4066944 CANADA INC.

Address:
700 Boul. Lebourgneuf, Bureau 010, QuÉbec, QC G2J 1E2

4066944 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4066944. The registration start date is May 10, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4066944
Business Number 852199132
Corporation Name 4066944 CANADA INC.
Registered Office Address 700 Boul. Lebourgneuf
Bureau 010
QuÉbec
QC G2J 1E2
Incorporation Date 2002-05-10
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
FRANCE BEAUDRY 1050, DES CHAMPS, ST-JEAN CHRYSOSTOME QC G6Z 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-05-10 current 700 Boul. Lebourgneuf, Bureau 010, QuÉbec, QC G2J 1E2
Name 2002-05-10 current 4066944 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 2002-05-10 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
2002-05-10 Incorporation / Constitution en société

Office Location

Address 700 BOUL. LEBOURGNEUF
City QUÉBEC
Province QC
Postal Code G2J 1E2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eranum Solutions Numériques Inc. 202-6700 Boulevard Pierre-bertrand, QuÉbec, QC G2J 0B4 2015-08-05
Investia Services Financiers Inc. 6700 Boulevard Pierre-bertrand, Quebec, QC G2J 0B4
Investia Services Financiers Inc. 6700 Boul. Pierre-bertrand, Bureau 300, QuÉbec, QC G2J 0B4
Investia Services Financiers Inc. 6700 Boul. Pierre-bertrand, Suite 300, Québec, QC G2J 0B4
Investia Services Financiers Inc. 300-6700, Boulevard Pierre-bertrand, Québec, QC G2J 0B4
Isoline Canada Inc. 6655, Boulevard Pierre-bertrand, Local 104-a, Québec, QC G2J 0B4 2017-10-11
11091956 Canada Inc. 412-825, Boulevard Lebourgneuf, Québec, QC G2J 0B9 2018-11-12
10684651 Canada Inc. 130-825, Boulevard Lebourgneuf, Québec, QC G2J 0B9 2018-03-15
Corporation Inovalife Inc. 204-825 Boulevard Lebourgneuf, QuÉbec, QC G2J 0B9 2014-01-17
Gestion Loubec Inc. 825, Boulevard Lebourgneuf, Bureau 400, Québec, QC G2J 0B9 2011-10-27
Find all corporations in postal code G2J

Corporation Directors

Name Address
FRANCE BEAUDRY 1050, DES CHAMPS, ST-JEAN CHRYSOSTOME QC G6Z 1V2, Canada

Entities with the same directors

Name Director Name Director Address
VALEURS MOBILIÈRES TERAXIS INC. FRANCE BEAUDRY 1050, DES CHAMPS, ST-JEAN-CHRYSOSTOME QC G6Z 1V2, Canada
MAISON DE LA BOUCHÉE DOUCE INC. FRANCE BEAUDRY 121 RUE DES PATRIOTES, ST-COLOMBAN QC J0R 1N0, Canada
LA SOCIETE DE GESTION GODRY LTEE FRANCE BEAUDRY 4384 GIROUARD, MONTREAL QC H4A 3E4, Canada
CHAMBRE DE COMMERCE DE STONEHAM FRANCE BEAUDRY 176 VERMONT, STONEHAM QC G0A 4P0, Canada
INDIGO COSMETIK IMPORT/EXPORT INC. FRANCE BEAUDRY 101 PLACE CHARLEMOYNE, APT 2216, LONGUEUIL QC J4K 2T3, Canada
SERVICE DE GRUES CHOMEDEY LTEE FRANCE BEAUDRY 17172 RANG STE-MARGUERITE, ST-ANTOINE QC , Canada

Competitor

Search similar business entities

City QUÉBEC
Post Code G2J 1E2

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 4066944 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