4017625 CANADA INC.

Address:
6700 Avenue Du Parc, Bureau 400, Montréal, QC H2V 4H9

4017625 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4017625. The registration start date is February 22, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4017625
Business Number 859225336
Corporation Name 4017625 CANADA INC.
Registered Office Address 6700 Avenue Du Parc
Bureau 400
Montréal
QC H2V 4H9
Incorporation Date 2002-02-22
Dissolution Date 2008-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
CLAUDETTE CÔTÉ 580, RUE CREVIER, SAINT-LAURENT QC H4L 2V5, Canada
CAL N. MOISAN 4450, PROMENADE PATON, APPARTEMENT 914, LAVAL QC H7W 5J7, Canada
ANDRÉ MOISAN 32, AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-27 current 6700 Avenue Du Parc, Bureau 400, Montréal, QC H2V 4H9
Address 2002-04-01 2007-09-27 6240, Avenue Du Parc, MontrÉal, QC H2V 4H7
Address 2002-02-22 2002-04-01 32, Avenue Highfield, Mont-royal, QC H3P 1C6
Name 2002-02-22 current 4017625 CANADA INC.
Status 2008-04-11 current Dissolved / Dissoute
Status 2002-02-22 2008-04-11 Active / Actif

Activities

Date Activity Details
2008-04-11 Dissolution Section: 210
2002-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6700 avenue du Parc
City Montréal
Province QC
Postal Code H2V 4H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
MoisandrÉ Management Inc. 6700 Avenue Du Parc, Bureau 400, Montréal, QC H2V 4H9 1999-01-01
Gestions Neptune Inc. 6700 Avenue Du Parc, Bureau 400, Montréal, QC H2V 4H9 2001-11-26
Ranlac Inc. 6700 Avenue Du Parc, Bureau 400, Montreal, QC H2V 4H9 1952-04-30
123297 Canada Inc. 6700 Avenue Du Parc, Bureau 400, Montreal, QC H2V 4H9 1983-04-28
6760511 Canada Inc. 6700 Avenue Du Parc, Bureau 400, Montréal, QC H2V 4H9 2007-04-25
Gestion Phildrey Inc. 6700 Avenue Du Parc, 400, Montréal, QC H2V 4H9 2011-12-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Can Green Energy Efficiency Solutions, Incorporated 6700 Ave Du Parc, Montreal, QC H2V 4H9 2012-05-14
Galempco Inc. 6700 Ave. Du Parc, Suite 200, Montreal, QC H2V 4H9 2000-02-03
3632784 Canada Inc. 6512 Park Avenue, Montreal, QC H2V 4H9 1999-08-09
3217868 Canada Inc. 6520 Park Avenue, Montreal, QC H2V 4H9 1996-01-05
Gestion Cartoncal Inc. 6700 Avenue De Parc, Bureau 400, Montreal, QC H2V 4H9 1992-07-02
Hugo Sports Ltd. 6550 Avenue Du Parc, MontrÉal, QC H2V 4H9 1978-05-11
Gestion Cartonam Inc. 400-6700 Av. Du Parc, Montréal, QC H2V 4H9
12323290 Canada Inc. 400-6700, Avenue Du Parc, Montréal, QC H2V 4H9
Gestion MoisandrÉ Inc. 400-6700 Avenue Du Parc, Montréal, QC H2V 4H9

Corporation Directors

Name Address
CLAUDETTE CÔTÉ 580, RUE CREVIER, SAINT-LAURENT QC H4L 2V5, Canada
CAL N. MOISAN 4450, PROMENADE PATON, APPARTEMENT 914, LAVAL QC H7W 5J7, Canada
ANDRÉ MOISAN 32, AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada

Entities with the same directors

Name Director Name Director Address
RANLAC INC. ANDRÉ MOISAN 32, AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada
GESTION CARTONCAL INC. ANDRÉ MOISAN 32, AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada
3975321 CANADA INC. ANDRÉ MOISAN 32, AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada
Importateur et Exportateur de Papier PHILDREY Ltée ANDRÉ MOISAN 32 AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada
6760511 CANADA INC. ANDRÉ MOISAN 32 AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada
162142 CANADA INC. ANDRÉ MOISAN 32, AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada
GESTION PHILDREY INC. André Moisan 32 avenue Highfield, Mont-Royal QC H3P 1C6, Canada
123297 CANADA INC. ANDRÉ MOISAN 32, AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada
12095661 Canada Association André Moisan 1984 des Iris, Longueuil QC J4N 1P6, Canada
RANLAC INC. CAL N. MOISAN 4450, PROMENADE PATON, APPARTEMENT 914, LAVAL QC H7W 5J7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2V 4H9

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 4017625 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