4065221 CANADA INC.

Address:
147, Rue Joseph, Buckingham, QC J8L 1G3

4065221 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4065221. The registration start date is May 8, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4065221
Business Number 858905110
Corporation Name 4065221 CANADA INC.
Registered Office Address 147, Rue Joseph
Buckingham
QC J8L 1G3
Incorporation Date 2002-05-08
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DENIS TRUDEL 827-A, RUE GRATTON, BUCKINGHAM QC J8L 1X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-05-08 current 147, Rue Joseph, Buckingham, QC J8L 1G3
Name 2002-05-08 current 4065221 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 2002-05-08 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
2002-05-08 Incorporation / Constitution en société

Office Location

Address 147, RUE JOSEPH
City BUCKINGHAM
Province QC
Postal Code J8L 1G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gadgestco Inc. 147, Rue Joseph, Bureau 202, Gatineau, QC J8L 1G3 2012-06-14
Polyclinique Medicale De Buckingham Ltee 147 Rue Joseph, Gatineau, QC J8L 1G3 1979-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Guillaume Richard Inc. 1293, Route 309, L'ange-gardien, QC J8L 0A5 2016-04-07
Diy Investments Inc. 70 John Road, Mayo, QC J8L 0A6 2020-08-31
10836346 Canada Inc. 155 Chemin Des Libellules, Mayo, QC J8L 0A6 2018-07-12
Live Edge Timber Co. Inc. 70 Chemin John, Mayo, QC J8L 0A6 2016-07-15
7256655 Canada Inc. 220 Ch.des Libellules, Mayo, QC J8L 0A6 2009-10-08
6976743 Canada Inc. 165, Chemin Des Libellules, Mayo, QC J8L 0A6 2008-05-15
8533547 Canada Inc. 58 Chemin Du Vol-à-voile, L'ange-gardien, QC J8L 0A7 2013-05-29
4511191 Canada Inc. 66 Chemin Du Vol À Voile, L'ange Gardien, QC J8L 0A7 2009-02-27
6927114 Canada Inc. 94 Chemin Vol-À-voile, L'ange-gardien, QC J8L 0A7 2008-02-21
3246353 Canada Inc. 82, Chemin Du Vol-À-voile, L'ange-gardien, QC J8L 0A7 1996-04-02
Find all corporations in postal code J8L

Corporation Directors

Name Address
DENIS TRUDEL 827-A, RUE GRATTON, BUCKINGHAM QC J8L 1X7, Canada

Entities with the same directors

Name Director Name Director Address
87417 CANADA LTEE DENIS TRUDEL 341 RUE DUBE OUEST, RIMOUSKI QC G5L 4W6, Canada
137820 ASSOCIATION CANADA INC. DENIS TRUDEL 94 DES MAUVES, LA MINERUE QC J0T 1S0, Canada

Competitor

Search similar business entities

City BUCKINGHAM
Post Code J8L 1G3

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

Improve Information

Please provide details on 4065221 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