4007042 CANADA INC.

Address:
329, Rue Elizabeth, Thurso, QC J8L 3B0

4007042 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4007042. The registration start date is January 29, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4007042
Business Number 861138733
Corporation Name 4007042 CANADA INC.
Registered Office Address 329, Rue Elizabeth
Thurso
QC J8L 3B0
Incorporation Date 2002-01-29
Dissolution Date 2007-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LILIANE HACHEY 329 RUE ELIZABETH, THURSO QC J0X 3B0, Canada
GILLES ROBITAILLE 329, RUE ELIZABETH, THURSO QC J0X 3B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-29 current 329, Rue Elizabeth, Thurso, QC J8L 3B0
Name 2002-01-29 current 4007042 CANADA INC.
Status 2007-04-17 current Dissolved / Dissoute
Status 2006-11-14 2007-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-01-29 2006-11-14 Active / Actif

Activities

Date Activity Details
2007-04-17 Dissolution Section: 212
2002-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2005-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2005-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 329, RUE ELIZABETH
City THURSO
Province QC
Postal Code J8L 3B0
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Guillaume Richard Inc. 1293, Route 309, L'ange-gardien, QC J8L 0A5 2016-04-07
Diy Investments Inc. 70 John Road, Mayo, QC J8L 0A6 2020-08-31
10836346 Canada Inc. 155 Chemin Des Libellules, Mayo, QC J8L 0A6 2018-07-12
Live Edge Timber Co. Inc. 70 Chemin John, Mayo, QC J8L 0A6 2016-07-15
7256655 Canada Inc. 220 Ch.des Libellules, Mayo, QC J8L 0A6 2009-10-08
6976743 Canada Inc. 165, Chemin Des Libellules, Mayo, QC J8L 0A6 2008-05-15
8533547 Canada Inc. 58 Chemin Du Vol-à-voile, L'ange-gardien, QC J8L 0A7 2013-05-29
4511191 Canada Inc. 66 Chemin Du Vol À Voile, L'ange Gardien, QC J8L 0A7 2009-02-27
6927114 Canada Inc. 94 Chemin Vol-À-voile, L'ange-gardien, QC J8L 0A7 2008-02-21
3246353 Canada Inc. 82, Chemin Du Vol-À-voile, L'ange-gardien, QC J8L 0A7 1996-04-02
Find all corporations in postal code J8L

Corporation Directors

Name Address
LILIANE HACHEY 329 RUE ELIZABETH, THURSO QC J0X 3B0, Canada
GILLES ROBITAILLE 329, RUE ELIZABETH, THURSO QC J0X 3B0, Canada

Entities with the same directors

Name Director Name Director Address
6675301 CANADA INC. GILLES ROBITAILLE 6, RUE MARIE-CHAPLEAU, BLAINVILLE QC J7C 6A2, Canada
2840740 CANADA INC. GILLES ROBITAILLE 776 RUE BEAUCHEMIN, REPENTIGNY QC J6A 7V3, Canada
ATELIER COUP D'OEIL INC. GILLES ROBITAILLE 4165 RUE CLARK, MONTREAL QC , Canada
INTER PLAQUES R.D.G. INC. GILLES ROBITAILLE 8590 PERRAS, APT. 5, RIVIERE DES PRAIRIES QC , Canada
GILRO INC. GILLES ROBITAILLE 406 du Meunier, Sainte-Adèle QC J8B 3H2, Canada
PLACEMENTS LES VERNETS INC. GILLES ROBITAILLE 776 BEAUCHEMIN, REPENTIGNY QC J6A 7V3, Canada
TELECOMMUNICATIONS FERME NEUVE LTEE GILLES ROBITAILLE 28, 6E RUE, FERME-NEUVE QC J0W 1C0, Canada
113477 CANADA INC. GILLES ROBITAILLE RANG ST-JOSEPH, BEAUCEVILLE QC G0M 1A0, Canada
VISION GRAPH P.P.L. INC. GILLES ROBITAILLE 987 CHEMIN DES PIERRES, PIEDMONT QC J0R 1K0, Canada
ISLEMERE HOLDINGS INC. GILLES ROBITAILLE 987 CHEMIN DES PIERRES, PIEDMONT QC J0R 1K0, Canada

Competitor

Search similar business entities

City THURSO
Post Code J8L 3B0

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4007042 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