4078373 CANADA INC.

Address:
766 Bruce Street, Renfrew, ON K7V 3Z8

4078373 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4078373. The registration start date is May 28, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4078373
Business Number 888301702
Corporation Name 4078373 CANADA INC.
Registered Office Address 766 Bruce Street
Renfrew
ON K7V 3Z8
Incorporation Date 2003-05-28
Dissolution Date 2006-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE LAURIN 10 BOUVIER, P.O. BOX 131, PORTAGE-DU-FORT QC J0X 2T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-05-28 current 766 Bruce Street, Renfrew, ON K7V 3Z8
Name 2003-05-28 current 4078373 CANADA INC.
Status 2006-08-15 current Dissolved / Dissoute
Status 2006-03-06 2006-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-05-28 2006-03-06 Active / Actif

Activities

Date Activity Details
2006-08-15 Dissolution Section: 212
2003-05-28 Incorporation / Constitution en société

Office Location

Address 766 BRUCE STREET
City RENFREW
Province ON
Postal Code K7V 3Z8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tauvco Holdings Inc. 534 Cobus Road, Horton, ON K7V 3Z8 2019-01-17
10759007 Canada Inc. 93 Gagan Lane, Renfrew, ON K7V 3Z8 2018-04-30
Riverwood Acoustics Inc. 22 Maryann Lane, Renfrew, ON K7V 3Z8 2018-04-19
10623156 Canada Inc. 2150 Thomson Road, Renfrew, ON K7V 3Z8 2018-02-08
10181200 Canada Inc. 55 Storie Road, Renfrew, ON K7V 3Z8 2017-04-07
9239839 Canada Inc. 1027 Garden of Eden Road, Renfrew, ON K7V 3Z8 2015-03-31
8946353 Canada Inc. 140 Castleford Rd., Renfrew, ON K7V 3Z8 2014-07-08
Castleford Freight Systems Inc. 511 Cardinal Lane, Renfrew, ON K7V 3Z8 2013-09-10
Manifesting Magic Inc. 317 Jim Barr Road, Renfrew, ON K7V 3Z8 2013-05-06
Rapidapps Development Inc. 104 Ferguson Road, Renfrew, ON K7V 3Z8 2012-03-28
Find all corporations in postal code K7V 3Z8

Corporation Directors

Name Address
CLAUDE LAURIN 10 BOUVIER, P.O. BOX 131, PORTAGE-DU-FORT QC J0X 2T0, Canada

Entities with the same directors

Name Director Name Director Address
12071045 CANADA INC. Claude LAURIN 728, rue Marco-Polo, Boucherville QC J4B 6K7, Canada
98141 CANADA INC. CLAUDE LAURIN 941 CHEMIN DES PATRIOTES, ST-DENIS SUR RICHELIEU QC J0H 1K0, Canada
L'ALTERNATIF MUSIQUE LTEE CLAUDE LAURIN 570 RUE LA MONTAGNE, CALIXA LAVALLEE QC , Canada
L'ATELIER D'EBENISTERIE CLAUDE LAURIN LTEE CLAUDE LAURIN 969 RUE GUYLAINE, LACHENAIE QC J6W 3T8, Canada
140326 CANADA INC. CLAUDE LAURIN 4 PERE BERIAULT, GATINEAU QC J8V 1N2, Canada
6047327 CANADA INC. CLAUDE LAURIN 100, DE SÉRIGNAN, GATINEAU QC J8V 3T9, Canada

Competitor

Search similar business entities

City RENFREW
Post Code K7V 3Z8

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 4078373 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