4010221 CANADA INC.

Address:
1000 De La GauchetiÈre Ouest #2900, MontrÉal, QC H3B 4W5

4010221 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4010221. The registration start date is February 4, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4010221
Business Number 860673532
Corporation Name 4010221 CANADA INC.
Registered Office Address 1000 De La GauchetiÈre Ouest #2900
MontrÉal
QC H3B 4W5
Incorporation Date 2002-02-04
Dissolution Date 2004-01-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANNETTE LAROCHE 1000 DE LA GAUCHETIÈRE OUEST #2900, MONTRÉAL QC H3B 4W5, 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 1000 De La GauchetiÈre Ouest #2900, MontrÉal, QC H3B 4W5
Name 2002-02-04 current 4010221 CANADA INC.
Status 2004-01-19 current Dissolved / Dissoute
Status 2002-02-04 2004-01-19 Active / Actif

Activities

Date Activity Details
2004-01-19 Dissolution Section: 210
2002-02-04 Incorporation / Constitution en société

Office Location

Address 1000 DE LA GAUCHETIÈRE OUEST #2900
City MONTRÉAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
ANNETTE LAROCHE 1000 DE LA GAUCHETIÈRE OUEST #2900, MONTRÉAL QC H3B 4W5, Canada

Entities with the same directors

Name Director Name Director Address
COMPO SHOE MACHINERY CORPORATION OF CANADA LTD. LES MACHINES DE CORDONNERIE COMPO DU CANAD ANNETTE LAROCHE 416 ANTONIN-CAMPEAU, DEUX-MONTAGNES QC J7R 6Y5, Canada
GLOBCON MANAGEMENT INC. Annette Laroche 416, rue Antonin-Campeau, Deux-Montagnes QC J7R 6Y5, Canada
MASRAF FINANCE & INVESTCORP LTD.- ANNETTE LAROCHE 2215 RUE GUERTIN, ST-LAURENT QC H4L 4E3, Canada
LABENTIA INC. ANNETTE LAROCHE 2215 GUERTIN, ST-LAURENT QC H4L 4E3, Canada
COMPO LEASING INC. ANNETTE LAROCHE 2137 GUERTIN ST., ST-LAURENT QC H4L 4E3, Canada
AQUEDUC ESTRIMONT INC. ANNETTE LAROCHE 2215 GUERTIN, ST-LAURENT QC H4L 4E3, Canada
COMPO SHOE MACHINERY CORPORATION OF CANADA LTD. ANNETTE LAROCHE 2137 GUERTIN ST., ST-LAURENT QC H4L 4E3, Canada
PROTENDO INC. ANNETTE LAROCHE 2215 GUERTIN STREET, ST-LAURENT QC H4L 4E3, Canada
3551491 CANADA INC. ANNETTE LAROCHE 1 PLACE VILLE MARIE, SUITE 1900, MONTREAL QC H3B 2C3, Canada
154953 CANADA INC. ANNETTE LAROCHE 2137 GUERTIN STREET, ST-LAURENT QC , Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3B 4W5

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 4010221 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