4046331 CANADA INC.

Address:
689 St-joseph, Hull, QC J8Y 4B4

4046331 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4046331. The registration start date is April 17, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4046331
Business Number 853205334
Corporation Name 4046331 CANADA INC.
Registered Office Address 689 St-joseph
Hull
QC J8Y 4B4
Incorporation Date 2002-04-17
Dissolution Date 2014-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SUZANNE GAGNON 308 JEAN-PERRIN, GATINEAU QC J8V 2R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-05-21 current 689 St-joseph, Hull, QC J8Y 4B4
Address 2002-04-17 2003-05-21 400 Maloney O., Gatineau, QC J8P 1E6
Name 2002-04-17 current 4046331 CANADA INC.
Status 2014-02-10 current Dissolved / Dissoute
Status 2013-09-13 2014-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-17 2013-09-13 Active / Actif

Activities

Date Activity Details
2014-02-10 Dissolution Section: 212
2002-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 689 ST-JOSEPH
City HULL
Province QC
Postal Code J8Y 4B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10996734 Canada Inc. 683 Boul. Saint-joseph, Gatineau, QC J8Y 4B4 2018-09-17
Gla Cpa Inc. 683, Boul. Saint-joseph, Gatineau, QC J8Y 4B4 2018-09-17
6488862 Canada Inc. 675, Boulevard St-joseph, Gatineau, QC J8Y 4B4 2005-12-07
6187862 Canada Inc. 683 Boulevard St-joseph, Gatineau, QC J8Y 4B4 2004-01-29
Godin, Lacroix Et AssociÉs Inc. 683, Boulevard St-joseph, Gatineau, QC J8Y 4B4 2003-10-01
Mmj Lafleur Erector Inc. 683 Boul. St-joseph, Gatineau, QC J8Y 4B4 2003-04-23
Pierre Brochu Cpa Inc. 711 Boul. Saint-joseph, Gatineau, QC J8Y 4B4 2002-08-23
Technosf Inc. 683 St-joseph, Hull, QC J8Y 4B4 2001-11-27
3963306 Canada Inc. 691 Boul. St-joseph, Hull, QC J8Y 4B4 2001-10-30
Jasmine Sasseville C.a. Inc. 711 Boul. St-joseph, Bureau 101, Gatineau, QC J8Y 4B4 2001-04-25
Find all corporations in postal code J8Y 4B4

Corporation Directors

Name Address
SUZANNE GAGNON 308 JEAN-PERRIN, GATINEAU QC J8V 2R6, Canada

Entities with the same directors

Name Director Name Director Address
JOACHIM FRICKE MANAGEMENT SERVICES INC. SUZANNE GAGNON 301 DE LA COUR, BOX 1853, WATERLOO QC J0E 2N0, Canada
4305299 CANADA INC. SUZANNE GAGNON 1688 BOUL. DES LAURENTIDES, LAVAL QC H7M 2P4, Canada
DERMATOLOGIE FACE AU TEMPS INC. SUZANNE GAGNON 220 1ère Rue Mont-Suisse, Saint-Sauveur QC J0R 1R2, Canada
GESTION IMMOBILIÈRE GRIS-BLEU INC. Suzanne Gagnon 801 Riverside, Saint-Lambert QC J4P 1C1, Canada
GESTION ANDRE LAFLEUR LTEE SUZANNE GAGNON 27 DE DUCHESNAY, GATINEAU QC J8T 7Z8, Canada
LA SOCIÉTE DE GESTION VENPRO LTÉE SUZANNE GAGNON 6000 CH. DEACON PENTH F., MONTREAL QC H3S 2T9, Canada
1428-1432 ST-MARTIN WEST HOLDINGS INC. · GESTION 1428-1432 ST-MARTIN OUEST INC. SUZANNE GAGNON 220 1 Rue Du Mont Suisse, Saint-Sauveur QC J0R 1R2, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y 4B4

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
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 4046331 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