4125801 CANADA INC.

Address:
3100, Boulevard Le Carrefour, Bureau 710, Laval, QC H7T 2K7

4125801 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4125801. The registration start date is December 27, 2002. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4125801
Business Number 863899951
Corporation Name 4125801 CANADA INC.
Registered Office Address 3100, Boulevard Le Carrefour
Bureau 710
Laval
QC H7T 2K7
Incorporation Date 2002-12-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANÇOIS BRUNO 300, RUE LES ÉRABLES, LAVAL QC H7R 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-28 current 3100, Boulevard Le Carrefour, Bureau 710, Laval, QC H7T 2K7
Address 2002-12-27 2006-06-28 3030, Boulevard Le Carrefour, Bureau 1105, Laval, QC H7T 2P5
Name 2002-12-27 current 4125801 CANADA INC.
Status 2008-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2002-12-27 2008-01-01 Active / Actif

Activities

Date Activity Details
2007-06-19 Amendment / Modification
2002-12-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3100, BOULEVARD LE CARREFOUR
City LAVAL
Province QC
Postal Code H7T 2K7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Twin Falcon Canada Inc. 3100 Boul. Le Carrefour, # 520, Laval, QC H7T 2K7 2011-01-10
Gestour G.t. Inc. 3100 Boul Le Carrefour, Bureau 710, Laval, QC H7T 2K7 1999-04-06
Les Services D'assurance Le Carrefour LtÉe 3100 Le Carrefour Blvd, Suite 660, Laval, QC H7T 2K7 1998-05-04
World Tours International (mx) Inc. 3100, Boul. Le Carrefour, Bureau 710, Laval, QC H7T 2K7 1998-03-10
Inlynk Logiciels Inc. 3100 Boulevard Le Carrefour, Suite 560, Laval, QC H7T 2K7 1996-05-28
2776782 Canada Inc. 3100 Boul. Le Carrefour, Bureau # 710, Montreal, QC H7T 2K7 1991-12-05
Groupe Batteur Inc. 3100 Boul. Le Carrefour, Bureau 500, Laval, QC H7T 2K7 1996-02-09
3592651 Canada Inc. 3100 Boul. Le Carrefour, Bureau 500, Laval, QC H7T 2K7 1999-02-26
Mextour G.t. Inc. 3100 Boul. Le Carrefour, Bureau 710, Laval, QC H7T 2K7 2001-10-16
Care Automotive (cai) Inc. 3100 Boulevard Le Carrefour, Bureau 551, Laval, QC H7T 2K7 2002-09-10
Find all corporations in postal code H7T 2K7

Corporation Directors

Name Address
FRANÇOIS BRUNO 300, RUE LES ÉRABLES, LAVAL QC H7R 1A7, Canada

Entities with the same directors

Name Director Name Director Address
WORLD TOURS INTERNATIONAL (MX) INC. FRANÇOIS BRUNO 300 RUE LES ERABLES, LAVAL QC H7R 1A7, Canada
WORLD TOURS INTERNATIONAL (MX) INC. FRANÇOIS BRUNO 300 RUE LES ÉRABLES, LAVAL QC H7R 1A7, Canada
2776782 CANADA INC. FRANÇOIS BRUNO 300, RUE LES ÉRABLES, LAVAL QC H7R 1A7, Canada
4431405 CANADA INC. FRANÇOIS BRUNO 300 RUE LES ÉRABLES, LAVAL QC H7R 1A7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 2K7

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 4125801 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