4007522 CANADA INC.

Address:
47 Sherbrooke, Hull, QC J8Y 2K8

4007522 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4007522. The registration start date is February 4, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4007522
Business Number 860565738
Corporation Name 4007522 CANADA INC.
Registered Office Address 47 Sherbrooke
Hull
QC J8Y 2K8
Incorporation Date 2002-02-04
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
FRANCOIS CLOUTIER 47 SHERBROOKE, HULL QC J8Y 2K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-06-24 current 47 Sherbrooke, Hull, QC J8Y 2K8
Address 2002-02-04 2002-06-24 129 Riesling, Aylmer, QC J9H 5P8
Name 2002-02-04 current 4007522 CANADA INC.
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-02-04 2005-10-04 Active / Actif

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
2002-02-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 47 SHERBROOKE
City HULL
Province QC
Postal Code J8Y 2K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8416745 Canada Inc. 61, Rue Sherbrooke, Gatineau, QC J8Y 2K8 2013-01-25
3915531 Canada Inc. 65 Rue Sherbrooke, Hull, QC J8Y 2K8 2001-06-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
FRANCOIS CLOUTIER 47 SHERBROOKE, HULL QC J8Y 2K8, Canada

Entities with the same directors

Name Director Name Director Address
3487962 CANADA INC. FRANCOIS CLOUTIER 1566 FERDINAND LESPERANCE, CHAMBLY QC J3L 5T4, Canada
FRANCOIS CLOUTHIER ENTERPRISES LTD. FRANCOIS CLOUTIER 47 CHALIFOUR, BEAUPORT QC G1C 3C3, Canada
LES ENTREPRISES ELECTRIQUES RAYMOND DESORMEAUX LTEE FRANCOIS CLOUTIER 12 180 COLBERT, MONTREAL QC , Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y 2K8

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 4007522 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