4122712 CANADA INC.

Address:
3 Calvin, Candiac, QC J5R 4J9

4122712 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4122712. The registration start date is January 9, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4122712
Business Number 863173357
Corporation Name 4122712 CANADA INC.
Registered Office Address 3 Calvin
Candiac
QC J5R 4J9
Incorporation Date 2003-01-09
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
LITSA MARCOUX 3 CALVIN, CANDIAC QC J5R 4J9, Canada
PAUL MARCOUX 3 CALVIN, CANDIAC QC J5R 4J9, Canada
BENOIT MARCOUX 76 ALSACE, CANDIAC QC J5R 5R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-09 current 3 Calvin, Candiac, QC J5R 4J9
Name 2003-01-09 current 4122712 CANADA INC.
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-01-09 2005-10-04 Active / Actif

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
2003-01-09 Incorporation / Constitution en société

Office Location

Address 3 CALVIN
City CANDIAC
Province QC
Postal Code J5R 4J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Quartz Bookkeeping Inc. 23 Avenue Calvin, Candiac, QC J5R 4J9 2015-07-27
3974847 Canada Inc. 27, Calvin Avenue, Candiac, QC J5R 4J9 2001-11-22
177460 Canada Inc. 25 Ave. Calvin, Candiac, QC J5R 4J9 1981-04-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
LITSA MARCOUX 3 CALVIN, CANDIAC QC J5R 4J9, Canada
PAUL MARCOUX 3 CALVIN, CANDIAC QC J5R 4J9, Canada
BENOIT MARCOUX 76 ALSACE, CANDIAC QC J5R 5R7, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES A. MARCOUX & FILS INC. BENOIT MARCOUX NOADDRESSLINE, SAYABEC QC G0J 3K0, Canada
CONSULTATIONS BENOÎT MARCOUX INC. BENOIT MARCOUX 2470 BOUL DES MILLE ILES, LAVAL QC H7L 1K5, Canada
116050 CANADA LTEE BENOIT MARCOUX SAYABEC, CTE MATAPEDIA QC , Canada
154893 CANADA INC. PAUL MARCOUX 53 PLACE DAVIGNON, CANDIAC QC J5R 3Y9, Canada
PATISSERIE CHRISTINA INC. PAUL MARCOUX 2588 BOUL ROME, BROSSARD QC J4Y 1R1, Canada
LES PLACEMENTS D.P.L. INC. PAUL MARCOUX 620 PAUL EMILE BORDUAS, MT-ST-HILAIRE QC , Canada
EQUIPEMENTS & INSTALLATIONS FRAN CA LTEE PAUL MARCOUX 2532 BOUL ROME, BROSSARD QC J4Y 1R1, Canada
CAFÉ SUPRÊME F ET P (INTERNATIONAL) LTÉE PAUL MARCOUX 2532 BOUL. ROME, BROSSARD QC J4Y 1R1, Canada
97829 CANADA INC. PAUL MARCOUX 53 PLACE D'AVIGNON, CANDIAC QC J5R 4Z9, Canada

Competitor

Search similar business entities

City CANDIAC
Post Code J5R 4J9

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 4122712 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