corporations with the same officer (GILLES GRONDIN)

Corporation NameAddressIncorporation Date
2879620 Canada Inc. 798 8e Rue Est, La Guadeloupe, Beauce Sud, QC G0M 1G01992-12-21
Gilles Grondin Electricite Inc. 2250 90 Ieme Rue, Ville De Saint-Georges, QC G5Y 7J71978-12-01
Gilles Grondin Electricite Inc. 2250 90e Rue, Ville De Saint-Georges, QC G5Y 7J7
P.s.g. Distribution Inc. 798 8eme Rue Est, La Guadeloupe, Cte Beauce, QC G0M 1G01986-06-16

Location Information

Street Address 800 CHEMIN BERNARD
City GRANBY
Province QC
Postal Code J2G9H9
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
Literie Giddings Ltee · Giddings Bedding Ltd. 800 Chemin Bernard, Granby, QC J2G9H91978-01-23

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Farmkonsult Inc. 1291 Rang Cowie, Granby, QC J2G9H91987-10-27
167913 Canada Inc. 1703 Rue Sorel, Granby, QC J2G9H91989-04-26
177092 Canada Inc. 999 Rue Marcoux, Granby, QC J2G9H91980-06-09
Express Interaction J.a.c. Inc. 195 Chemin Rene, Granby, QC J2G9H91996-10-03
155405 Canada Ltee 104 Rang Viens, Rr 8, Granby, QC J2G9H91987-04-08
Construction G. Rossignol Ltee 570 Rue Rolland, Granby, QC J2G9H91986-04-11
123361 Canada Ltee 1324 Chemin Gagne, Granby, QC J2G9H91983-06-02
Transport Haute-Yamaska (granby) Inc. 589 Rue Forand, Rr 4, Granby, QC J2G9H91985-01-15
2939428 Canada Inc. 1546 Rue Principale, Granby, QC J2G9H91993-07-21

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Dr. Diane Martel M.d. Inc. 184 Boul. Leclerc Ouest, Granby, QC J2G 1T52007-06-22
9737782 Canada Inc. 320, boul. Leclerc, Granby, QC J2G 1V32016-05-03
2818787 Canada Inc. 317, Avenue Des Erables, Granby, QC J2G 1K91992-05-06
Les Immeubles Granbec Ltee 635 Simond Sud, Granby, QC J2G 1C21978-05-31
Miere, Division Betail Inc. 521 Monty, Granby, QC J2G 1A21993-09-20
3142094 Canada Inc. 425 Rue Cabana, Granby, QC J2G 1P31995-04-28
Denis Auclair Autos Inc. 505, rue Dufferin, Granby, QC J2G 0G31979-12-14
Les Gestions Bevema Inc. 35 rue St-Charles Sud, App 251, granby, QC J2G 0B91987-03-20
Les Entreprises Miere Inc. 521 Monty, Granby, QC J2G 1A21980-11-19
7255438 Canada Inc. 340, Boul. Leclerc Ouest, Granby, QC J2G 1V42009-10-07
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/Cmci Canada 489 63e Avenue, Laval, QC H7V 2H52007-11-19
Conseil Gabonais De La Resistance Canada(cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451 Riverside Drive, Ottawa, ON K1H 7X71951-01-03
IAAC - Canada (International Association of Art Critics of Canada) 110-8 Rue Gary-Carter, Montréal, QC H2R 0A11989-06-29
DisAbled Women's Network of Canada · Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada) 469 rue Jean-Talon Ouest, 215, Montreal, QC H3N 1R41992-07-31
Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P12019-05-31
Intelligent Transportation Systems Society of Canada (ITS Canada) 109 Reeve Dr., Markham, ON L3P 6C51997-06-27
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25

Improve Information

Do you have more infomration about 3095410 Canada Inc.? Please fill in the following form.


Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.