4047974 CANADA INC.

Address:
1000 De La GauchetiÈre Street West, Suite 4100, MontrÉal, QC H3B 5H8

4047974 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4047974. The registration start date is April 17, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4047974
Business Number 861097319
Corporation Name 4047974 CANADA INC.
Registered Office Address 1000 De La GauchetiÈre Street West
Suite 4100
MontrÉal
QC H3B 5H8
Incorporation Date 2002-04-17
Dissolution Date 2007-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
WAYNE L. TUNNEY 11 CHARLEVOIX, MONTREAL QC H3J 2V9, Canada
RICHARD J. MANNION 153 SAUVE, ILE-BIZARD QC H9C 2Z2, Canada
PATRICK PICHETTE 2660 BAY MEADOW, SAINT-LAZARE QC J7T 2B1, 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 2002-04-17 current 1000 De La GauchetiÈre Street West, Suite 4100, MontrÉal, QC H3B 5H8
Name 2002-04-17 current 4047974 CANADA INC.
Status 2007-03-01 current Dissolved / Dissoute
Status 2002-04-17 2007-03-01 Active / Actif

Activities

Date Activity Details
2007-03-01 Dissolution Section: 210
2003-07-30 Amendment / Modification
2002-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIÈRE STREET WEST
City MONTRÉAL
Province QC
Postal Code H3B 5H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bell Monitoring Services Inc. 1000 De La Gauchetière St. West, #4100, Montréal, QC H3B 5H8 2005-11-11
Bce Business Solutions Inc. 1000 De La Gauchetiere W. #4100, Montreal, QC H3B 5H8 2005-08-11
4257090 Canada Inc. 1000 De La GauchetiÈre West, #4100, MontrÉal, QC H3B 5H8 2005-06-06
Smartco Canada Inc. 1000 De La Gauchetiere West Suite 4100, Montreal, QC H3B 5H8 2005-06-06
Bell Nordiq Inc. 1000, Rue De La GauchetiÈre O., Suite 41, Montreal, QC H3B 5H8 2000-09-25
3810119 Canada Inc. 1000, Rue De La GauchetiÈre, Suite 41, Montreal, QC H3B 5H8 2000-09-22
3806006 Canada Inc. 1000 De La GauchetÈre West, Suite 4100, Montreal, QC H3B 5H8 2000-09-11
3697053 Canada Inc. 1000 De La GauchtiÈre West, Suite 4100, Montreal, QC H3B 5H8 1999-12-22
3632547 Canada Inc. 1000 De La Gauchetiere O, Bur 4100, Montreal, QC H3B 5H8 1999-07-22
3609197 Canada Inc. 1000 De La Gauchetiere O., Bureau 4100, Montreal, QC H3B 5H8 1999-06-15
Find all corporations in postal code H3B 5H8

Corporation Directors

Name Address
WAYNE L. TUNNEY 11 CHARLEVOIX, MONTREAL QC H3J 2V9, Canada
RICHARD J. MANNION 153 SAUVE, ILE-BIZARD QC H9C 2Z2, Canada
PATRICK PICHETTE 2660 BAY MEADOW, SAINT-LAZARE QC J7T 2B1, Canada

Entities with the same directors

Name Director Name Director Address
101-6555 Long Distance Corp. PATRICK PICHETTE 2660 BAY MEADOW, ST-LAZARE QC J7T 2B1, Canada
12354527 Canada Inc. Patrick Pichette 1138, rue de Neuville, Gatineau QC J8M 2C5, Canada
12344157 Canada Inc. Patrick Pichette 1138 rue de Neuville, Gatineau QC J8M 2C5, Canada
7785810 Canada Inc. Patrick Pichette 156, rue Brook, Gatineau QC J9H 2Z6, Canada
MTS Communications Inc. PATRICK PICHETTE 2660 DE BAY MEADOW STREET, SAINT-LAZARE QC J7T 2B1, Canada
THE KENAUK INSTITUTE Patrick Pichette 866 Seale Ave, Palo Alto CA 94303, United States
KENAUK NATURE (GP) INC. Patrick Pichette 866 Seale Ave., Palo Alto CA 94303, United States
TOQUÉ RESTAURANT GENERAL PARTNER INC. Patrick Pichette 866 Seale Avenue, Palo Alto CA 94303, United States
up2 technologies inc. PATRICK PICHETTE 2660 BAY MEADOW, ST-LAZARE QC J7T 2B1, Canada
TELEGLOBE COMMUNICATIONS CORPORATION PATRICK PICHETTE 2660 BAY MEADOW, ST-LAZARE QC J7T 2B1, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3B 5H8

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 4047974 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