4073002 CANADA INC.

Address:
40, Rue De Laperriere, Gatineau, QC J8V 2N8

4073002 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4073002. The registration start date is May 23, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4073002
Business Number 863910451
Corporation Name 4073002 CANADA INC.
Registered Office Address 40, Rue De Laperriere
Gatineau
QC J8V 2N8
Incorporation Date 2002-05-23
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CAROLE LACROIX 40, RUE DE LAPERRIERE, GATINEAU QC J8V 2N8, Canada
ROGER BRETON 31, RUE DE BRIGNOLES, GATINEAU QC J8T 8E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-05-23 current 40, Rue De Laperriere, Gatineau, QC J8V 2N8
Name 2002-05-23 current 4073002 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 2002-05-23 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
2002-05-23 Incorporation / Constitution en société

Office Location

Address 40, RUE DE LAPERRIERE
City GATINEAU
Province QC
Postal Code J8V 2N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7039255 Canada Inc. 48, De La Perrière, Gatineau, QC J8V 2N8 2008-09-05
Acquiro Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-01-01
St-pierre & Joanis Couvreurs Inc. 8, Rue De Laperrière, Gatineau, QC J8V 2N8 1980-02-06
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12262126 Canada Inc. 38, Rue De Port-daniel, Gatineau, QC J8V 0A1 2020-08-12
8187894 Canada Inc. 42, Rue Port-daniel, Gatineau, QC J8V 0A1 2012-05-08
Zaxia Inc. 11 Rue Port-daniel, Gatineau, QC J8V 0A1 2006-02-14
4314450 Canada Inc. 8 Ave. Des Grands Jardins, Gatineau, QC J8V 0A1 2005-07-21
10733687 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-04-14
9417702 Canada Inc. 74, Avenue Des Grands-jardins, Gatineau, QC J8V 0A2 2015-08-25
10772313 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-05-07
Michelle Soucy Holdings Limited 58 Impasse D'anticosti, Gatineau, QC J8V 0A3 2000-07-28
Netstate Inc. 109 Impasse D'anticosti, Gatineau, QC J8V 0A4 2018-01-31
8142661 Canada Inc. 158, Impasse D'anticosti, Gatineau, QC J8V 0A4 2012-03-16
Find all corporations in postal code J8V

Corporation Directors

Name Address
CAROLE LACROIX 40, RUE DE LAPERRIERE, GATINEAU QC J8V 2N8, Canada
ROGER BRETON 31, RUE DE BRIGNOLES, GATINEAU QC J8T 8E3, Canada

Entities with the same directors

Name Director Name Director Address
PROACTIVE ITS SERVICES INC. CAROLE LACROIX 5583 Manotick Main St., Manotick ON K4M 1A3, Canada
9684581 Canada Inc. Roger Breton 44, chemin des Échassiers, Val-des-Monts QC J8N 0B7, Canada
Gestion Roger Breton inc. Roger Breton 44, chemin des Échassiers, Val-des-Monts QC J8N 0B7, Canada
RICHARD ROLFE AND FAMILY ENTERPRISES INTERNATIONAL LTD. ROGER BRETON 1756 NOTRE-DAME, L'ANCIENNE LORETTE QC G2E 3C5, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8V 2N8

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 4073002 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