4064780 CANADA INC.

Address:
2285 Rue De Rouville, Sherbrooke, QC J1J 1X7

4064780 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4064780. The registration start date is May 7, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4064780
Business Number 852232735
Corporation Name 4064780 CANADA INC.
Registered Office Address 2285 Rue De Rouville
Sherbrooke
QC J1J 1X7
Incorporation Date 2002-05-07
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSÉ DESROSIERS 1027, RUE LAPERLE, ROCK FOREST QC J1N 2L5, Canada
ROGER NOËL 1110, RUE DU DOMINION, SHERBROOKE QC J1H 1C8, Canada
MARCEL VAILLANCOURT 2185, RUE DE ROUVILLE, SHERBROOKE QC J1J 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-13 current 2285 Rue De Rouville, Sherbrooke, QC J1J 1X7
Address 2002-05-07 2004-12-13 2665, Rue King Ouest, Bureau 220, Sherbrooke, QC J1L 2G5
Address 2002-05-07 2002-05-07 450, Rue Saint-pierre, Bureau 400, MontrÉal, QC H2Y 2M9
Name 2002-05-07 current 4064780 CANADA INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-05-07 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2002-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2005-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2285 RUE DE ROUVILLE
City SHERBROOKE
Province QC
Postal Code J1J 1X7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11376659 Canada Inc. 102-2600 Sylvestre, Sherbrooke, QC J1J 0A5 2019-04-25
11355937 Canada Inc. 102-2600 Rue Sylvestre, Sherbrooke, QC J1J 0A5 2019-04-12
10014133 Canada Inc. Sylvestre, Suite 102, Sherbrooke, QC J1J 0A5 2016-12-07
Gestion Smts Inc. 2600, Rue Sylvestre, App. 205, Sherbrooke, QC J1J 0A5 2008-09-02
Gestion Ffb Inc. 102-2600 Rue Sylvestre, Sherbrooke, QC J1J 0A5 2019-08-12
Hammerhead Radar Mount Inc. 111 Rue Bellevue, Apt 729, Sherbrooke, QC J1J 0A9 2017-09-07
9340114 Canada Inc. 255, Rue Bellevue, App. 701, Sherbrooke, QC J1J 0B1 2015-06-19
176104 Canada Inc. 255, Rue Bellevue, Unité 1005, Sherbrooke, QC J1J 0B1 1990-12-05
Gestion Gaston Lavoie Inc. 255, Rue Bellevue, App. 1001, Sherbrooke, QC J1J 0B1 1980-12-04
6736009 Canada Inc. 255, Rue Bellevue, Unité 1005, Sherbrooke, QC J1J 0B1 2007-03-14
Find all corporations in postal code J1J

Corporation Directors

Name Address
JOSÉ DESROSIERS 1027, RUE LAPERLE, ROCK FOREST QC J1N 2L5, Canada
ROGER NOËL 1110, RUE DU DOMINION, SHERBROOKE QC J1H 1C8, Canada
MARCEL VAILLANCOURT 2185, RUE DE ROUVILLE, SHERBROOKE QC J1J 1X5, Canada

Entities with the same directors

Name Director Name Director Address
DISTRIBUTION VAILLANCOURT (ROCK FOREST) INC. Marcel Vaillancourt 4632, rue de Lotbinière, Sherbrooke QC J1N 0E3, Canada
Fondation Jeunes Partenaires Monde Inc. MARCEL VAILLANCOURT 2518 RENE GAULTIER, VARENNES QC J3X 1A9, Canada
86559 CANADA LTEE MARCEL VAILLANCOURT 284 BERNIER, BELOEIL QC J3G 4T9, Canada
160236 Canada inc. MARCEL VAILLANCOURT RR 1, WILSON'S CORNERS QC J0X 3J0, Canada
OTOKR-GLAZE INC. MARCEL VAILLANCOURT 13 DE BOULOGNE, GATINEAU QC J8T 4T6, Canada
141872 CANADA INC. MARCEL VAILLANCOURT 471 RUE CARTIER, SEPT-ILES QC G4R 2T7, Canada
MEDIA5 CORPORATION Roger Noël 1110 Rue du Dominion, Sherbrooke QC J1H 3J2, Canada
LES PLACEMENTS LJTL INC. Roger Noël 1110, rue du Dominion, Sherbrooke QC J1H 1C8, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1J 1X7

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 4064780 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