4089600 CANADA INC.

Address:
4780 Saint-fÉlix, St-augustin-de-desmaures, QC G3A 1B1

4089600 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4089600. The registration start date is July 1, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4089600
Business Number 862179652
Corporation Name 4089600 CANADA INC.
Registered Office Address 4780 Saint-fÉlix
St-augustin-de-desmaures
QC G3A 1B1
Incorporation Date 2002-07-01
Dissolution Date 2002-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAYMOND GILBERT 4718 SAINT-FÉLIX, ST-AUGUSTIN-DE-DESMAURES QC G3A 1B1, Canada
MICHEL GOSSELIN 1830 SAINT-OLIVIER, ANCIENNE-LORETTE QC G6E 6E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-09-13 current 4780 Saint-fÉlix, St-augustin-de-desmaures, QC G3A 1B1
Address 2002-07-01 2002-09-13 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2002-07-01 current 4089600 CANADA INC.
Status 2002-12-12 current Dissolved / Dissoute
Status 2002-07-01 2002-12-12 Active / Actif

Activities

Date Activity Details
2002-12-12 Dissolution Section: 210
2002-07-01 Incorporation / Constitution en société

Office Location

Address 4780 SAINT-FÉLIX
City ST-AUGUSTIN-DE-DESMAURES
Province QC
Postal Code G3A 1B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Opsun Panels Inc. 4718, Rue St-félix, St-augustin-de-desmaures, QC G3A 1B1 2010-09-07
Amiska Real Estate Corporation Inc. 4734 Rue St-fÉlix, St-augustin, QC G3A 1B1 1992-10-07
Hydrologic Instruments A.m. Inc. 4758 Rue Saint Felix, St Augustin De Desmaures, QC G3A 1B1 1988-11-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmauresg3a 0, QC G3A 0B4 2019-05-03
Centre Dentaire Audet Inc. 3520, De L'hétrière, Bureau #203, Saint-augustin-de-desmaures, QC G3A 0B4 2009-03-16
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmaures, QC G3A 0B4
Clinique Dentaire Luc Pigeon Inc. 484 Route Tessier, St-augustin De Desmaures, QC G3A 0E4 2009-02-16
7786166 Canada Inc. 2-104 Alphonse-huot, Saint-augustin-de-desmaures, QC G3A 0E8 2011-02-23
Transport St-augustin Inc. 177 Route 138, Saint-augustin De Desmaures, QC G3A 0G2
8348910 Canada Inc. 389, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0H1 2014-12-19
Gestion Dominique Hotte Inc. 169 Chemin Des Joncs, Saint-augustin-de-desmaures, QC G3A 0J7 2016-11-22
Quincaillerie Maurice (1980) Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4
8119236 Canada Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4 2012-02-28
Find all corporations in postal code G3A

Corporation Directors

Name Address
RAYMOND GILBERT 4718 SAINT-FÉLIX, ST-AUGUSTIN-DE-DESMAURES QC G3A 1B1, Canada
MICHEL GOSSELIN 1830 SAINT-OLIVIER, ANCIENNE-LORETTE QC G6E 6E2, Canada

Entities with the same directors

Name Director Name Director Address
LES AGREGATS G. & N. INC. Michel GOSSELIN 39, rue Gabrielle-Roy, Notre-Dame-de-l'Île-Perrot QC J7V 8P6, Canada
MONUMENTS M. GOSSELIN INC. MICHEL GOSSELIN 154 ST-CHARLES, VALLEYFIELD QC J6S 4A4, Canada
Klockner-Pentaplast of Canada, Inc. Michel Gosselin 1579 Poitiers, Terrebonne QC J6X 4P3, Canada
150085 CANADA INC. MICHEL GOSSELIN 3940 RUE MARIE-VICTORIN, VARRENNES QC J0L 2P0, Canada
SHINTANI WADO KAI KARATE FEDERATION MICHEL GOSSELIN 524 EDWARD STREET, HEARST ON P0L 1N0, Canada
2854163 CANADA INC. MICHEL GOSSELIN 274 POINTE COUPEE, RIGAUD QC J0P 1P0, Canada
TAPIS JACQUES & MICHEL INC. MICHEL GOSSELIN 3580 BOUL. STE-BEATRIX, STE-AMBRO-, ISE DE KILDARE QC J0K 1C0, Canada
SHINTANI KARATE FEDERATION INCORPORATED MICHEL GOSSELIN 524 EDWARD STREET, HEARST ON P0L 1N0, Canada
SERVICES EN LOGISTIQUE DE DISTRIBUTION (SLD) INC. MICHEL GOSSELIN 43 YOH, KANATA ON K2M 2N1, Canada
GESTION DES CORPORATIONS, ORGANISMES ET OEUVRES POPULAIRES DU CANADA INC. MICHEL GOSSELIN 7930 - 20TH AVENUE, MONTREAL QC H1Z 3S7, Canada

Competitor

Search similar business entities

City ST-AUGUSTIN-DE-DESMAURES
Post Code G3A 1B1

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 4089600 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