4109279 CANADA INC.

Address:
1212 32nd Avenue, Lachine, QC H8T 3K7

4109279 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4109279. The registration start date is September 25, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4109279
Business Number 860882281
Corporation Name 4109279 CANADA INC.
Registered Office Address 1212 32nd Avenue
Lachine
QC H8T 3K7
Incorporation Date 2002-09-25
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GREGORY ARCHAMBAULT 440 CHEMIN DE L'ANSE, VAUDREUIL-DORION QC J7V 8P3, Canada
GEORGE STAMOULOS 490 CANTERBURY, LAVAL QC H7W 2B7, Canada
MARCEL LEPINE 11750 39TH AVENUE, MONTREAL QC H1E 6G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-09-25 current 1212 32nd Avenue, Lachine, QC H8T 3K7
Name 2002-10-28 current 4109279 CANADA INC.
Name 2002-09-25 2002-10-28 ITN TRANSPORT EXPRESS INC.
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-07-06 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-09-25 2005-07-06 Active / Actif

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
2002-10-28 Amendment / Modification Name Changed.
2002-09-25 Incorporation / Constitution en société

Office Location

Address 1212 32ND AVENUE
City LACHINE
Province QC
Postal Code H8T 3K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kuepp Holdings Inc. 1212 32nd Avenue, Lachine, QC H8T 3K7 2000-09-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
4149025 Canada Inc. 1212- 32nd Avenue, Lachine, QC H8T 3K7 2003-07-02
Simard Westlink Inc. 1212 - 32nd Avenue, Lachine, QC H8T 3K7 2003-07-02
Itn Transport Express Inc. 1212 - 32 Avenue, Lachine, QC H8T 3K7 1999-01-15
3119921 Canada Inc. 1212, 32nd Avenue, Lachine, QC H8T 3K7 1995-02-20
3119971 Canada Inc. 1212 - 32nd Avenue, Lachine, QC H8T 3K7 1995-02-20
3095231 Canada Inc. 1212 32e Ave, Lachine, QC H8T 3K7 1994-12-12
124327 Canada Inc. 1212 32e Avenue, Lachine, QC H8T 3K7 1983-06-09
3119963 Canada Inc. 1212 32nd Avenue, Lachine, QC H8T 3K7 1995-02-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
GREGORY ARCHAMBAULT 440 CHEMIN DE L'ANSE, VAUDREUIL-DORION QC J7V 8P3, Canada
GEORGE STAMOULOS 490 CANTERBURY, LAVAL QC H7W 2B7, Canada
MARCEL LEPINE 11750 39TH AVENUE, MONTREAL QC H1E 6G9, Canada

Entities with the same directors

Name Director Name Director Address
3576701 CANADA INC. GEORGE STAMOULOS 490, CANTERBURY, LAVAL QC H7W 2B7, Canada
Logistiques Opérations North America Inc. GEORGE STAMOULOS 490 CANTERBURY, CHOMEDEY, LAVAL QC H7W 2B7, Canada
3576701 CANADA INC. GREGORY ARCHAMBAULT 17150 HYMUS BLVD., #104, KIRKLAND QC H9J 2W2, Canada
2879301 CANADA INC. GREGORY ARCHAMBAULT 104-17150 boul. Hymus, Kirkland QC H9J 2W2, Canada
3379159 CANADA INC. MARCEL LEPINE 11750 39TH, MONTREAL QC H1E 6G9, Canada
88264 CANADA LTEE MARCEL LEPINE 10222 PARTHENAIS, MONTREAL QC , Canada
CEAGA MARKETING INTERNATIONAL INC. MARCEL LEPINE 1105 BERSIMIS, CHICOUTIMI QC , Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T 3K7

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 4109279 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