4042026 CANADA INC.

Address:
1274 Jean-talon Est, Bureau 200, MontrÉal, QC H2R 1W3

4042026 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4042026. The registration start date is May 24, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4042026
Business Number 865252456
Corporation Name 4042026 CANADA INC.
Registered Office Address 1274 Jean-talon Est
Bureau 200
MontrÉal
QC H2R 1W3
Incorporation Date 2002-05-24
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JOHANNE VERDON 1425 D'AUTEUIL, LAVAL QC H7E 3J4, Canada
DIDIER MEKKI 1425 D'AUTEUIL, LAVAL QC H7E 3J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-07-02 current 1274 Jean-talon Est, Bureau 200, MontrÉal, QC H2R 1W3
Address 2002-05-24 2002-07-02 1080 Beaver Hall Hill, Suite 1717, MontrÉal, QC H2Z 1S8
Name 2002-05-24 current 4042026 CANADA INC.
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-05-24 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
2002-05-24 Incorporation / Constitution en société

Office Location

Address 1274 JEAN-TALON EST
City MONTRÉAL
Province QC
Postal Code H2R 1W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Johanne Verdon Inc. 1274 Jean-talon Est, Bureau 200, Montreal, QC H2R 1W3
3780121 Canada Inc. 1274 Jean-talon Est, Bureau 200, Montreal, QC H2R 1W3 2000-06-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
3734234 Canada Inc. 1274 Rue Jean-talon Est, Bureau 200, Montreal, QC H2R 1W3 2000-03-21
Johanne Verdon International Inc. 1274 Rue Jean Talon Est, Bureau 200, Montreal, QC H2R 1W3 1999-04-26
Distribution Et Service Ferti 2000 Inc. 1274 Jean-talon Est, Bureau 200, Montreal, QC H2R 1W3 1991-09-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
10630454 Canada Inc. 604-8 Gary Carter St., Montreal, QC H2R 0A8 2019-12-30
9664645 Canada Inc. 8 Gary Carter, # 604, Montreal, QC H2R 0A8 2016-03-10
8208735 Canada Inc. 8 Rue Gary-carter #110, Montréal, QC H2R 0A8 2012-06-04
9664696 Canada Inc. 8 Gary Carter, #604, Montreal, QC H2R 0A8 2016-03-10
11454706 Canada Inc. 7221, Clark, Bureau 100, Montréal, QC H2R 0A9 2019-06-10
11454811 Canada Inc. 7221, Rue Clark, Appartement - 100, Montréal, QC H2R 0A9 2019-06-10
10496189 Canada Inc. 7221 Rue Clark #100, Montreal, QC H2R 0A9 2018-01-01
10287318 Canada Inc. 7221 Clark Street, Apt. 602, Montréal, QC H2R 0A9 2017-07-01
9749004 Canada Inc. 7221 Clark, No. 100, Montreal, QC H2R 0A9 2016-05-11
Find all corporations in postal code H2R

Corporation Directors

Name Address
JOHANNE VERDON 1425 D'AUTEUIL, LAVAL QC H7E 3J4, Canada
DIDIER MEKKI 1425 D'AUTEUIL, LAVAL QC H7E 3J4, Canada

Entities with the same directors

Name Director Name Director Address
3734234 CANADA INC. DIDIER MEKKI 30 RUE BERLIOZ, APP. 1007, VERDUN QC H3E 1L3, Canada
MEKLINE INTERNATIONAL COMMERCE PROMOTION INC. DIDIER MEKKI 1751 RICHARSON SUITE 1, MONTREAL QC H3K 2K3, Canada
Distributrion et service Ferti 2000 inc. JOHANNE VERDON 227, HENRI-ANGERS, LAVAL QC H7L 5S9, Canada
JOHANNE VERDON INTERNATIONAL INC. Johanne Verdon 30 Berlioz, App 1007, Verdun QC H3E 1L3, Canada
3734234 CANADA INC. JOHANNE VERDON 30 RUE BERLIOZ, APP. 1007, VERDUN QC H3E 1L3, Canada
3734234 Canada inc. JOHANNE VERDON 227, HENRI-ANGERS, LAVAL QC J7L 5S9, Canada
3780121 CANADA INC. JOHANNE VERDON 227, HENRI-ANGERS, LAVAL QC H7L 5S9, Canada
ECO-NATURE FOOD PRODUCTS INC. JOHANNE VERDON 4631 BOISSY, LAVAL QC H7C 1M3, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2R 1W3

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4042026 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