4072448 CANADA INC.

Address:
605 Marshall, Unit 2, Dorval, QC H9P 1E1

4072448 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4072448. The registration start date is June 13, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4072448
Business Number 865628283
Corporation Name 4072448 CANADA INC.
Registered Office Address 605 Marshall
Unit 2
Dorval
QC H9P 1E1
Incorporation Date 2002-06-13
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
IAN C. MCCARTHY 40 OAK STREET, CRESSKILL NJ , United States
ANTHONY CARISTO 82 HURON, DOLLARD DES ORMEAUX QC H9G 2C7, Canada
MICHEL LANCIAULT 895 BELMONT, MCMASTERVILLE QC J3G 5M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-06-13 current 605 Marshall, Unit 2, Dorval, QC H9P 1E1
Name 2002-06-13 current 4072448 CANADA INC.
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-06-13 2005-10-04 Active / Actif

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
2002-06-13 Incorporation / Constitution en société

Office Location

Address 605 MARSHALL
City DORVAL
Province QC
Postal Code H9P 1E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9635424 Canada Inc. 589 Av. Marshall, Dorval, QC H9P 1E1 2016-02-18
Aviation Cancharter Inc. 202-575 Avenue Marshall, Dorval, QC H9P 1E1 2012-10-04
6399169 Canada Inc. 557 Marshall Ave., Dorval, QC H9P 1E1 2005-05-30
6228046 Canada Inc. 605 Marshall, Suite 104, Dorval, Quebec, QC H9P 1E1 2004-04-29
North American Lifestyle Planning Corporation 589 Marshall Avenue, Dorval, QC H9P 1E1 2000-02-01
3230473 Canada Inc. 605 Av Marshall, Dorval, QC H9P 1E1 1996-02-20
Services Financiers D D Humes Inc. 589 Marshall Avenue, Suite 100, Dorval, QC H9P 1E1 1994-02-11
2308975 Canada Inc. 589 Avenue Marshall, Dorval, QC H9P 1E1 1988-03-14
Agence D'assurances David D. Humes Ltee 589 Ave. Marshall, Dorval, QC H9P 1E1 1979-03-06
L'homme Et Sa Maison Ltee 605 Avenue Marshall, Dorval, QC H9P 1E1 1973-12-31
Find all corporations in postal code H9P 1E1

Corporation Directors

Name Address
IAN C. MCCARTHY 40 OAK STREET, CRESSKILL NJ , United States
ANTHONY CARISTO 82 HURON, DOLLARD DES ORMEAUX QC H9G 2C7, Canada
MICHEL LANCIAULT 895 BELMONT, MCMASTERVILLE QC J3G 5M6, Canada

Entities with the same directors

Name Director Name Director Address
MONETARIA CARD SOLUTIONS (GUATEMALA) INC. Anthony Caristo 8600, boulevard Décarie, app. 200, Mont-Royal QC H4P 2N2, Canada
6084591 CANADA INC. ANTHONY CARISTO 82 HURON, DOLLARD DES ORMEAUX QC H9J 2C7, Canada
7320001 CANADA INC. ANTHONY CARISTO 1255, CARRÉ PHILLIPS, APP. 505, MONTRÉAL QC H3B 3G1, Canada
7320132 CANADA INC. ANTHONY CARISTO 8600, BOULEVARD DÉCARIE, BUREAU 200, MONT-ROYAL QC H4P 2N2, Canada
7320019 CANADA INC. ANTHONY CARISTO 8600, BOULEVARD DÉCARIE, APP. 200, MONT-ROYAL QC H4P 2N2, Canada
7320124 CANADA INC. ANTHONY CARISTO 1255, CARRÉ PHILLIPS, BUREAU 505, MONTRÉAL QC H3B 3G1, Canada
Services de Transport Naft-Air Inc. MICHEL LANCIAULT 895 BELMONT ST, MCMASTERVILLE QC J3G 5M6, Canada
3811611 Canada Inc. MICHEL LANCIAULT 895 BELMONT, MCMASTERVILLE QC J3G 5M6, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P 1E1

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
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 4072448 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