4318200 Canada inc.

Address:
3295 Rue Joseph-simard, Sorel-tracy, QC J3R 0E4

4318200 Canada inc. is a business entity registered at Corporations Canada, with entity identifier is 10666823. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 10666823
Business Number 824251540
Corporation Name 4318200 Canada inc.
Registered Office Address 3295 Rue Joseph-simard
Sorel-tracy
QC J3R 0E4
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Eric Cardin 7 rue Arthur-Bibeau, Sainte-Victoire-de-Sorel QC J0G 1T0, Canada
Yvan Lebel 684 rue Houle, Mascouche QC J7K 2P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-27 current 3295 Rue Joseph-simard, Sorel-tracy, QC J3R 0E4
Name 2018-03-27 current 4318200 Canada inc.
Status 2018-03-27 current Active / Actif

Activities

Date Activity Details
2018-03-27 Amalgamation / Fusion Amalgamating Corporation: 10606766.
Section: 184 1
2018-03-27 Amalgamation / Fusion Amalgamating Corporation: 3486630.
Section: 184 1
2018-03-27 Amalgamation / Fusion Amalgamating Corporation: 4318200.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
4318200 Canada Inc. 3295 Joseph-simard, Sorel-tracy, QC J3R 0E4 2005-09-22

Office Location

Address 3295 RUE Joseph-Simard
City Sorel-Tracy
Province QC
Postal Code J3R 0E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corium Urethane Technology Inc. 3295 Rue Joseph-simard, Sorel-tracy, QC J3P 5N3 2005-04-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
4501195 Canada Inc. 3295, Boul. Joseph-simard, Sorel-tracy, QC J3R 0E4 2009-03-01
3486630 Canada Inc. 3295, Rue Joseph-simard, Sorel-tracy, QC J3R 0E4 1998-04-24
4318200 Canada Inc. 3295 Joseph-simard, Sorel-tracy, QC J3R 0E4 2005-09-22
8442975 Canada Inc. 3295, Rue Joseph-simard, Sorel-tracy, QC J3R 0E4 2013-02-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vtol X-drones Inc. 1800 Emile Bernard, Suite 117-e, Sorel-tracy, QC J3R 0A6 2011-08-19
Alexsona Inc. 3274, Rue François, Sorel-tracy, QC J3R 0B7 2015-02-26
Somo-mobile Inc. 3205, Rue Des Chantiers, Sorel-tracy, QC J3R 0E1 2000-03-30
Sotherm Mannings International Inc. 3205 Des Chantiers, Sorel-tracy, QC J3R 0E1 1990-06-11
Somopref Inc. 3205 Rue Des Chantiers, Sorel-tracy, QC J3R 0E1 1979-02-20
Socomec Industriels Inc. 3200, Rue Des Chantiers, Sorel-tracy, QC J3R 0E2
Socomec Construction Inc. 3200 Rue Des Chantiers, Sorel-tracy, QC J3R 0E2 2017-06-07
A.c. Equity Inc. 15005 Chemin St-roch, Sorel-tracy, QC J3R 0H4 2020-05-26
Salvas Consultants Inc. 3237 Rue Du Petit-lac, Sorel-tracy, QC J3R 0H5
Productions Beatrix Anima Inc. 16050 Chemin St-roch, Sorel-tracy, QC J3R 0J2 2009-06-26
Find all corporations in postal code J3R

Corporation Directors

Name Address
Eric Cardin 7 rue Arthur-Bibeau, Sainte-Victoire-de-Sorel QC J0G 1T0, Canada
Yvan Lebel 684 rue Houle, Mascouche QC J7K 2P7, Canada

Entities with the same directors

Name Director Name Director Address
8442975 CANADA INC. Yvan Lebel 684, rue Houle, Mascouche QC J7K 2P7, Canada
10322717 CANADA INC. Yvan Lebel 1628 rue Timothée-Kimber, Chambly QC J3L 0P3, Canada
Métatron Industries Inc. YVAN LEBEL 684, RUE HOULE, MASCOUCHE QC J7K 2P7, Canada
4318200 CANADA INC. YVAN LEBEL 684, RUE HOULE, MASCOUCHE QC J7K 2P7, Canada
10606766 Canada Inc. Yvan Lebel 684 Rue Houle, Mascouche QC J7K 2P7, Canada

Competitor

Search similar business entities

City Sorel-Tracy
Post Code J3R 0E4

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
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 Études 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, Montréal, 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, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4318200 Canada inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches