4113195 Canada Inc.

Address:
156, Rue Jade, Granby, QC J2H 0E7

4113195 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4113195. The registration start date is October 9, 2002. The current status is Active.

Corporation Overview

Corporation ID 4113195
Business Number 859457681
Corporation Name 4113195 Canada Inc.
Registered Office Address 156, Rue Jade
Granby
QC J2H 0E7
Incorporation Date 2002-10-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DERAGON BENOIT 156, rue Jade, Granby QC J2H 0E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-29 current 156, Rue Jade, Granby, QC J2H 0E7
Address 2014-02-03 2017-06-29 15 Rue De L'atlantique, Bromont, QC J2L 2R3
Address 2005-07-19 2014-02-03 25 Rue Du Pacifique Est, Bromont, QC J2L 1J4
Address 2002-10-09 2005-07-19 11 Deschamps, Waterloo, QC J0E 2N0
Name 2010-12-02 current 4113195 Canada Inc.
Name 2002-10-09 2010-12-02 Pavnat Inc.
Status 2005-07-25 current Active / Actif
Status 2005-07-06 2005-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-09 2005-07-06 Active / Actif

Activities

Date Activity Details
2010-12-02 Amendment / Modification Name Changed.
Section: 178
2007-03-20 Amendment / Modification
2002-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 156, rue Jade
City GRANBY
Province QC
Postal Code J2H 0E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
91544 Canada Ltee 392, Rue De L'Émeraude, Granby, QC J2H 0E7 1979-02-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sparkling View Canada Inc. 517, Rue Trépanier, Granby, QC J2H 0A1 2012-07-05
Nomades Spectacles Et Tournées Inc. 558 Trépanier, Granby, QC J2H 0A2 2010-04-19
6905854 Canada Inc. 870, Rue De Matagami, Granby, QC J2H 0B2 2008-01-16
12382148 Canada Inc. 467, Du Pétunia, Granby, QC J2H 0B3 2020-09-30
174527 Canada Inc. 82 Rue Jean Louis Boudreau, App 102, Granby, QC J2H 0E2 1990-11-28
Paul Rodriguez Graphic Services Inc. 82 Rue Jean-louis-bourdeau, App. 102, Granby, QC J2H 0E2 1981-03-19
Club Prospérité Inc. 501, Rue J.-a.-nadeau, Granby, QC J2H 0E3 2011-01-20
10587150 Canada Inc. 501, Rue J.-a.-nadeau, Granby, QC J2H 0E3 2018-01-17
Axsen Construction Inc. 373, Rue Du Saphir, Granby, QC J2H 0E6 2013-05-01
Les Gestions Jules Et Ginette Demers Inc. 847 De Mont-jolie, Granby, QC J2H 0G8 1979-08-27
Find all corporations in postal code J2H

Corporation Directors

Name Address
DERAGON BENOIT 156, rue Jade, Granby QC J2H 0E7, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2H 0E7

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 4113195 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