4077067 CANADA INC.

Address:
2675 Cazeneuve Street, St.laurent, QC H4R 1Z7

4077067 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4077067. The registration start date is August 28, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4077067
Business Number 863528048
Corporation Name 4077067 CANADA INC.
Registered Office Address 2675 Cazeneuve Street
St.laurent
QC H4R 1Z7
Incorporation Date 2002-08-28
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
OLGA Shvetsov 2675 CAZENEUVE ST., ST.LAURENT QC H4R 1Z7, Canada
ALICIA ZEFTA 33 WOODCOCK AVE., APT.20, HAVERHILL MA 01832, United States
GEORGE HANNA 12 GREENBRIAR CIRCLE, ANDOVER MA 01810, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-08-28 current 2675 Cazeneuve Street, St.laurent, QC H4R 1Z7
Name 2002-08-28 current 4077067 CANADA INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-08-28 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-08-28 Incorporation / Constitution en société

Office Location

Address 2675 CAZENEUVE STREET
City ST.LAURENT
Province QC
Postal Code H4R 1Z7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
OLGA Shvetsov 2675 CAZENEUVE ST., ST.LAURENT QC H4R 1Z7, Canada
ALICIA ZEFTA 33 WOODCOCK AVE., APT.20, HAVERHILL MA 01832, United States
GEORGE HANNA 12 GREENBRIAR CIRCLE, ANDOVER MA 01810, United States

Entities with the same directors

Name Director Name Director Address
7919093 CANADA INC. George Hanna 5395 Bourret Avenue, Montréal QC H3X 1J3, Canada
THE RECORDKEEPER LTD. GEORGE HANNA 1 PLACE VILLE MARIE, SUITE 2731, MONTREAL QC H3B 4B4, Canada
SOPAMY CONSULTING INC. GEORGE HANNA 1965 ROCKLAND RD., MOUNT-ROYAL QC H3P 2Y8, Canada
G. & F. CLOTHING DISCOUNT STORES LTD. GEORGE HANNA 6610 ST. MICHEL AVE, ST. MICHEL QC , Canada
SOPAMY CONSULTING INC. GEORGE HANNA 1965 ROCKLAND RD, MOUNT ROYAL QC H3P 2Y8, Canada
SOPAMY CONSULTING INC. GEORGE HANNA 1965 ROCKLAND ROAD, MOUNT ROYAL QC H3P 2Y8, Canada
9205535 Canada Inc. George Hanna 5335 Canotek Road, Suite 200, Ottawa ON K1J 9L4, Canada
3255964 Canada Inc. GEORGE HANNA 1965 CH ROCKLAND, TOWN OF MOUNT ROYAL QC H3P 2Y8, Canada
PALOS CAPITAL CORPORATION GEORGE HANNA 1965 ROCKLAND RD., TOWN OF MOUNT-ROYAL QC H8P 2Y8, Canada
KOTEAS CORPORATION GEORGE HANNA 102 AMBIANCE DRIVE, OTTAWA ON K2G 6Y3, Canada

Competitor

Search similar business entities

City ST.LAURENT
Post Code H4R 1Z7

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 4077067 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