4104641 CANADA INC.

Address:
20 Rue Des Pruches, Orford, QC J1X 7C7

4104641 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4104641. The registration start date is September 12, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4104641
Business Number 859462442
Corporation Name 4104641 CANADA INC.
Registered Office Address 20 Rue Des Pruches
Orford
QC J1X 7C7
Incorporation Date 2002-09-12
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-LUC ROY 20 RUE DES PRUCHES, ORFORD QC J1X 7C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-09-12 current 20 Rue Des Pruches, Orford, QC J1X 7C7
Name 2002-09-12 current 4104641 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 2002-09-12 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-09-12 Incorporation / Constitution en société

Office Location

Address 20 RUE DES PRUCHES
City ORFORD
Province QC
Postal Code J1X 7C7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magog Electrique Intégration Et Domotique Inc. 1054, Rue De Soeur-hélène, Magog, QC J1X 0A7 2013-05-15
Mynali Inc. 501, Rue John O Donigan, Magog, QC J1X 0A8 2019-04-08
Neuro Digital Inc. 703, Rue John-o-donigan, Magog, QC J1X 0A8 2018-03-22
Smash Consultation & Investissement Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2006-04-06
MÉriance CollagÈne Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2013-08-21
6275788 Canada Inc. 537 Ave. Des Oreades, Magog, QC J1X 0B1 2004-08-23
Les Jeux Touristik Inc. 427, Rue Damasse-bastien, Magog, QC J1X 0B4 2018-11-27
Devalin Inc. 444 Rue Damasse-bastien, Magog, QC J1X 0B4 2004-11-19
Geomatic Performance System Inc. 37, Rue Des Cardinaux, Orford, QC J1X 0C1 2007-06-05
Clarit Med Inc. 43, Rue De L'impasse D'orion, Orford, QC J1X 0C6 2016-06-02
Find all corporations in postal code J1X

Corporation Directors

Name Address
JEAN-LUC ROY 20 RUE DES PRUCHES, ORFORD QC J1X 7C7, Canada

Entities with the same directors

Name Director Name Director Address
GENAIRTECH R. M. INC. JEAN-LUC ROY 90-305IEME AVENUE LAC ACHIGAN, ST-HIPOLYTE QC J8A 2W2, Canada
GESTION DE PROJET SOLISTIK INC. Jean-Luc Roy 107 avenue Jacques-Martin, La Prairie QC J5R 6N6, Canada
TRANSPORT SCOLAIRE R.N. LIMITÉE JEAN-LUC ROY 2228 CHEMIN DES CÔTEAUX, MCWATTERS QC J9X 5B7, Canada
TRANSPORT SCOLAIRE R.N. LIMITEE JEAN-LUC ROY 2228, CHEMIN DES CÔTEAUX, MCWATTERS QC J9X 5B7, Canada
PLACEMENTS RIVIERA 3000 INC. JEAN-LUC ROY 7875 BOUL LOUIS H LAFONTAINE STE250, ANJOU QC H1K 4E4, Canada
ATELIERS J.L. ROY INC. JEAN-LUC ROY ST-EPHREM, COMTE DE BEAUCE QC G0M 1R0, Canada
COGETECH MANAGEMENT AND INFORMATION TECHNOLOGY CONSULTANTS INC. JEAN-LUC ROY 70 BELANGER, ST-JEROME QC J7Z 1A1, Canada

Competitor

Search similar business entities

City ORFORD
Post Code J1X 7C7

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 4104641 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