4111656 Canada Inc.

Address:
864 Rue Hurtubise, Gatineau, QC J8P 1Z6

4111656 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4111656. The registration start date is September 28, 2002. The current status is Active.

Corporation Overview

Corporation ID 4111656
Business Number 860641281
Corporation Name 4111656 Canada Inc.
Registered Office Address 864 Rue Hurtubise
Gatineau
QC J8P 1Z6
Incorporation Date 2002-09-28
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
CHARLES GAUTHIER 864 RUE HURTUBISE, GATINEAU QC J8P 1Z6, Canada
ANNICK SAUMURE 864 RUE HURTUBISE, GATINEAU QC J8P 1Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-09-28 current 864 Rue Hurtubise, Gatineau, QC J8P 1Z6
Name 2002-09-28 current 4111656 Canada Inc.
Status 2002-09-28 current Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification
2002-09-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 864 RUE HURTUBISE
City GATINEAU
Province QC
Postal Code J8P 1Z6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11189093 Canada Inc. 864, Boulevard Hurtubise, Gatineau, QC J8P 1Z6 2019-01-09
10890715 Canada Inc. 854 Boulevard Hurtubise, Gatineau, QC J8P 1Z6 2018-07-17
7036469 Canada Inc. 856, Boul Hurtubise, Gatineau, QC J8P 1Z6 2008-09-02
6855521 Canada Inc. 864 Boul. Hurtubise, Gatineau, QC J8P 1Z6 2007-10-12
Api Auto Perle Imports Inc. 842 Hurtubise, Gatineau, QC J8P 1Z6 2005-11-07
Coiffure Nu Inc. 816, Hurtubise Blvd., Gatineau, QC J8P 1Z6 2005-03-23
Bernacki & Beaudry Design Corp. 816 Hurtubise Blvd., Gatineau, QC J8P 1Z6 2003-01-24
3756751 Canada Inc. 842 Hurtubise Blvd., Gatineau, QC J8P 1Z6 2001-08-16
3587860 Canada Inc. 832 Rue Hurtubise, Gatinea, QC J8P 1Z6 1999-03-12
2998939 Canada Inc. 864 Boul Hurtubise, Gatineau, QC J8P 1Z6 1994-02-03
Find all corporations in postal code J8P 1Z6

Corporation Directors

Name Address
CHARLES GAUTHIER 864 RUE HURTUBISE, GATINEAU QC J8P 1Z6, Canada
ANNICK SAUMURE 864 RUE HURTUBISE, GATINEAU QC J8P 1Z6, Canada

Entities with the same directors

Name Director Name Director Address
2998939 CANADA INC. ANNICK SAUMURE 753 HURTUBISE, GATINEAU QC J8P 1Z7, Canada
12121522 CANADA INC. Charles Gauthier 246 chemin des Bouleaux-Blancs, Rigaud QC J0P 1P0, Canada
RANDOM RALLY RESOURCES INC. CHARLES GAUTHIER 8625 ESPLANADE, MONTREAL QC H2P 2S1, Canada
2998939 CANADA INC. CHARLES GAUTHIER 753 HURTUBISE, GATINEAU QC J8P 1Z7, Canada
2763095 CANADA INC. CHARLES GAUTHIER 1047 PLACE LOUIS-HEBERT, CAP-ROUGE QC G1Y 1Z2, Canada
7224575 CANADA INC. CHARLES GAUTHIER 4403, RUE BEAUBIEN EST, BUREAU 101, MONTRÉAL QC H1T 1T2, Canada
4113446 CANADA INC. CHARLES GAUTHIER 143 RUE DES DUNES, GATINEAU QC J8R 3S7, Canada
162906 CANADA INC. CHARLES GAUTHIER 5574 PLACE BASILE-PATENAUDE, APP. 3, MONTREAL QC H1Y 3E4, Canada
COMPUTABILITY INTERNATIONAL LTD. CHARLES GAUTHIER 55 VILLEBON, REPENTIGNY QC J6A 1P4, Canada
6855521 CANADA INC. CHARLES GAUTHIER 864 BOUL. HURTUBISE, GATINEAU QC J8P 1Z6, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P 1Z6

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 4111656 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