4015541 CANADA INC.

Address:
707 Asselin, Gatineau, QC J8P 3H6

4015541 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4015541. The registration start date is March 1, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4015541
Business Number 865268312
Corporation Name 4015541 CANADA INC.
Registered Office Address 707 Asselin
Gatineau
QC J8P 3H6
Incorporation Date 2002-03-01
Dissolution Date 2014-02-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES DESMEULES 707 ASSELIN, GATINEAU QC J8P 3H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-09-10 current 707 Asselin, Gatineau, QC J8P 3H6
Address 2002-03-01 2008-09-10 162 De Varennes Suite 700, Gatineau, QC J8T 8G4
Name 2002-03-01 current 4015541 CANADA INC.
Status 2014-02-06 current Dissolved / Dissoute
Status 2002-03-01 2014-02-06 Active / Actif

Activities

Date Activity Details
2014-02-06 Dissolution Section: 210(1)
2002-03-01 Incorporation / Constitution en société

Office Location

Address 707 ASSELIN
City GATINEAU
Province QC
Postal Code J8P 3H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11483579 Canada Inc. 629 Rue Asselin, Gatineau, QC J8P 3H6 2019-06-25
Serge Roy Flooring Inc. 617, Rue Asselin, Gatineau, QC J8P 3H6 2017-06-01
10156957 Canada Inc. Asselin, Gatineau, QC J8P 3H6 2017-03-22
Frutisima Inc. 647 Rue Asselin, Gatineau, QC J8P 3H6 2008-09-16
3932761 Canada Inc. 629 Asselin, Gatineau, QC J8P 3H6 2001-08-13
6387896 Canada IncorporÉe 629 Asselin, Gatineau, QC J8P 3H6 2005-05-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9285423 Canada Incorporated 24 Paul Gauguin, Gatineau, QC J8P 0A1 2015-05-06
Fg Teknologie Inc. 42, Rue Du Drakkar, Gatineau, QC J8P 0A5 2013-06-12
8370753 Canada Inc. 7 Rue Du Drakkar, Gatineau, QC J8P 0A5 2012-12-04
8136181 Canada Inc. 7 Rue Du Drakkard, Gatineau, QC J8P 0A5 2012-03-08
9023232 Canada Inc. 35, Du Drakkar, Gatineau, QC J8P 0A5 2014-09-17
Les Agences Yvon Beauchesne Inc. 7 Rue De La Barque, Gatineau, QC J8P 0A6 1984-09-18
10802832 Canada Inc. 148 Rue De La Barque, Gatineau, QC J8P 0A7 2018-06-01
Gestion Alain Christoff Inc. 12 Rue De La Fregate, Gatineau, QC J8P 0A8 2010-12-13
11154966 Canada Inc. 10-241 Rue Henri Matisse, Gatineau, QC J8P 0A9 2018-12-19
11084593 Canada Inc. 1248 Boulevard La Vérendrye Est, Gatineau, QC J8P 0A9 2018-11-06
Find all corporations in postal code J8P

Corporation Directors

Name Address
YVES DESMEULES 707 ASSELIN, GATINEAU QC J8P 3H6, Canada

Entities with the same directors

Name Director Name Director Address
3588009 CANADA INC. YVES DESMEULES 113 BOISE DES MURIERS, CANTLEY QC J8V 3L7, Canada
4014189 CANADA INC. YVES DESMEULES 240 DE CANNES APT 3-B, GATINEAU QC J8V 8C4, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P 3H6

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 4015541 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