4007646 CANADA INC.

Address:
15 Mont Blue, Suite 2, Hull, QC J8Z 1H9

4007646 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4007646. The registration start date is February 4, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4007646
Business Number 867234114
Corporation Name 4007646 CANADA INC.
Registered Office Address 15 Mont Blue
Suite 2
Hull
QC J8Z 1H9
Incorporation Date 2002-02-04
Dissolution Date 2005-09-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SYLVAIN Hammond 15 MONT BLEU, SUITE 2, HULL QC J8Z 1H9, 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 2002-02-04 current 15 Mont Blue, Suite 2, Hull, QC J8Z 1H9
Name 2002-02-04 current 4007646 CANADA INC.
Status 2005-09-29 current Dissolved / Dissoute
Status 2002-02-04 2005-09-29 Active / Actif

Activities

Date Activity Details
2005-09-29 Dissolution Section: 210
2002-02-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 MONT BLUE
City HULL
Province QC
Postal Code J8Z 1H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9969870 Canada Inc. 17 Boul. Mont-bleu, #2, Gatineau, QC J8Z 1H9 2016-11-02
La Teranga Incorporee 21 Boulevard Montbleu, 3, Gatineau, QC J8Z 1H9 2015-01-13
Fall Familly Furniture Inc. 3-21 Blvd. Montbleu, Gatineau, QC J8Z 1H9 2014-02-26
7198027 Canada Inc. 23 Boul Mont Bleu, #2, Gatineau, QC J8Z 1H9 2009-06-28
Regal Transportation 2000 Inc. 13 Boul Du Mont-bleu, Unit 3, Hull, QC J8Z 1H9 2000-04-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9828907 Canada Inc. 975, Boulevard St-joseph, Suite 140, Gatineau, QC J8Z 0A2 2016-07-13
9837329 Canada Inc. 305, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2016-07-20
9229159 Canada Inc. 305 Francois De Levis, Gatineau, QC J8Z 1A3 2015-03-23
8380686 Canada Inc. 309, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2012-12-17
7048866 Canada Inc. 320, François De Lévis, Gatineau, QC J8Z 1A4 2008-09-22
4310748 Canada Ltee 340 Rue Francois-levis, Gatineau, QC J8Z 1A4 2005-06-23
6187013 Canada Inc. 326 FranÇois De LÉvis, Gatineau, QC J8Z 1A4 2004-01-28
Gestion Sogeco Outaouais Inc. 300 Rue FranÇois-de Levis, Gatineau, QC J8Z 1A4 2002-12-12
3902595 Canada Inc. 320 Levis, Hull, QC J8Z 1A4 2001-06-05
Cylabh Inc. 326, Rue François De Lévis, Gatineau, QC J8Z 1A4 2000-06-20
Find all corporations in postal code J8Z

Corporation Directors

Name Address
SYLVAIN Hammond 15 MONT BLEU, SUITE 2, HULL QC J8Z 1H9, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Z 1H9

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 4007646 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