4020251 CANADA INC.

Address:
1751, Rue Richardson, Bureau 4107, MontrÉal, QC H3K 1G6

4020251 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4020251. The registration start date is June 4, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4020251
Business Number 864208657
Corporation Name 4020251 CANADA INC.
Registered Office Address 1751, Rue Richardson
Bureau 4107
MontrÉal
QC H3K 1G6
Incorporation Date 2002-06-04
Dissolution Date 2008-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE MORENCY 1980 RUE DU CARIBOU, LONGUEUIL QC J4N 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-08-03 current 1751, Rue Richardson, Bureau 4107, MontrÉal, QC H3K 1G6
Address 2002-06-04 2004-08-03 109-2001 Rue Victoria, Bureau 210, St-lambert, QC J4S 1H1
Name 2002-06-04 current 4020251 CANADA INC.
Status 2008-04-17 current Dissolved / Dissoute
Status 2007-11-09 2008-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-04 2007-11-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-06-04 2005-10-04 Active / Actif

Activities

Date Activity Details
2008-04-17 Dissolution Section: 212
2002-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1751, RUE RICHARDSON
City MONTRÉAL
Province QC
Postal Code H3K 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Productions Vendôme IIi Inc. 1751, Rue Richardson, Bureau 2202, MontrÉal, QC H3K 1G6 2005-06-01
Communication Marketing Rtm Inc. 1751, Rue Richardson, Bureau 5.204, Montréal, QC H3K 1G6 2006-02-13
MÉdia - I.d.a. Vision Inc. 1751, Rue Richardson, Bureau 6.200, Montréal, QC H3K 1G6
6529861 Canada Inc. 1751, Rue Richardson, Bureau 2504, Montréal, QC H3X 1G6 2006-03-01
Alga-labs Inc. 1751, Rue Richardson, Bureau 4208, Montréal, QC H3K 1G6 2006-12-11
L.c.c. Wines & Spirits Inc. 1751, Rue Richardson, Suite 4.119, Montreal, QC H3K 1G6 1985-11-05
The Tao Dream Team Inc. 1751, Rue Richardson, Bureau 4107, MontrÉal, QC H3K 1G6 2003-04-03
Draftworldwide Québec Inc. 1751, Rue Richardson, Bureau 6.200, Montréal, QC H3K 1G6
4540891 Canada Inc. 1751, Rue Richardson, Bureau 6.102, Montréal, QC H3K 1G6 2009-12-17
Groupe Promo-staff Rtm Inc. 1751, Rue Richardson, Bureau 5.204, Montréal, QC H3K 1G6 2008-05-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fondation Du Réseau Des Carrefours Jeunesse-emploi Du Québec 6119-1751 Rue Richardson, Montréal, QC H3K 1G6 2020-07-23
12148781 Canada Inc. T10-1751 Rue Richardson, Montreal, QC H3K 1G6 2020-06-22
11845454 Canada Inc. Unit T-10, 1751 Rue Richardson, Montreal, QC H3K 1G6 2020-01-15
Jenny's Pick Inc. 1751, Rue Richardson # 5105, Montréal, QC H3K 1G6 2018-08-30
Herbaly Marketplace Inc. 4.113 - 1751, Rue Richardson, Montréal, QC H3K 1G6 2018-07-25
10648060 Canada Inc. 1751 Rue Richardson, Suite 2525, Montréal, QC H3K 1G6 2018-02-23
Sporticon Inc. 1751 Rue Richardson, Apt. 3112, Montréal, QC H3K 1G6 2017-09-26
Les Solutions De Paiement Fx Billing Can Inc. 4102-1751 Rue Richardson, Montréal, QC H3K 1G6 2017-05-30
9803408 Canada Inc. 4408-1751 Rue Richardson, Montréal, QC H3K 1G6 2016-06-22
Rr Sequences Inc. 1751 Richardson, Suite 4200, Montreal, QC H3K 1G6 2014-07-10
Find all corporations in postal code H3K 1G6

Corporation Directors

Name Address
PIERRE MORENCY 1980 RUE DU CARIBOU, LONGUEUIL QC J4N 1N3, Canada

Entities with the same directors

Name Director Name Director Address
4241894 CANADA INC. PIERRE MORENCY 5764, MONKLAND, BUREAU 55, MONTRÉAL QC H4A 1E9, Canada
4283546 CANADA INC. PIERRE MORENCY 1980, RUE DU CARIBOU, LONGUEUIL QC J4N 1N3, Canada
4304608 CANADA INC. PIERRE MORENCY 1751 RUE RICHARDSON, APP. 4.107, MONTREAL QC H3K 1G6, Canada
GESTION MORÉCA INC. PIERRE MORENCY 4540 COOLBROOK, MONTREAL QC H3X 2K6, Canada
THE TAO DREAM TEAM INC. PIERRE MORENCY 1980 RUE DU CARIBOU, LONGUEUIL QC J4N 1N3, Canada
NOVA VENEZIA URBAN DESIGN INC./NOVA VENEZIA DESIGN URBAIN INC. Pierre Morency 69, Route 143, Canton de Hatley QC J0B 2C0, Canada
GESTION PIERRE MORENCY INC. PIERRE MORENCY 9 CHEMIN CERNIAT, LAC BEAUPORT QC G1A 2C0, Canada
4249755 CANADA INC. PIERRE MORENCY 1751, RUE RICHARDSON BUREAU 4107, MONTRÉAL QC H3K 1G6, Canada
4017145 CANADA INC. PIERRE MORENCY 1980 DU CARIBOU, LONGUEUIL QC J4N 1N3, Canada
3905241 CANADA INC. PIERRE MORENCY 1980 DU CARIBOU, LONGUEUIL QC J4N 1N3, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3K 1G6

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 4020251 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